THOUD DEVELOPMENTS LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 8BL

Company number 06827539
Status Active
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address 31 PORTFIELDS ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Previous accounting period shortened from 27 February 2016 to 26 February 2016. The most likely internet sites of THOUD DEVELOPMENTS LIMITED are www.thouddevelopments.co.uk, and www.thoud-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Milton Keynes Central Rail Station is 3.8 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 5.9 miles; to Bletchley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thoud Developments Limited is a Private Limited Company. The company registration number is 06827539. Thoud Developments Limited has been working since 23 February 2009. The present status of the company is Active. The registered address of Thoud Developments Limited is 31 Portfields Road Newport Pagnell Buckinghamshire Mk16 8bl. . THOMPSON, Ralph is a Secretary of the company. STROUD, Paul Simon is a Director of the company. THOMPSON, Ralph is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Ralph
Appointed Date: 23 February 2009

Director
STROUD, Paul Simon
Appointed Date: 23 February 2009
58 years old

Director
THOMPSON, Ralph
Appointed Date: 23 February 2009
57 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 23 February 2009
Appointed Date: 23 February 2009

Persons With Significant Control

Mr Ralph Thompson
Notified on: 1 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Simon Stroud
Notified on: 1 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOUD DEVELOPMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 28 February 2016
17 Nov 2016
Previous accounting period shortened from 27 February 2016 to 26 February 2016
24 Feb 2016
Total exemption small company accounts made up to 28 February 2015
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

...
... and 20 more events
23 Feb 2010
Annual return made up to 23 February 2010 with full list of shareholders
26 Mar 2009
Particulars of a mortgage or charge / charge no: 1
25 Mar 2009
Registered office changed on 25/03/2009 from 2 chandos place bletchley milton keynes buckinghamshire MK2 2SQ
24 Feb 2009
Appointment terminated secretary aldbury secretaries LIMITED
23 Feb 2009
Incorporation

THOUD DEVELOPMENTS LIMITED Charges

5 October 2012
Mortgage
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a gateway court parham drive ilford t/no…
5 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2012
Legal charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Rbs Securities PLC
Description: Land on the north west side of parham drive ilford essex…
14 January 2011
Legal charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Manchester Loans & Securities Limited
Description: 31 mawney road romford.
14 January 2011
Legal charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Manchester Loan & Securities Limited
Description: Land on the north side or marks road.
14 January 2011
Legal charge
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Manchester Loans & Securities Limited
Description: Land on the north west side of parham drive ilford.
23 March 2009
Legal charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Sheree Grace James
Description: The cross keys public house 69 high street bedford.