HOLSWORTHY DEVELOPMENTS LIMITED
HITCHIN THE TUBE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1JQ

Company number 03199626
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Secretary's details changed for Mark Caden Burke on 1 April 2016; Director's details changed for Mark Caden Burke on 1 April 2016. The most likely internet sites of HOLSWORTHY DEVELOPMENTS LIMITED are www.holsworthydevelopments.co.uk, and www.holsworthy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Holsworthy Developments Limited is a Private Limited Company. The company registration number is 03199626. Holsworthy Developments Limited has been working since 16 May 1996. The present status of the company is Active. The registered address of Holsworthy Developments Limited is 11 Bancroft Hitchin Hertfordshire Sg5 1jq. The company`s financial liabilities are £93.21k. It is £-0.49k against last year. . BURKE, Mark Caden is a Secretary of the company. BURKE, Mark Caden is a Director of the company. MELVIN, Andrew John is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


holsworthy developments Key Finiance

LIABILITIES £93.21k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURKE, Mark Caden
Appointed Date: 05 March 1998

Director
BURKE, Mark Caden
Appointed Date: 01 May 2004
58 years old

Director
MELVIN, Andrew John
Appointed Date: 05 March 1998
64 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

HOLSWORTHY DEVELOPMENTS LIMITED Events

14 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

14 Jun 2016
Secretary's details changed for Mark Caden Burke on 1 April 2016
14 Jun 2016
Director's details changed for Mark Caden Burke on 1 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

...
... and 60 more events
19 Aug 1996
Secretary resigned
19 Aug 1996
Director resigned
25 Jun 1996
Company name changed green valley enterprises LIMITED\certificate issued on 26/06/96
20 Jun 1996
Registered office changed on 20/06/96 from: 7 leonard street london EC2A 4AQ
16 May 1996
Incorporation

HOLSWORTHY DEVELOPMENTS LIMITED Charges

12 March 2010
Charge of deposit
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 February 2009
Charge of deposit
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2009
Charge of deposit
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 September 2007
Charge of deposit
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 September 2007
Charge of deposit
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 July 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 21 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of bodmin street holsworthy…
5 April 2007
Debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…