BERES DEVELOPMENTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DT

Company number 04509724
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address 24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 August 2016 with updates; Director's details changed for Laszlo Leslie Beres on 13 May 2016. The most likely internet sites of BERES DEVELOPMENTS LIMITED are www.beresdevelopments.co.uk, and www.beres-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Beres Developments Limited is a Private Limited Company. The company registration number is 04509724. Beres Developments Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Beres Developments Limited is 24 26 Mansfield Road Rotherham South Yorkshire S60 2dt. . BERES, Laszlo Leslie is a Director of the company. Secretary BERES, Susan Kay has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERES, Susan Kay has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BERES, Laszlo Leslie
Appointed Date: 13 August 2002
63 years old

Resigned Directors

Secretary
BERES, Susan Kay
Resigned: 30 April 2014
Appointed Date: 13 August 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Director
BERES, Susan Kay
Resigned: 30 April 2014
Appointed Date: 13 August 2002
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Laszlo Leslie Beres
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BERES DEVELOPMENTS LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 13 August 2016 with updates
16 May 2016
Director's details changed for Laszlo Leslie Beres on 13 May 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

...
... and 66 more events
10 Sep 2002
Director resigned
10 Sep 2002
New secretary appointed;new director appointed
10 Sep 2002
New director appointed
10 Sep 2002
Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Aug 2002
Incorporation

BERES DEVELOPMENTS LIMITED Charges

4 June 2008
Legal mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 0.56 acres of land at hoyland barnsley with the benefit…
21 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 0.5 acres of land at bracebridge road sutton in…
14 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at oakford close nottingham t/no:…
1 November 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Legal mortgage
Delivered: 6 July 2006
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at 3 acres of land at oakwood close broxtowe…
23 January 2006
Clawback legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land and buildings k/a ely house, redman close, ely…
23 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ely house redman close cambridgeshire…
16 June 2005
Legal mortgage
Delivered: 18 June 2005
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: Land at peet walk jump barnsley south yorkshire. With the…
8 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at morton close, monk bretton, barnsley, south…
28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the former filling station, london…
28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the former filling station, barnsley…
28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Satisfied on 28 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the former filling station, 299…