SEVILLE DEVELOPMENTS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 05543266
Status Active
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT STREET, RUGBY, ENGLAND, CV21 2SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 055432660011 in full; Registered office address changed from First Floor the Robbins Building Albert Street Rugby Warwickshire CV21 2SD to The Robbins Building Albert Street Rugby CV21 2SD on 26 September 2016. The most likely internet sites of SEVILLE DEVELOPMENTS LIMITED are www.sevilledevelopments.co.uk, and www.seville-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Seville Developments Limited is a Private Limited Company. The company registration number is 05543266. Seville Developments Limited has been working since 23 August 2005. The present status of the company is Active. The registered address of Seville Developments Limited is The Robbins Building Albert Street Rugby England Cv21 2sd. . GREY'S SECRETARIAL SERVICES LIMITED is a Secretary of the company. EXLEY, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Appointed Date: 22 September 2005

Director
EXLEY, David
Appointed Date: 22 September 2005
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 September 2005
Appointed Date: 23 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 September 2005
Appointed Date: 23 August 2005

Persons With Significant Control

Mr David Exley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SEVILLE DEVELOPMENTS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Satisfaction of charge 055432660011 in full
26 Sep 2016
Registered office address changed from First Floor the Robbins Building Albert Street Rugby Warwickshire CV21 2SD to The Robbins Building Albert Street Rugby CV21 2SD on 26 September 2016
22 Sep 2016
Confirmation statement made on 23 August 2016 with updates
09 Sep 2016
Registration of charge 055432660013, created on 1 September 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 45 more events
02 Nov 2005
Director resigned
02 Nov 2005
New secretary appointed
02 Nov 2005
New director appointed
29 Sep 2005
Registered office changed on 29/09/05 from: 788-790 finchley road london NW11 7TJ
23 Aug 2005
Incorporation

SEVILLE DEVELOPMENTS LIMITED Charges

1 September 2016
Charge code 0554 3266 0013
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1-4 the ivies wallingford street wantage…
11 December 2015
Charge code 0554 3266 0012
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ceadar cottage water eaton road oxford tno…
5 March 2015
Charge code 0554 3266 0011
Delivered: 6 March 2015
Status: Satisfied on 23 November 2016
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as canalside house, tramway…
15 September 2014
Charge code 0554 3266 0010
Delivered: 16 September 2014
Status: Satisfied on 20 August 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 October 2013
Charge code 0554 3266 0009
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 56 kelburne road, oxford OX4…
25 January 2013
Mortgage
Delivered: 26 January 2013
Status: Satisfied on 3 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 oakwood place croydon t/no SY39947…
27 January 2012
Debenture
Delivered: 28 January 2012
Status: Satisfied on 3 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2009
Legal charge
Delivered: 10 March 2009
Status: Satisfied on 3 October 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 36 fane road oxford.
24 February 2009
Legal charge
Delivered: 27 February 2009
Status: Satisfied on 3 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 56 kelburne road oxford.
21 October 2008
Debenture
Delivered: 29 October 2008
Status: Satisfied on 3 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 3 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 56 kelburne road cowley oxford t/n…
17 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 3 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 3 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 oakwood place croydon,. Fixed charge all buildings and…