I.H. DEVELOPMENTS LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 03471268
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of I.H. DEVELOPMENTS LIMITED are www.ihdevelopments.co.uk, and www.i-h-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. I H Developments Limited is a Private Limited Company. The company registration number is 03471268. I H Developments Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of I H Developments Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . PILLING, Sarah is a Secretary of the company. HILL, Simon George Cooper is a Director of the company. Secretary DRAKE, John Christopher has been resigned. Secretary HILL, Simon George Cooper has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DRAKE, Frances Anne has been resigned. Director DRAKE, John Christopher has been resigned. Director GARDNER, Robert John has been resigned. Director HAMILTON, Ian Charles has been resigned. Director HILL, Brent Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PILLING, Sarah
Appointed Date: 20 February 2009

Director
HILL, Simon George Cooper
Appointed Date: 21 November 2000
60 years old

Resigned Directors

Secretary
DRAKE, John Christopher
Resigned: 21 November 2000
Appointed Date: 25 November 1997

Secretary
HILL, Simon George Cooper
Resigned: 20 February 2009
Appointed Date: 21 November 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Director
DRAKE, Frances Anne
Resigned: 21 November 2000
Appointed Date: 04 March 2000
69 years old

Director
DRAKE, John Christopher
Resigned: 21 November 2000
Appointed Date: 25 November 1997
75 years old

Director
GARDNER, Robert John
Resigned: 08 May 2008
Appointed Date: 21 November 2000
82 years old

Director
HAMILTON, Ian Charles
Resigned: 04 March 2000
Appointed Date: 25 November 1997
68 years old

Director
HILL, Brent Arthur
Resigned: 04 March 2000
Appointed Date: 25 November 1997
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Persons With Significant Control

Robert John Gardner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon George Cooper Hill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.H. DEVELOPMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
04 Mar 2016
Total exemption full accounts made up to 31 May 2015
07 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3

02 Nov 2015
Registered office address changed from First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2 November 2015
...
... and 59 more events
27 Nov 1997
Registered office changed on 27/11/97 from: bridge house 181 queen victoria street, london EC4V 4DD
27 Nov 1997
New director appointed
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed;new director appointed
25 Nov 1997
Incorporation

I.H. DEVELOPMENTS LIMITED Charges

11 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 60 london road wollaston,. By way of…
20 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 92 london road wollaston northants. By…
27 July 2001
Legal mortgage
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 60 london road wollaston northants. And…
4 June 2001
Mortgage debenture
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 2001
Legal charge
Delivered: 31 January 2001
Status: Satisfied on 28 September 2001
Persons entitled: Wolfhill LTD
Description: The property charged as greensleeves chase park road…