SELECT DEVELOPMENTS (LINCOLN) LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 1QJ

Company number 02581907
Status Active
Incorporation Date 13 February 1991
Company Type Private Limited Company
Address CHESTNUT HOUSE STATION ROAD, HEIGHINGTON, LINCOLN, LINCOLNSHIRE, LN4 1QJ
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 eighty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Simon Mark Craddock as a director on 7 October 2016. The most likely internet sites of SELECT DEVELOPMENTS (LINCOLN) LIMITED are www.selectdevelopmentslincoln.co.uk, and www.select-developments-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Select Developments Lincoln Limited is a Private Limited Company. The company registration number is 02581907. Select Developments Lincoln Limited has been working since 13 February 1991. The present status of the company is Active. The registered address of Select Developments Lincoln Limited is Chestnut House Station Road Heighington Lincoln Lincolnshire Ln4 1qj. The company`s financial liabilities are £332.26k. It is £-279.48k against last year. The cash in hand is £261.21k. It is £236.06k against last year. And the total assets are £279.16k, which is £243.84k against last year. CRADDOCK, Janet is a Secretary of the company. CRADDOCK, Simon Mark is a Director of the company. CRADDOCK, William Richard is a Director of the company. Secretary CRADDOCK, William Richard has been resigned. Secretary FLOWERS, John has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director FLOWERS, John has been resigned. Director HARRIS, Richard John has been resigned. Director LANG, Cameron Peddie has been resigned. Nominee Director POTTER, Irene has been resigned. Director STAPLETON, Eric William has been resigned. Director STAPLETON, Gerald Stephen has been resigned. Director WISEMAN, Terence Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


select developments (lincoln) Key Finiance

LIABILITIES £332.26k
-46%
CASH £261.21k
+938%
TOTAL ASSETS £279.16k
+690%
All Financial Figures

Current Directors

Secretary
CRADDOCK, Janet
Appointed Date: 26 March 2003

Director
CRADDOCK, Simon Mark
Appointed Date: 07 October 2016
51 years old

Director
CRADDOCK, William Richard
Appointed Date: 11 October 1993
80 years old

Resigned Directors

Secretary
CRADDOCK, William Richard
Resigned: 26 March 2003
Appointed Date: 28 April 1997

Secretary
FLOWERS, John
Resigned: 28 April 1997
Appointed Date: 24 April 1991

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 24 April 1991
Appointed Date: 13 February 1991

Director
FLOWERS, John
Resigned: 28 July 1997
Appointed Date: 24 April 1991
85 years old

Director
HARRIS, Richard John
Resigned: 11 October 1993
Appointed Date: 07 May 1991
83 years old

Director
LANG, Cameron Peddie
Resigned: 11 October 1993
Appointed Date: 24 April 1991
71 years old

Nominee Director
POTTER, Irene
Resigned: 24 April 1991
Appointed Date: 13 February 1991

Director
STAPLETON, Eric William
Resigned: 11 October 2002
Appointed Date: 11 October 1993
86 years old

Director
STAPLETON, Gerald Stephen
Resigned: 26 March 2003
Appointed Date: 11 October 1993
77 years old

Director
WISEMAN, Terence Robert
Resigned: 11 October 1993
80 years old

Persons With Significant Control

Mr William Richard Craddock
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SELECT DEVELOPMENTS (LINCOLN) LIMITED Events

27 Mar 2017
Confirmation statement made on 13 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Appointment of Mr Simon Mark Craddock as a director on 7 October 2016
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 14,000

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
29 May 1991
Secretary resigned;new secretary appointed;new director appointed

29 May 1991
Director resigned;new director appointed

08 May 1991
Registered office changed on 08/05/91 from: 140 tabernacle street london EC2A 4SD

07 May 1991
Company name changed zedhill LIMITED\certificate issued on 08/05/91

13 Feb 1991
Incorporation

SELECT DEVELOPMENTS (LINCOLN) LIMITED Charges

8 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 52/56 queen street ramsgate kent t/no k…
23 October 1995
Mortgage debenture
Delivered: 30 October 1995
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at northgate precinct hunstanton…
2 May 1995
Legal mortgage
Delivered: 22 May 1995
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 tuesday market place, kings lynn…
5 November 1993
Legal mortgage
Delivered: 12 November 1993
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at station road thirsk north…