Company number 06000325
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 20 FURZE CLOSE, BRIDGWATER, SOMERSET, TA6 7AN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 4
. The most likely internet sites of 1620 DEVELOPMENTS LIMITED are www.1620developments.co.uk, and www.1620-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. 1620 Developments Limited is a Private Limited Company.
The company registration number is 06000325. 1620 Developments Limited has been working since 16 November 2006.
The present status of the company is Active. The registered address of 1620 Developments Limited is 20 Furze Close Bridgwater Somerset Ta6 7an. . COWDEROY-CREED, Jane Linsay is a Secretary of the company. COWDEROY-CREED, Jane Linsay is a Director of the company. CREED, Stephen Vernon is a Director of the company. GARDENER, Colin Graham is a Director of the company. GARDENER, Kim Lesley is a Director of the company. The company operates in "Other building completion and finishing".
Current Directors
Persons With Significant Control
Mr Stephen Vernon Creed
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control
Mrs Kim Lesley Gardener
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control
1620 DEVELOPMENTS LIMITED Events
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
...
... and 19 more events
06 Nov 2008
Return made up to 06/11/08; full list of members
10 Sep 2008
Particulars of a mortgage or charge / charge no: 1
23 Jul 2008
Full accounts made up to 30 November 2007
29 Nov 2007
Return made up to 16/11/07; full list of members
16 Nov 2006
Incorporation
20 August 2010
Legal mortgage
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 sedgemoor road bridgwater somerset.
4 August 2010
Debenture
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 51 chilton street bridgwater; together with all…
4 September 2008
Mortgage
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 greenway crescent taunton t/no ST138583 together…