RICHARD JAMES DEVELOPMENT CO. LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8PN

Company number 02239446
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address MICHAELMAS LODGE SANDY DOWN, BOLDRE, LYMINGTON, HAMPSHIRE, SO41 8PN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 1,000 . The most likely internet sites of RICHARD JAMES DEVELOPMENT CO. LIMITED are www.richardjamesdevelopmentco.co.uk, and www.richard-james-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to New Milton Rail Station is 4.9 miles; to Ashurst New Forest Rail Station is 6.7 miles; to Totton Rail Station is 9.2 miles; to Redbridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard James Development Co Limited is a Private Limited Company. The company registration number is 02239446. Richard James Development Co Limited has been working since 05 April 1988. The present status of the company is Active. The registered address of Richard James Development Co Limited is Michaelmas Lodge Sandy Down Boldre Lymington Hampshire So41 8pn. . HALL, Pauline Ann is a Secretary of the company. HALL, Pauline Ann is a Director of the company. HALL, Peter James is a Director of the company. Director STEARS, Donald John has been resigned. Director STEARS, Margaret has been resigned. The company operates in "Architectural activities".


Current Directors


Director
HALL, Pauline Ann

78 years old

Director
HALL, Peter James

82 years old

Resigned Directors

Director
STEARS, Donald John
Resigned: 22 August 2002
92 years old

Director
STEARS, Margaret
Resigned: 30 September 2005
88 years old

Persons With Significant Control

Mr Peter James Hall
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

RICHARD JAMES DEVELOPMENT CO. LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000

24 Feb 2016
Total exemption full accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

...
... and 80 more events
07 Aug 1989
Declaration of satisfaction of mortgage/charge

16 Nov 1988
Particulars of mortgage/charge

16 Nov 1988
Particulars of mortgage/charge

20 Apr 1988
Secretary resigned;new secretary appointed

05 Apr 1988
Incorporation

RICHARD JAMES DEVELOPMENT CO. LIMITED Charges

17 August 1989
Legal charge
Delivered: 1 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at lickhill newcroft road calne wiltshire.
9 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 7 August 1989
Persons entitled: Barclays Bank PLC
Description: Lickhill/newcroft road calne wilts.
9 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 7 August 1989
Persons entitled: Barclays Bank PLC
Description: Land at quarr barton calne wiltshire.