CHASDEN DEVELOPMENTS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » North East Derbyshire » S18 1UQ

Company number 05009318
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 1 LONGACRE ROAD, DRONFIELD, DERBYSHIRE, S18 1UQ
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHASDEN DEVELOPMENTS LIMITED are www.chasdendevelopments.co.uk, and www.chasden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Chasden Developments Limited is a Private Limited Company. The company registration number is 05009318. Chasden Developments Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Chasden Developments Limited is 1 Longacre Road Dronfield Derbyshire S18 1uq. The company`s financial liabilities are £17.56k. It is £-2.1k against last year. The cash in hand is £12.82k. It is £4.14k against last year. . DICKENS, Charles is a Secretary of the company. DICKENS, Charles is a Director of the company. DICKENS, Joanne is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DAWSON, Dennise Ann has been resigned. Director HOBSON, Jessica Rose Bernadette has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chasden developments Key Finiance

LIABILITIES £17.56k
-11%
CASH £12.82k
+47%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DICKENS, Charles
Appointed Date: 07 January 2004

Director
DICKENS, Charles
Appointed Date: 07 January 2004
69 years old

Director
DICKENS, Joanne
Appointed Date: 27 January 2006
60 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
DAWSON, Dennise Ann
Resigned: 27 January 2005
Appointed Date: 07 January 2004
67 years old

Director
HOBSON, Jessica Rose Bernadette
Resigned: 25 November 2009
Appointed Date: 11 March 2009
34 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Mr Charles William Dickens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Prize Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASDEN DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 7 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

30 Oct 2015
Previous accounting period extended from 31 January 2015 to 30 June 2015
...
... and 37 more events
29 Jan 2004
New secretary appointed;new director appointed
29 Jan 2004
New director appointed
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
07 Jan 2004
Incorporation

CHASDEN DEVELOPMENTS LIMITED Charges

14 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The racecourse tavern sheffield road newbold moor…
13 April 2004
Debenture
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…