Company number 01184395
Status Active
Incorporation Date 18 September 1974
Company Type Private Limited Company
Address RYDINGS ROAD, WARDLE, ROCHDALE, OL12 9PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
GBP 10,000
. The most likely internet sites of P. CASEY (DEVELOPMENTS) LIMITED are www.pcaseydevelopments.co.uk, and www.p-casey-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Milnrow Rail Station (closed) is 2.6 miles; to Greenfield Rail Station is 8.8 miles; to Ashton-under-Lyne Rail Station is 10.5 miles; to Burnley Manchester Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Casey Developments Limited is a Private Limited Company.
The company registration number is 01184395. P Casey Developments Limited has been working since 18 September 1974.
The present status of the company is Active. The registered address of P Casey Developments Limited is Rydings Road Wardle Rochdale Ol12 9ps. . WARREN, Jeremy Paul is a Secretary of the company. CASEY, Christopher Peter is a Director of the company. GRIFFIN, Christopher Shaw is a Director of the company. Secretary WALSH, Michael Anthony has been resigned. Director CASEY, Christopher has been resigned. Director CASEY, Peter has been resigned. Director JUNGMAYR, Hermann Werner Justin has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
The Casey Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
P. CASEY (DEVELOPMENTS) LIMITED Events
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 May 2016
Accounts for a small company made up to 31 July 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
23 Nov 2015
Termination of appointment of Peter Casey as a director on 30 June 2015
01 Sep 2015
Auditor's resignation
...
... and 104 more events
12 Feb 1988
Accounts made up to 31 March 1987
12 Feb 1988
Return made up to 31/12/87; full list of members
13 Feb 1987
Return made up to 31/12/86; full list of members
21 Jan 1987
Accounts for a dormant company made up to 31 March 1986
18 Sep 1974
Certificate of incorporation
15 September 2008
Third party legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old barn farm cockey moor road ainsworth t/n GM131049, by…
6 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Souracre farm wakefield road stalybridge tameside t/no…
28 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hayfield road new mills high peak t/no DY382896. By…
13 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at bank street and wesley street hadfield…
9 June 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied
on 2 March 2005
Persons entitled: National Westminster Bank PLC
Description: The land at bank street and wesley street hadfield…
8 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Four seasons printers fold hollingworth greater manchester…
25 July 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 printers fold hollingworth hyde and land at the back of 1…
2 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied
on 24 January 2008
Persons entitled: National Westminster Bank PLC
Description: Rose bank market street hollingworth greater manchester…
2 June 2003
Third party legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of eccles road chapel-en-le-frith…
14 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at crossleys farm lily…
4 February 1994
Legal mortgage
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the north east of acre lane…
6 January 1994
Legal mortgage
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land adjoining 89 bury…
27 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The former cronkeyshaw school,rochdale greater manchester…
27 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Moorhouse farm the cray milnrow rochdale greater manchester…
12 February 1992
Legal mortgage
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at albert royds…
11 July 1991
Legal mortgage
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 300 bolton road lancashire t/no. La 218077…
11 July 1991
Legal mortgage
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ewood mill and lying to the south of liversey branch road…
10 April 1990
Legal mortgage
Delivered: 19 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at thornley lane grotton oldham…
21 February 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at under lane grotton oldham…