SMG DEVELOPMENT CO LTD
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6ES

Company number 04642595
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address C/O CHESAPEAKE ASSOCIATES LIMITED, EDGEFIELD HOUSE VICARAGE LANE, NORTH MUSKHAM, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 6ES
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of SMG DEVELOPMENT CO LTD are www.smgdevelopmentco.co.uk, and www.smg-development-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and nine months. The distance to to Rolleston Rail Station is 5.5 miles; to Swinderby Rail Station is 5.6 miles; to Bleasby Rail Station is 7.9 miles; to Thurgarton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smg Development Co Ltd is a Private Limited Company. The company registration number is 04642595. Smg Development Co Ltd has been working since 21 January 2003. The present status of the company is Active. The registered address of Smg Development Co Ltd is C O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire England Ng23 6es. The company`s financial liabilities are £63.08k. It is £32.51k against last year. The cash in hand is £1.73k. It is £-0.95k against last year. And the total assets are £939.67k, which is £-39.45k against last year. SINGLETON-MCGUIRE, Raymond Brian is a Director of the company. Secretary MCGUIRE, Neal has been resigned. Secretary NEAL, Joan Ann has been resigned. Secretary ODONNELL, Maria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


smg development co Key Finiance

LIABILITIES £63.08k
+106%
CASH £1.73k
-36%
TOTAL ASSETS £939.67k
-5%
All Financial Figures

Current Directors

Director
SINGLETON-MCGUIRE, Raymond Brian
Appointed Date: 21 January 2003
67 years old

Resigned Directors

Secretary
MCGUIRE, Neal
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Secretary
NEAL, Joan Ann
Resigned: 02 July 2006
Appointed Date: 21 January 2003

Secretary
ODONNELL, Maria
Resigned: 17 July 2014
Appointed Date: 02 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr Raymond Brian Singleton-Mcguire
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SMG DEVELOPMENT CO LTD Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Registered office address changed from C/O Chesapeake Associates Ltd Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN to C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 11 May 2015
...
... and 42 more events
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
New secretary appointed
19 Feb 2003
New director appointed
21 Jan 2003
Incorporation

SMG DEVELOPMENT CO LTD Charges

5 June 2013
Charge code 0464 2595 0011
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Aldermore PLC
Description: F/H 3 st anns wharf boston lincolnshire.
5 June 2013
Charge code 0464 2595 0010
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Aldermore PLC
Description: L/H 8 st anns wharf boston lincolnshire.
5 June 2013
Charge code 0464 2595 0009
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Aldermore PLC
Description: L/H 9 st anns wharf boston lincolnshire.
5 June 2013
Charge code 0464 2595 0008
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Aldermore PLC
Description: L/H 2 st anns wharf boston lincolnshire.
5 June 2013
Charge code 0464 2595 0007
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Aldermore PLC
Description: L/H 7 st anns wharf boston lincolnshire.
27 March 2007
Debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 138-142 (even) high street boston. Fixed charge all…
10 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 high street boston lincolnshire. By way of fixed charge…
2 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 138-142 (even) high street boston lincs. By way of fixed…
8 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 138-142 high street boston lincolnshire.
8 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 20 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…