E & T DEVELOPMENTS LIMITED
PLYMOUTH EDWORTHY HOUSING LIMITED

Hellopages » Devon » Plymouth » PL6 6AB

Company number 04325193
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 30 POWISLAND DRIVE, DERRIFORD, PLYMOUTH, DEVON, PL6 6AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 224 . The most likely internet sites of E & T DEVELOPMENTS LIMITED are www.etdevelopments.co.uk, and www.e-t-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. E T Developments Limited is a Private Limited Company. The company registration number is 04325193. E T Developments Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of E T Developments Limited is 30 Powisland Drive Derriford Plymouth Devon Pl6 6ab. . TROTT, Clare Louise is a Secretary of the company. EDWORTHY, Marc is a Director of the company. TROTT, Steven John is a Director of the company. Secretary EDWORTHY, Rebecca has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TROTT, Clare Louise
Appointed Date: 05 July 2004

Director
EDWORTHY, Marc
Appointed Date: 20 November 2001
52 years old

Director
TROTT, Steven John
Appointed Date: 09 April 2003
55 years old

Resigned Directors

Secretary
EDWORTHY, Rebecca
Resigned: 05 July 2004
Appointed Date: 20 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Mr Steven John Trott
Notified on: 20 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Edworthy
Notified on: 19 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E & T DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 224

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 224

...
... and 72 more events
01 May 2003
New director appointed
22 Apr 2003
Company name changed edworthy housing LIMITED\certificate issued on 22/04/03
17 Dec 2002
Return made up to 20/11/02; full list of members
26 Nov 2001
Secretary resigned
20 Nov 2001
Incorporation

E & T DEVELOPMENTS LIMITED Charges

2 April 2008
Legal charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: The property k/a 22 bramfield place eggbuckland plymouth…
15 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 17,18 and 19 ilbert street plymouth the rental…
8 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 onslow road plymouth. The rental income by way of first…
13 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 103 york road plymouth devon. The rental income by way of…
31 July 2007
Mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 49 carradale road austin farm plymouth, the rental income…
3 May 2007
Mortgage deed
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 17 douglass road plymouth devon t/n DN230341 by way of…
3 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property /a 621 wolseley road plymouth. The rental income…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44 edith street st budeaux plymouth devon. The rental…
13 December 2006
Mortgage
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Pa
Description: 75 houndiscombe road plymouth devon. The rental income by…
13 December 2006
Mortgage
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Pa
Description: 53 chesterfield road plymouth. The rental income by way of…
31 October 2006
Mortgage
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 63 victoria road st budeaux plymouth devon.
13 October 2006
Mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 jackson close plymouth.
24 May 2006
Mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 keppel terrace, stoke plymouth.
19 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 st judes road plymouth.
12 May 2006
Mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 edith street, plymouth.
24 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 galsworthy close, brake farm, plymouth.
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 260 ham drive plymouth.
1 November 2005
Mortgage
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 tresillian street cattedown plymouth.
19 September 2005
Mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 alexandra court alexandra road plymouth.
15 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 queens road west park plymouth.
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 62 cardinal avenue st budeaux plymouth the…
19 July 2004
Deed of charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Fixed charge over all rental income and the proceeds of…
29 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 4 bickham road st budeaux plymouth. By…
28 April 2004
Charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 croydon gardens ernesettle plymouth fixed charge over…
9 January 2004
Deed of charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 wake street pennycomequick plymouth fixed charge over…
30 October 2003
Deed of charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 renown street keyham plymouth with title number DN483915…