RESIDE DEVELOPMENTS (NUMBER ONE) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 05317456
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address 10 VICTORIA ROAD SOUTH, SOUTHSEA, HAMPSHIRE, PO5 2DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of RESIDE DEVELOPMENTS (NUMBER ONE) LIMITED are www.residedevelopmentsnumberone.co.uk, and www.reside-developments-number-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Reside Developments Number One Limited is a Private Limited Company. The company registration number is 05317456. Reside Developments Number One Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Reside Developments Number One Limited is 10 Victoria Road South Southsea Hampshire Po5 2da. . WEST, Richard Aubrey Spencer is a Secretary of the company. HAMBLIN, Brett is a Director of the company. RANDALL, Ian Martin is a Director of the company. WEST, Richard Aubrey Spencer is a Director of the company. Secretary HAMBLIN, Brett has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WEST, Richard Aubrey Spencer
Appointed Date: 24 November 2005

Director
HAMBLIN, Brett
Appointed Date: 20 December 2004
64 years old

Director
RANDALL, Ian Martin
Appointed Date: 28 February 2014
66 years old

Director
WEST, Richard Aubrey Spencer
Appointed Date: 20 December 2004
59 years old

Resigned Directors

Secretary
HAMBLIN, Brett
Resigned: 17 January 2006
Appointed Date: 20 December 2004

Persons With Significant Control

Mr Ian Martin Randall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIDE DEVELOPMENTS (NUMBER ONE) LIMITED Events

10 Mar 2017
Satisfaction of charge 1 in full
10 Mar 2017
Satisfaction of charge 2 in full
10 Mar 2017
Satisfaction of charge 3 in full
21 Feb 2017
Confirmation statement made on 20 December 2016 with updates
25 Jan 2017
Total exemption small company accounts made up to 28 February 2016
...
... and 28 more events
25 Jan 2006
New secretary appointed
22 Nov 2005
Accounting reference date extended from 31/12/05 to 28/02/06
29 Apr 2005
Particulars of mortgage/charge
22 Apr 2005
Particulars of mortgage/charge
20 Dec 2004
Incorporation

RESIDE DEVELOPMENTS (NUMBER ONE) LIMITED Charges

9 April 2008
Legal mortgage
Delivered: 12 April 2008
Status: Satisfied on 5 February 2010
Persons entitled: Clydesdale Bank PLC
Description: Land at the back of 61 woodbridge road (9A george street)…
31 August 2006
Legal mortgage
Delivered: 5 September 2006
Status: Satisfied on 10 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Marlow cottage anglesea road kingston-upon-thames london…
15 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Satisfied on 10 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Land known as priory oaks 54 park lane east reigate surrey…
15 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 10 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…