PRIORITY DEVELOPMENTS LIMITED
NEWARK PRIORITY DEVELOPMENT LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DE

Company number 05298236
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address THE OLD KENNELS MAY LODGE DRIVE, RUFFORD, NEWARK, NOTTINGHAMSHIRE, NG22 9DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of PRIORITY DEVELOPMENTS LIMITED are www.prioritydevelopments.co.uk, and www.priority-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bleasby Rail Station is 10 miles; to Retford Low Level Rail Station is 10.4 miles; to Retford Rail Station is 10.4 miles; to Thurgarton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priority Developments Limited is a Private Limited Company. The company registration number is 05298236. Priority Developments Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Priority Developments Limited is The Old Kennels May Lodge Drive Rufford Newark Nottinghamshire Ng22 9de. The company`s financial liabilities are £7.47k. It is £-6.14k against last year. The cash in hand is £17.16k. It is £5.78k against last year. And the total assets are £17.16k, which is £5.76k against last year. HOLVEY, Carol Ann is a Secretary of the company. HOLVEY, Carol Ann is a Director of the company. HOLVEY, Phillip David is a Director of the company. SMITH, Antony Paul is a Director of the company. SMITH, Donna Margaret is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


priority developments Key Finiance

LIABILITIES £7.47k
-46%
CASH £17.16k
+50%
TOTAL ASSETS £17.16k
+50%
All Financial Figures

Current Directors

Secretary
HOLVEY, Carol Ann
Appointed Date: 26 November 2004

Director
HOLVEY, Carol Ann
Appointed Date: 26 November 2004
62 years old

Director
HOLVEY, Phillip David
Appointed Date: 26 November 2004
56 years old

Director
SMITH, Antony Paul
Appointed Date: 26 November 2004
65 years old

Director
SMITH, Donna Margaret
Appointed Date: 26 November 2004
59 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

PRIORITY DEVELOPMENTS LIMITED Events

02 Jan 2017
Confirmation statement made on 26 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

29 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 44 more events
25 Feb 2005
New secretary appointed;new director appointed
25 Feb 2005
New director appointed
25 Feb 2005
New director appointed
24 Feb 2005
Company name changed priority development LIMITED\certificate issued on 24/02/05
26 Nov 2004
Incorporation

PRIORITY DEVELOPMENTS LIMITED Charges

16 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 copeland road kirkby in ashfield nottinghamshire.
1 November 2006
Legal charge
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC Davenham Trust PLC
Description: 10 copeland road kirkby in ashfield nottinghamshire.
1 November 2006
Debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Debenture
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2005
Deed of charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 103 big barn lane mansfield nottinghamshire.
12 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: General Capital Finance Limited
Description: 103 big barn lane masfield nottinghamshire.
12 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: General Capital Finance LTD
Description: Second legal charge over the property k/a 103 big barn lane…