MDM DEVELOPMENTS (SOUTHERN) LIMITED
WIMBORNE

Hellopages » Dorset » Poole » BH21 3BE

Company number 04442246
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address LE BEAU, ARROWSMITH ROAD, WIMBORNE, DORSET, BH21 3BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Satisfaction of charge 044422460025 in full. The most likely internet sites of MDM DEVELOPMENTS (SOUTHERN) LIMITED are www.mdmdevelopmentssouthern.co.uk, and www.mdm-developments-southern.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and five months. The distance to to Poole Rail Station is 3.9 miles; to Hamworthy Rail Station is 4.2 miles; to Bournemouth Rail Station is 5.4 miles; to Holton Heath Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdm Developments Southern Limited is a Private Limited Company. The company registration number is 04442246. Mdm Developments Southern Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Mdm Developments Southern Limited is Le Beau Arrowsmith Road Wimborne Dorset Bh21 3be. The company`s financial liabilities are £880.96k. It is £698.74k against last year. The cash in hand is £365.45k. It is £293.16k against last year. And the total assets are £2545.89k, which is £-29.24k against last year. MATTHEWS, Mark David is a Director of the company. Secretary BERRY, Tracey Cheryl has been resigned. Secretary GALWAY, Jenny has been resigned. Secretary TREVETT, Jane has been resigned. Secretary ACCOUNTANTS & BUSINESS SOLUTIONS LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


mdm developments (southern) Key Finiance

LIABILITIES £880.96k
+383%
CASH £365.45k
+405%
TOTAL ASSETS £2545.89k
-2%
All Financial Figures

Current Directors

Director
MATTHEWS, Mark David
Appointed Date: 20 May 2002
59 years old

Resigned Directors

Secretary
BERRY, Tracey Cheryl
Resigned: 13 November 2003
Appointed Date: 20 May 2002

Secretary
GALWAY, Jenny
Resigned: 30 September 2010
Appointed Date: 01 May 2006

Secretary
TREVETT, Jane
Resigned: 01 August 2004
Appointed Date: 19 November 2003

Secretary
ACCOUNTANTS & BUSINESS SOLUTIONS LTD
Resigned: 20 February 2008
Appointed Date: 01 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

MDM DEVELOPMENTS (SOUTHERN) LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

22 Dec 2015
Satisfaction of charge 044422460025 in full
07 Jul 2015
Satisfaction of charge 2 in full
07 Jul 2015
Satisfaction of charge 3 in full
...
... and 83 more events
22 Aug 2002
New secretary appointed
22 Aug 2002
New director appointed
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
20 May 2002
Incorporation

MDM DEVELOPMENTS (SOUTHERN) LIMITED Charges

14 July 2014
Charge code 0444 2246 0025
Delivered: 30 July 2014
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 27A and 29 glen road, parkstone, poole…
31 May 2013
Charge code 0444 2246 0024
Delivered: 5 June 2013
Status: Satisfied on 7 July 2015
Persons entitled: Vextrel Limited Astebridge Limited
Description: 81 surrey road, branksome, poole, dorset…
31 May 2013
Charge code 0444 2246 0023
Delivered: 5 June 2013
Status: Satisfied on 7 July 2015
Persons entitled: Vextrel Limited Asterbridge Limited
Description: Land lying to the east of glen road, poole, dorset…
14 August 2012
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: The former forest pre-school tantinoby lane wareham dorset…
8 August 2012
Legal charge
Delivered: 15 August 2012
Status: Satisfied on 7 July 2015
Persons entitled: Plastic Pen Limited
Description: Land at glen road poole dorset t/no DT371745.
20 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of 2 sydney road, broadstone…
20 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: 7 lytham road, broadstone, dorset t/no DT8586 by way of…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: 25 hamilton road hamworthy poole dorset t/no:DT10154 and…
26 April 2010
Legal charge
Delivered: 27 April 2010
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of 15 landers reach lychett…
13 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 14 parkstone heights poole dorset t/n DT299814 by way…
13 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 parkstone heights poole dorset t/n…
2 May 2008
Legal charge
Delivered: 22 May 2008
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: 88 blake hill crescent, lilliput, poole, dorset by way of…
12 April 2008
Debenture
Delivered: 19 April 2008
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal mortgage
Delivered: 18 April 2007
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land at whatcombe road winterbourne whitechurch. With…
19 March 2007
Deed of charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 59 capstone road bournemouth dorset t/no DT336507 fixed…
11 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of torlenton lorelei & brambles deans…
27 June 2006
Legal mortgage
Delivered: 29 June 2006
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 74 alton road, poole, dorset. With the…
14 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 81 surrey road branksome poole dorset. With the benefit…
21 September 2004
Legal mortgage
Delivered: 23 September 2004
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property on the north side of 20 gorse road corfe…
14 May 2004
Legal mortgage
Delivered: 21 May 2004
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at the rear of 15A guest avenue…
29 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 7 July 2015
Persons entitled: Roger William Matthew
Description: The property being plot 2 gorse road corfe mullen dorset.
10 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land at rear of 25 salterns road poole…
20 June 2003
Legal mortgage
Delivered: 21 June 2003
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 85 surrey road branksome poole. With the…
4 November 2002
Legal mortgage
Delivered: 18 January 2003
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold land on the north east side of 4 parish road…
4 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 6 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…