SEDGEMOOR DEVELOPMENTS LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3LH

Company number 05654886
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address RUBIS HOUSE, 15 FRIARN STREET, BRIDGWATER, SOMERSET, TA6 3LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of SEDGEMOOR DEVELOPMENTS LIMITED are www.sedgemoordevelopments.co.uk, and www.sedgemoor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Sedgemoor Developments Limited is a Private Limited Company. The company registration number is 05654886. Sedgemoor Developments Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Sedgemoor Developments Limited is Rubis House 15 Friarn Street Bridgwater Somerset Ta6 3lh. The company`s financial liabilities are £145.86k. It is £65.31k against last year. . STAMP, Neil Mark is a Director of the company. Secretary STAMP, Amanda Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STAMP, Amanda Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sedgemoor developments Key Finiance

LIABILITIES £145.86k
+81%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STAMP, Neil Mark
Appointed Date: 15 December 2005
59 years old

Resigned Directors

Secretary
STAMP, Amanda Jane
Resigned: 28 February 2014
Appointed Date: 15 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Director
STAMP, Amanda Jane
Resigned: 28 February 2014
Appointed Date: 15 December 2005
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Sedgemoor Drylining Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEDGEMOOR DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 15 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Feb 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 27 more events
10 Jan 2006
New director appointed
10 Jan 2006
New secretary appointed;new director appointed
23 Dec 2005
Secretary resigned
23 Dec 2005
Director resigned
15 Dec 2005
Incorporation

SEDGEMOOR DEVELOPMENTS LIMITED Charges

2 December 2008
Legal charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old smithy churchstanton taunton somerset t/no ST246901…
7 April 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land north of oversteel formerly k/a hartwood at 29…
20 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…