GATEBROOK DEVELOPMENTS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 5SB

Company number 02177485
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address 49 BEAUMARIS ROAD, HARTLEY VALE, PLYMOUTH, DEVON, PL3 5SB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 . The most likely internet sites of GATEBROOK DEVELOPMENTS LIMITED are www.gatebrookdevelopments.co.uk, and www.gatebrook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Gatebrook Developments Limited is a Private Limited Company. The company registration number is 02177485. Gatebrook Developments Limited has been working since 13 October 1987. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Gatebrook Developments Limited is 49 Beaumaris Road Hartley Vale Plymouth Devon Pl3 5sb. . ALI, Sherzad Karem is a Secretary of the company. ALI, Tahsen Taha is a Director of the company. Secretary ALI, Carol Jeanette Suzanne has been resigned. Secretary ALI, Tahsen Taha has been resigned. Secretary KENDALL, Denis Edward has been resigned. Secretary KENDALL, Denis Edward has been resigned. Director ALI RASSUL, Taha has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ALI, Sherzad Karem
Appointed Date: 06 August 2003

Director
ALI, Tahsen Taha

66 years old

Resigned Directors

Secretary
ALI, Carol Jeanette Suzanne
Resigned: 10 August 1995

Secretary
ALI, Tahsen Taha
Resigned: 01 September 1997
Appointed Date: 10 August 1995

Secretary
KENDALL, Denis Edward
Resigned: 06 August 2003
Appointed Date: 07 June 2002

Secretary
KENDALL, Denis Edward
Resigned: 16 May 2002
Appointed Date: 01 September 1997

Director
ALI RASSUL, Taha
Resigned: 22 September 1997
95 years old

GATEBROOK DEVELOPMENTS LIMITED Events

24 Oct 2016
Notice of ceasing to act as receiver or manager
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

...
... and 82 more events
09 Dec 1987
Registered office changed on 09/12/87 from: 14 princess victoria street clifton bristol BS8

09 Dec 1987
Registered office changed on 09/12/87 from: 14 princess victoria street, clifton, bristol, BS8

03 Dec 1987
Accounting reference date notified as 31/12

30 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Incorporation

GATEBROOK DEVELOPMENTS LIMITED Charges

5 July 2006
Mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 north road east plymouth devon t/no DN41281 fixed charge…
24 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 24 north road east plymouth. With the benefit of all…
7 February 2005
Mortgage
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 north road east, plymouth, devon t/no. DN492994. Fixed…
10 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 22 north road east plymouth. With the…
21 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1988
Legal mortgage
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 headland park north hill plymouth devon t/n dn 33359 and…
4 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 clifton place north hill plymouth devon. Title no:- dn…