CHRIS HOWARD DEVELOPMENTS LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 8DF

Company number 05850802
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address PLOT 4 AFON-DAR CLOSE, GADLYS, ABERDARE, MID GLAMORGAN, WALES, CF44 8DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Registered office address changed from Plot 4 Afon Dar Close Gadlys Aberdare Mid Glamorgan CF44 8AU to Plot 4 Afon-Dar Close Gadlys Aberdare Mid Glamorgan CF44 8DF on 31 March 2016. The most likely internet sites of CHRIS HOWARD DEVELOPMENTS LIMITED are www.chrishowarddevelopments.co.uk, and www.chris-howard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Fernhill Rail Station is 3.2 miles; to Merthyr Tydfil Rail Station is 4 miles; to Pentre-Bach Rail Station is 4.1 miles; to Ynyswen Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chris Howard Developments Limited is a Private Limited Company. The company registration number is 05850802. Chris Howard Developments Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Chris Howard Developments Limited is Plot 4 Afon Dar Close Gadlys Aberdare Mid Glamorgan Wales Cf44 8df. . HOWARD, Caroline is a Secretary of the company. HOWARD, Christopher John is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOWARD, Caroline
Appointed Date: 21 June 2006

Director
HOWARD, Christopher John
Appointed Date: 21 June 2006
74 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 21 June 2006
Appointed Date: 19 June 2006

Director
KTS NOMINEES LIMITED
Resigned: 21 June 2006
Appointed Date: 19 June 2006

CHRIS HOWARD DEVELOPMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

31 Mar 2016
Registered office address changed from Plot 4 Afon Dar Close Gadlys Aberdare Mid Glamorgan CF44 8AU to Plot 4 Afon-Dar Close Gadlys Aberdare Mid Glamorgan CF44 8DF on 31 March 2016
15 Oct 2015
Amended total exemption small company accounts made up to 31 December 2013
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
20 Jul 2006
New secretary appointed
11 Jul 2006
Registered office changed on 11/07/06 from: the counting house, celtic gateway, cardiff cardiff CF11 0SN
11 Jul 2006
Director resigned
11 Jul 2006
Secretary resigned
19 Jun 2006
Incorporation

CHRIS HOWARD DEVELOPMENTS LIMITED Charges

4 September 2015
Charge code 0585 0802 0009
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 2 afon dar close, aberdare…
29 May 2013
Charge code 0585 0802 0008
Delivered: 14 June 2013
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land described as plot 2 afon dar close aberdare south…
29 May 2013
Charge code 0585 0802 0007
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land described as plot 15 afon dar close aberdare south…
20 November 2012
Debenture
Delivered: 1 December 2012
Status: Satisfied on 12 June 2013
Persons entitled: Regentsmead Limited
Description: Fixed and floating charge over the undertaking and all…
13 June 2012
Charge of deposit
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £71,978 and all amounts in the future…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: 35 briar way hirwaun aberdare t/n WA616997 and any other…
12 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 george street aberdare t/no WA380172 by way of fixed…
23 October 2006
Legal charge
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at former aberdare metal maelgwyn terrace gladys…
21 August 2006
Debenture
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…