FLEUR DEVELOPMENTS LTD
HOLT

Hellopages » Norfolk » North Norfolk » NR25 6DY

Company number 06120954
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 61 CROMER ROAD, HOLT, NORFOLK, NR25 6DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 061209540017 in full; Satisfaction of charge 061209540016 in full; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of FLEUR DEVELOPMENTS LTD are www.fleurdevelopments.co.uk, and www.fleur-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to West Runton Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleur Developments Ltd is a Private Limited Company. The company registration number is 06120954. Fleur Developments Ltd has been working since 21 February 2007. The present status of the company is Active. The registered address of Fleur Developments Ltd is 61 Cromer Road Holt Norfolk Nr25 6dy. . BROOKER, Jonathan Rupert is a Secretary of the company. BIRD, Jamieson Louis is a Director of the company. BROOKER, Jonathan Rupert is a Director of the company. HOPKINS, Juliette Claire is a Director of the company. Secretary HOPKINS, Juliette Claire has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOKER, Jonathan Rupert
Appointed Date: 02 July 2014

Director
BIRD, Jamieson Louis
Appointed Date: 07 September 2015
51 years old

Director
BROOKER, Jonathan Rupert
Appointed Date: 21 February 2007
63 years old

Director
HOPKINS, Juliette Claire
Appointed Date: 21 February 2007
60 years old

Resigned Directors

Secretary
HOPKINS, Juliette Claire
Resigned: 02 July 2014
Appointed Date: 21 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Mr Jonathan Rupert Brooker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juliette Claire Hopkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLEUR DEVELOPMENTS LTD Events

09 Mar 2017
Satisfaction of charge 061209540017 in full
09 Mar 2017
Satisfaction of charge 061209540016 in full
03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,100

...
... and 62 more events
19 Mar 2007
Secretary resigned
19 Mar 2007
Director resigned
19 Mar 2007
New secretary appointed;new director appointed
19 Mar 2007
New director appointed
21 Feb 2007
Incorporation

FLEUR DEVELOPMENTS LTD Charges

24 February 2016
Charge code 0612 0954 0022
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: F/H land at quays farm, school road, risby, bury st…
24 February 2016
Charge code 0612 0954 0021
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: F/H land at quays farm, school road, risby, bury st…
15 December 2015
Charge code 0612 0954 0020
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Jdr Property Development Limited
Description: Greencroft 22 morston road blakeney holt NR25 7BE.
23 October 2015
Charge code 0612 0954 0019
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H greencroft 22 morston road blakeney holt norfolk t/no…
1 June 2015
Charge code 0612 0954 0017
Delivered: 5 June 2015
Status: Satisfied on 9 March 2017
Persons entitled: National Westminster Bank PLC
Description: The old orchard being land adjoining the breakers main road…
1 June 2015
Charge code 0612 0954 0016
Delivered: 5 June 2015
Status: Satisfied on 9 March 2017
Persons entitled: East Coast Realty LTD
Description: Land to the west of the breakers main road brancaster…
18 May 2015
Charge code 0612 0954 0018
Delivered: 5 June 2015
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the beeches common road east tuddenham…
16 February 2015
Charge code 0612 0954 0015
Delivered: 17 February 2015
Status: Satisfied on 7 May 2015
Persons entitled: Wood United Limited
Description: Land situate to the west of the breakers, brancaster…
31 October 2014
Charge code 0612 0954 0014
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
30 December 2013
Charge code 0612 0954 0013
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fomer auxiliary station hill top cley-next-the-sea norfolk…
21 November 2013
Charge code 0612 0954 0012
Delivered: 26 November 2013
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H burnham lodge church walk burnham market norfolk…
16 May 2013
Charge code 0612 0954 0011
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The baynings the street east tuddenham norfolk t/no…
31 October 2012
Legal charge
Delivered: 13 November 2012
Status: Satisfied on 24 April 2014
Persons entitled: National Westminster Bank PLC
Description: Springfridft main road brancaster staithe t/no NK406733 by…
8 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of wells road burnham deepdale…
4 May 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ladyholme t/no. NK244430 any other interests in the…
22 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot adjoining haymans lodge ploughmans piece thornham…
17 June 2011
Legal charge
Delivered: 29 June 2011
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Plots 2 & 3 52 queens road hethersett norwich t/no NK401720…
30 July 2010
Legal charge
Delivered: 12 August 2010
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 19 north street, langham t/no: NK355346 &…
21 July 2010
Legal charge
Delivered: 28 July 2010
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining meadow view meadow view drive colkirk…
27 July 2009
Legal charge
Delivered: 31 July 2009
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a shrublands elsing road lyng norfolk t/no…
29 October 2008
Legal charge
Delivered: 31 October 2008
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 42 crown road and crown gardens dereham norfolk t/no…