GLENBEIGH DEVELOPMENTS LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 4NG

Company number 04448945
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address ABERDEEN HOUSE, SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4NG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 1 July 2016 GBP 200.00 . The most likely internet sites of GLENBEIGH DEVELOPMENTS LIMITED are www.glenbeighdevelopments.co.uk, and www.glenbeigh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Balcombe Rail Station is 4.1 miles; to Three Bridges Rail Station is 8.5 miles; to Crawley Rail Station is 8.6 miles; to Falmer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenbeigh Developments Limited is a Private Limited Company. The company registration number is 04448945. Glenbeigh Developments Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Glenbeigh Developments Limited is Aberdeen House South Road Haywards Heath West Sussex Rh16 4ng. . KELLY, Christopher James is a Secretary of the company. KELLY, Christopher James is a Director of the company. WHELAN, Colin James is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KELLY, Christopher James
Appointed Date: 14 August 2007

Director
KELLY, Christopher James
Appointed Date: 28 May 2002
64 years old

Director
WHELAN, Colin James
Appointed Date: 28 May 2002
58 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 09 August 2007
Appointed Date: 28 May 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Nominee Director
GLASSMILL LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

GLENBEIGH DEVELOPMENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Aug 2016
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 200.00

09 Aug 2016
Purchase of own shares.
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300

...
... and 39 more events
18 Jun 2002
New director appointed
18 Jun 2002
New secretary appointed
18 Jun 2002
Director resigned
18 Jun 2002
Secretary resigned
28 May 2002
Incorporation

GLENBEIGH DEVELOPMENTS LIMITED Charges

21 April 2016
Charge code 0444 8945 0003
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Dorset County Council
Description: Contains fixed charge…
21 April 2016
Charge code 0444 8945 0002
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Dorset County Council
Description: Contains fixed charge…
6 March 2006
Charge over book debt
Delivered: 21 March 2006
Status: Satisfied on 23 October 2015
Persons entitled: Marn Administration Limited
Description: £850,000.