WEST HOE DEVELOPMENTS LTD
ESTOVER JAY DEVELOPMENTS (VAUXHALL HEIGHTS) LTD

Hellopages » Devon » Plymouth » PL6 7TL

Company number 09123910
Status Active
Incorporation Date 10 July 2014
Company Type Private Limited Company
Address HARSCOMBE HOUSE, 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, UNITED KINGDOM, PL6 7TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registration of charge 091239100002, created on 30 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 091239100003, created on 30 March 2017; Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 31 March 2017. The most likely internet sites of WEST HOE DEVELOPMENTS LTD are www.westhoedevelopments.co.uk, and www.west-hoe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. West Hoe Developments Ltd is a Private Limited Company. The company registration number is 09123910. West Hoe Developments Ltd has been working since 10 July 2014. The present status of the company is Active. The registered address of West Hoe Developments Ltd is Harscombe House 1 Darklake View Estover Plymouth United Kingdom Pl6 7tl. . O'SHAUGHNESSY, Michael David is a Director of the company. Director JONES, Clifford has been resigned. Director JONES, Lisa Michelle has been resigned. The company operates in "Development of building projects".


Current Directors

Director
O'SHAUGHNESSY, Michael David
Appointed Date: 10 July 2014
68 years old

Resigned Directors

Director
JONES, Clifford
Resigned: 10 July 2015
Appointed Date: 10 July 2014
60 years old

Director
JONES, Lisa Michelle
Resigned: 10 July 2015
Appointed Date: 10 July 2014
59 years old

Persons With Significant Control

Michael David O'Shaughnessy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WEST HOE DEVELOPMENTS LTD Events

04 Apr 2017
Registration of charge 091239100002, created on 30 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

04 Apr 2017
Registration of charge 091239100003, created on 30 March 2017
31 Mar 2017
Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 31 March 2017
30 Mar 2017
Registration of charge 091239100001, created on 30 March 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 5 more events
18 Aug 2015
Termination of appointment of Lisa Michelle Jones as a director on 10 July 2015
18 Aug 2015
Termination of appointment of Clifford Jones as a director on 10 July 2015
03 Dec 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-03

03 Dec 2014
Company name changed jay developments (vauxhall heights) LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution

10 Jul 2014
Incorporation
Statement of capital on 2014-07-10
  • GBP 100

WEST HOE DEVELOPMENTS LTD Charges

30 March 2017
Charge code 0912 3910 0003
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: (1) all freehold and leasehold property together with all…
30 March 2017
Charge code 0912 3910 0002
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold interest known as part of land at grand…
30 March 2017
Charge code 0912 3910 0001
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Strata Residential Finance PLC
Description: The freehold property known as land at pier street car…