PARSONAGE DEVELOPMENTS LIMITED
PLYMOUTH MEDIA X LIMITED BARNCREST NO.176 LIMITED

Hellopages » Devon » Plymouth » PL4 0BS

Company number 04846907
Status Active
Incorporation Date 27 July 2003
Company Type Private Limited Company
Address UNIT 4 MARINERS COURT, NORTH QUAY SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 048469070004, created on 3 October 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of PARSONAGE DEVELOPMENTS LIMITED are www.parsonagedevelopments.co.uk, and www.parsonage-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Parsonage Developments Limited is a Private Limited Company. The company registration number is 04846907. Parsonage Developments Limited has been working since 27 July 2003. The present status of the company is Active. The registered address of Parsonage Developments Limited is Unit 4 Mariners Court North Quay Sutton Harbour Plymouth Devon Pl4 0bs. . HIDSON, Darrell Lee is a Secretary of the company. PARSONAGE, Christopher is a Director of the company. Secretary PENGELLY, Diane has been resigned. Secretary PRESTON, Andrew Mark has been resigned. Secretary FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. Director FOOT ANSTEY SARGENT INCOPORATIONS LIMITED has been resigned. Director PARSONAGE, Christopher has been resigned. Director UNCLES, Louise Anne has been resigned. Director FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIDSON, Darrell Lee
Appointed Date: 05 April 2007

Director
PARSONAGE, Christopher
Appointed Date: 23 March 2010
67 years old

Resigned Directors

Secretary
PENGELLY, Diane
Resigned: 05 April 2007
Appointed Date: 16 December 2004

Secretary
PRESTON, Andrew Mark
Resigned: 01 May 2004
Appointed Date: 17 February 2004

Secretary
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 17 February 2004
Appointed Date: 27 July 2003

Director
FOOT ANSTEY SARGENT INCOPORATIONS LIMITED
Resigned: 17 February 2004
Appointed Date: 27 July 2003

Director
PARSONAGE, Christopher
Resigned: 12 March 2008
Appointed Date: 17 February 2004
67 years old

Director
UNCLES, Louise Anne
Resigned: 23 March 2010
Appointed Date: 12 March 2008
60 years old

Director
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 17 February 2004
Appointed Date: 27 July 2003

Persons With Significant Control

Mr Christopher Parsonage
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARSONAGE DEVELOPMENTS LIMITED Events

03 Oct 2016
Registration of charge 048469070004, created on 3 October 2016
30 Sep 2016
Satisfaction of charge 1 in full
30 Sep 2016
Satisfaction of charge 2 in full
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 56 more events
01 Mar 2004
New director appointed
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned;director resigned
19 Feb 2004
Registered office changed on 19/02/04 from: 4-6 barnfield crescent exeter devon EX1 1RF
27 Jul 2003
Incorporation

PARSONAGE DEVELOPMENTS LIMITED Charges

3 October 2016
Charge code 0484 6907 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 February 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 24 September 2015
Persons entitled: Finance Solutions Limited
Description: F/H property k/a 1 bush park estover plymouth devon part…
27 May 2011
Debenture
Delivered: 3 June 2011
Status: Satisfied on 30 September 2016
Persons entitled: Finance Solutions Limited
Description: All the undertaking, property and assets whatsoever and…
27 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 30 September 2016
Persons entitled: Finance Solutions Limited
Description: F/H part 12 galileo close newnham industrial estate…