DENSY DEVELOPMENTS LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7BB

Company number 05178739
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 22 CHURCH STREET, APPLEBY MAGNA, SWADLINCOTE, DERBYSHIRE, ENGLAND, DE12 7BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Registration of charge 051787390010, created on 17 June 2016; Director's details changed for Mr David Warren Alexander on 21 June 2016. The most likely internet sites of DENSY DEVELOPMENTS LIMITED are www.densydevelopments.co.uk, and www.densy-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. The distance to to Atherstone Rail Station is 7.3 miles; to Wilnecote (Staffs) Rail Station is 7.8 miles; to Burton-on-Trent Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Densy Developments Limited is a Private Limited Company. The company registration number is 05178739. Densy Developments Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Densy Developments Limited is 22 Church Street Appleby Magna Swadlincote Derbyshire England De12 7bb. The company`s financial liabilities are £403.11k. It is £-120.24k against last year. The cash in hand is £16.78k. It is £6.73k against last year. And the total assets are £449.83k, which is £-89.08k against last year. CHAPMAN, Larissa is a Secretary of the company. ALEXANDER, David Warren is a Director of the company. Secretary MIDLANDS SECRETARIAL SERVICES LTD has been resigned. Director MIDLANDS DIRECTOR SERVICES LTD has been resigned. The company operates in "Development of building projects".


densy developments Key Finiance

LIABILITIES £403.11k
-23%
CASH £16.78k
+67%
TOTAL ASSETS £449.83k
-17%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Larissa
Appointed Date: 07 December 2006

Director
ALEXANDER, David Warren
Appointed Date: 23 September 2004
58 years old

Resigned Directors

Secretary
MIDLANDS SECRETARIAL SERVICES LTD
Resigned: 07 December 2006
Appointed Date: 13 July 2004

Director
MIDLANDS DIRECTOR SERVICES LTD
Resigned: 23 September 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr David Warren Alexander
Notified on: 19 July 2016
58 years old
Nature of control: Has significant influence or control

DENSY DEVELOPMENTS LIMITED Events

19 Jul 2016
Confirmation statement made on 13 July 2016 with updates
01 Jul 2016
Registration of charge 051787390010, created on 17 June 2016
21 Jun 2016
Director's details changed for Mr David Warren Alexander on 21 June 2016
21 Jun 2016
Secretary's details changed for Larissa Chapman on 21 June 2016
21 Jun 2016
Registered office address changed from The Stables Densy Lodge Litchfield Road Sudbury Derbyshire DE6 5GX to 22 Church Street Appleby Magna Swadlincote Derbyshire DE12 7BB on 21 June 2016
...
... and 48 more events
09 Aug 2005
Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

30 Sep 2004
New director appointed
30 Sep 2004
Registered office changed on 30/09/04 from: 36 bridge street belper derbyshire DE56 1AX
30 Sep 2004
Director resigned
13 Jul 2004
Incorporation

DENSY DEVELOPMENTS LIMITED Charges

17 June 2016
Charge code 0517 8739 0010
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Lsc Finance LTD
Description: All the freehold land and buildings at 47 to 51 alexandra…
14 July 2015
Charge code 0517 8739 0009
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lsc Finance Limited (Crn:8185244)
Description: 1. the freehold land known as 41 new street, church…
17 October 2014
Charge code 0517 8739 0008
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: F/H k/a 151 wilmot road swadlincote derbyshire…
31 October 2012
Legal charge
Delivered: 9 November 2012
Status: Satisfied on 20 October 2014
Persons entitled: Regentsmead Limited
Description: F/H land and property being (plot 3) green acre belmot road…
31 October 2012
Legal charge
Delivered: 9 November 2012
Status: Satisfied on 20 October 2014
Persons entitled: Regentsmead Limited
Description: F/H land and property being plot 1 repton house nether hall…
31 October 2012
Debenture
Delivered: 9 November 2012
Status: Satisfied on 20 October 2014
Persons entitled: Regentsmead Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2011
Legal charge
Delivered: 16 June 2011
Status: Satisfied on 20 October 2014
Persons entitled: Regentsmead Limited
Description: F/H plots 2 & 3 green acre belmot road tutbury burton on…
14 June 2011
Debenture
Delivered: 16 June 2011
Status: Satisfied on 20 October 2014
Persons entitled: Regentsmead Limited
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 20 January 2011
Persons entitled: National Westminster Bank PLC
Description: Greenacre belmot road tutbury burton upon trent…
21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 20 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h land forming part of whitecroft 4 summerfield drive…