STOREY PROPERTY DEVELOPMENTS LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 04835672
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Matthew Roger Storey on 17 March 2017; Director's details changed for Mark Peter Storey on 17 March 2017; Full accounts made up to 30 June 2016. The most likely internet sites of STOREY PROPERTY DEVELOPMENTS LIMITED are www.storeypropertydevelopments.co.uk, and www.storey-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Storey Property Developments Limited is a Private Limited Company. The company registration number is 04835672. Storey Property Developments Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Storey Property Developments Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . STOREY, Mark Peter is a Secretary of the company. STOREY, Mark Peter is a Director of the company. STOREY, Matthew Roger is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOREY, Mark Peter
Appointed Date: 17 July 2003

Director
STOREY, Mark Peter
Appointed Date: 17 July 2003
57 years old

Director
STOREY, Matthew Roger
Appointed Date: 17 July 2003
52 years old

Persons With Significant Control

M & M (Mk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOREY PROPERTY DEVELOPMENTS LIMITED Events

27 Mar 2017
Director's details changed for Matthew Roger Storey on 17 March 2017
27 Mar 2017
Director's details changed for Mark Peter Storey on 17 March 2017
01 Nov 2016
Full accounts made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 17 July 2016 with updates
07 Jun 2016
Registration of charge 048356720010, created on 6 June 2016
...
... and 43 more events
11 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2003
Accounting reference date shortened from 31/07/04 to 30/06/04
17 Jul 2003
Incorporation

STOREY PROPERTY DEVELOPMENTS LIMITED Charges

6 June 2016
Charge code 0483 5672 0010
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 February 2013
Debenture
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Matthew Roger Storey
Description: All assets property and undertaking.
26 February 2013
Debenture
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Mark Peter Storey
Description: All the assets and undertaking.
10 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: 62 home farm highworth t/n WT139015.
4 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The limes and land adjoining dunstable street and 38…
4 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 to 20 and 24 to 58 (even) warwick avenue 3 and 7 to 41…
11 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of land and buildings at raf upwood, ramsey road…
10 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 15 June 2007
Persons entitled: Bank of Scotland
Description: F/H the limes dunstable street amphill bedfordshire t/no bd…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 15 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a maryland college, woburn, bedfordshire. Fixed…