MARK WINTER PROPERTY DEVELOPERS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 04212996
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address HARDCASTLE BURTON LLP LAKE HOUSE, MARKET HILL, ROYSTON, HERTS, SG8 9JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 60 ; Satisfaction of charge 042129960017 in full. The most likely internet sites of MARK WINTER PROPERTY DEVELOPERS LIMITED are www.markwinterpropertydevelopers.co.uk, and www.mark-winter-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mark Winter Property Developers Limited is a Private Limited Company. The company registration number is 04212996. Mark Winter Property Developers Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Mark Winter Property Developers Limited is Hardcastle Burton Llp Lake House Market Hill Royston Herts Sg8 9jn. . WINTER, Elizabeth is a Secretary of the company. WINTER, Elizabeth is a Director of the company. WINTER, Mark Andrew 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 "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WINTER, Elizabeth
Appointed Date: 09 May 2001

Director
WINTER, Elizabeth
Appointed Date: 09 May 2001
54 years old

Director
WINTER, Mark Andrew
Appointed Date: 09 May 2001
68 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

MARK WINTER PROPERTY DEVELOPERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 60

06 May 2016
Satisfaction of charge 042129960017 in full
05 May 2016
Satisfaction of charge 14 in full
05 May 2016
Satisfaction of charge 9 in full
...
... and 75 more events
30 Aug 2001
New director appointed
21 Aug 2001
Ad 27/07/01--------- £ si 29@1=29 £ ic 1/30
31 Jul 2001
Registered office changed on 31/07/01 from: 16 churchill way cardiff CF10 2DX
31 Jul 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
09 May 2001
Incorporation

MARK WINTER PROPERTY DEVELOPERS LIMITED Charges

24 March 2016
Charge code 0421 2996 0020
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Beatrice court hinton way great shelford t/no CB311735…
22 April 2015
Charge code 0421 2996 0019
Delivered: 1 May 2015
Status: Satisfied on 31 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a 22-24 kneesworth street royston…
15 January 2015
Charge code 0421 2996 0018
Delivered: 16 January 2015
Status: Satisfied on 23 April 2015
Persons entitled: National Westminster Bank PLC
Description: 22-24 kneesworth street royston herts…
30 July 2013
Charge code 0421 2996 0017
Delivered: 1 August 2013
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 2 34 mingle lane great shelford cambridge t/n…
17 September 2012
Legal charge
Delivered: 19 September 2012
Status: Satisfied on 11 January 2013
Persons entitled: National Westminster Bank PLC
Description: Plot 1 bethany terrace hailsham road heathfield east sussex…
23 September 2011
Legal charge
Delivered: 28 September 2011
Status: Satisfied on 6 September 2013
Persons entitled: National Westminster Bank PLC
Description: 25 station road, melbourn, royston, hertfordshire and…
7 September 2010
Legal charge
Delivered: 9 September 2010
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 27 frogge street ickleton saffron walden t/n…
19 March 2010
Legal charge
Delivered: 23 March 2010
Status: Satisfied on 7 April 2016
Persons entitled: National Westminster Bank PLC
Description: Beatrice court hinton way great shelford cambridge t/no…
10 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Pampisford Properties Limited
Description: Land adjoining new parsonage house fulbourn old drift…
27 November 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining new parsonage house fulbourn old drift…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land at ridgegrove hill launceston cornwall. By way of…
30 November 2005
Legal charge
Delivered: 3 December 2005
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Bethany, hailsham road, heathfield, east sussex. By way of…
1 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: 48 - 50 london road stapleford cambridge. By way of fixed…
17 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a old village hall, high street, babraham…
23 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as bethany hailsham road heathfield…
9 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 15 July 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 common lane sawston cambridge.
14 April 2003
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 7 January 2004
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 20 church road (formerly 20…
2 April 2003
Debenture
Delivered: 8 April 2003
Status: Satisfied on 2 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 8 January 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 20 church road (formerly 20 and…