GLENVALE DEVELOPMENTS LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 1RU

Company number 04606714
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 46 GOMERSAL LANE, DRONFIELD, DERBYSHIRE, S18 1RU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of GLENVALE DEVELOPMENTS LIMITED are www.glenvaledevelopments.co.uk, and www.glenvale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Glenvale Developments Limited is a Private Limited Company. The company registration number is 04606714. Glenvale Developments Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Glenvale Developments Limited is 46 Gomersal Lane Dronfield Derbyshire S18 1ru. The company`s financial liabilities are £37.4k. It is £14.63k against last year. The cash in hand is £53.81k. It is £-3.82k against last year. And the total assets are £158.82k, which is £-11.53k against last year. JACKSON, David is a Secretary of the company. BULL, Karen is a Director of the company. BULL, Richard, Dr is a Director of the company. JACKSON, David is a Director of the company. JACKSON, Josephine Edna is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


glenvale developments Key Finiance

LIABILITIES £37.4k
+64%
CASH £53.81k
-7%
TOTAL ASSETS £158.82k
-7%
All Financial Figures

Current Directors

Secretary
JACKSON, David
Appointed Date: 03 December 2002

Director
BULL, Karen
Appointed Date: 03 December 2002
62 years old

Director
BULL, Richard, Dr
Appointed Date: 03 December 2002
65 years old

Director
JACKSON, David
Appointed Date: 03 December 2002
68 years old

Director
JACKSON, Josephine Edna
Appointed Date: 03 December 2002
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

GLENVALE DEVELOPMENTS LIMITED Events

07 Mar 2017
Satisfaction of charge 2 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
02 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 4

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
19 Dec 2002
New director appointed
19 Dec 2002
New director appointed
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
03 Dec 2002
Incorporation

GLENVALE DEVELOPMENTS LIMITED Charges

8 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 42 gomersall lane dronfield sheffield. By way of…
2 August 2004
Charge of agreement for lease
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 12 july 2004 between the company and dr…
2 August 2004
Charge of agreement for lease
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 29 july 2004 between the company and…
2 August 2004
Charge of agreement for lease
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 12 july 2004 between the company and…
7 October 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 7 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and property at gorsey brigg, dronfield, derbyshire,…
3 October 2003
Debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…