LEVERET DEVELOPMENTS LIMITED
DORSET

Hellopages » Dorset » Poole » BH14 0EF

Company number 03567298
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address 13A BOURNEMOUTH ROAD, LOWER PARKSTONE POOLE, DORSET, BH14 0EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of LEVERET DEVELOPMENTS LIMITED are www.leveretdevelopments.co.uk, and www.leveret-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Poole Rail Station is 1.5 miles; to Hamworthy Rail Station is 3.1 miles; to Bournemouth Rail Station is 3.8 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leveret Developments Limited is a Private Limited Company. The company registration number is 03567298. Leveret Developments Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Leveret Developments Limited is 13a Bournemouth Road Lower Parkstone Poole Dorset Bh14 0ef. . COLLINS, Fergal Joseph is a Secretary of the company. JAMES, Esther Shulamit is a Director of the company. Secretary JAMES, Rosemarie has been resigned. Secretary SEARLEY, Vincent has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, Fergal Joseph
Appointed Date: 30 May 2007

Director
JAMES, Esther Shulamit
Appointed Date: 09 June 1998
56 years old

Resigned Directors

Secretary
JAMES, Rosemarie
Resigned: 31 May 2007
Appointed Date: 30 September 2000

Secretary
SEARLEY, Vincent
Resigned: 01 October 2000
Appointed Date: 09 June 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 June 1998
Appointed Date: 20 May 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 June 1998
Appointed Date: 20 May 1998

LEVERET DEVELOPMENTS LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 August 2015
23 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
22 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

16 Jul 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2

...
... and 50 more events
12 Jun 1998
New secretary appointed
12 Jun 1998
New director appointed
12 Jun 1998
Secretary resigned
12 Jun 1998
Director resigned
20 May 1998
Incorporation

LEVERET DEVELOPMENTS LIMITED Charges

21 November 2005
Mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Teachers Building Society
Description: The property k/a flat 24 carlton court, 428 christchurch…
28 October 2003
Mortgage
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Teachers Building Society
Description: 16 york towers, 5 pine tree glen, westbourne, bournemouth…
17 October 2003
Mortgage deed
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Teachers Buildings Society
Description: First floor flat, 349 alder road bournemouth dorset.
22 October 1999
Legal mortgage
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First floor flat 349 alder road parkstone poole dorset…
8 September 1998
Legal mortgage
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 24 carlton court 428 christchurch road…
18 August 1998
Debenture
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…