DRUMMOND HOUSE DEVELOPMENTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SQ

Company number 03220474
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address 44 LONDON STREET, READING, RG1 4SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 ANNOTATION Replacement This document replaces the AR01 registered on 27/10/2015 as it was not properly delivered. ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DRUMMOND HOUSE DEVELOPMENTS LIMITED are www.drummondhousedevelopments.co.uk, and www.drummond-house-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and three months. Drummond House Developments Limited is a Private Limited Company. The company registration number is 03220474. Drummond House Developments Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Drummond House Developments Limited is 44 London Street Reading Rg1 4sq. The cash in hand is £43.15k. It is £-103.16k against last year. And the total assets are £954.67k, which is £222.02k against last year. GRIMES, John is a Secretary of the company. GRIMES, John is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary ELLIOTT, Beverley Anne has been resigned. Secretary CAWLEY REGISTRARS LTD has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


drummond house developments Key Finiance

LIABILITIES n/a
CASH £43.15k
-71%
TOTAL ASSETS £954.67k
+30%
All Financial Figures

Current Directors

Secretary
GRIMES, John
Appointed Date: 25 August 2015

Director
GRIMES, John
Appointed Date: 04 July 1996
78 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Secretary
ELLIOTT, Beverley Anne
Resigned: 02 July 2002
Appointed Date: 04 July 1996

Secretary
CAWLEY REGISTRARS LTD
Resigned: 06 January 2012
Appointed Date: 02 July 2002

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 25 August 2015
Appointed Date: 06 January 2012

Director
MC FORMATIONS LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Persons With Significant Control

Mr John Grimes
Notified on: 4 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DRUMMOND HOUSE DEVELOPMENTS LIMITED Events

28 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Jan 2016
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/10/2015 as it was not properly delivered.

13 Jan 2016
Total exemption small company accounts made up to 31 July 2015
08 Nov 2015
Appointment of Mr John Grimes as a secretary on 25 August 2015
27 Oct 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 29/01/2016.

...
... and 53 more events
30 Sep 1996
Secretary resigned
30 Sep 1996
Registered office changed on 30/09/96 from: newfoundland chambers, 43A whitchurch road, cardiff, CF4 3JN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1996
Registered office changed on 30/09/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
30 Sep 1996
New director appointed
04 Jul 1996
Incorporation

DRUMMOND HOUSE DEVELOPMENTS LIMITED Charges

17 April 2015
Charge code 0322 0474 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 153 reading…
16 April 2015
Charge code 0322 0474 0003
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: 1A newport road, reading, berkshire. By way of fixed charge…
8 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 20 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…