NEW VISION DEVELOPMENTS UK LIMITED
SWANLEY THE COLLECTIVE (WORLDWIDE) LIMITED

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 04525886
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address C/O RIDDINGTONS LTD, THE OLD BARN OFF WOOD STREET, SWANLEY VILLAGE, SWANLEY, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NEW VISION DEVELOPMENTS UK LIMITED are www.newvisiondevelopmentsuk.co.uk, and www.new-vision-developments-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and one months. New Vision Developments Uk Limited is a Private Limited Company. The company registration number is 04525886. New Vision Developments Uk Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of New Vision Developments Uk Limited is C O Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Swanley Kent Br8 7pa. The company`s financial liabilities are £272.78k. It is £37.91k against last year. The cash in hand is £41.84k. It is £41.6k against last year. And the total assets are £742.96k, which is £277.62k against last year. O'REILLY, Shaun is a Secretary of the company. KAYES, Michael Tony is a Director of the company. Secretary SMITH, Rainer has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director O'REILLY, Shaun has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


new vision developments uk Key Finiance

LIABILITIES £272.78k
+16%
CASH £41.84k
+18010%
TOTAL ASSETS £742.96k
+59%
All Financial Figures

Current Directors

Secretary
O'REILLY, Shaun
Appointed Date: 10 February 2004

Director
KAYES, Michael Tony
Appointed Date: 04 September 2002
51 years old

Resigned Directors

Secretary
SMITH, Rainer
Resigned: 10 February 2004
Appointed Date: 04 September 2002

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 06 September 2002
Appointed Date: 04 September 2002

Director
O'REILLY, Shaun
Resigned: 01 July 2014
Appointed Date: 10 February 2004
57 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 06 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Michael Tony Kayes
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun O'Reilly
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW VISION DEVELOPMENTS UK LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 41 more events
29 Jul 2003
First Gazette notice for compulsory strike-off
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
13 Sep 2002
Registered office changed on 13/09/02 from: 88A tooley street london bridge london SE1 2TF
04 Sep 2002
Incorporation

NEW VISION DEVELOPMENTS UK LIMITED Charges

30 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 25 kent road dartford kent. By way of fixed charge…
30 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 25 kent road dartford kent. By way of fixed charge…
30 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 25 kent road dartford kent. By way of fixed charge…
30 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 25 kent road dartford kent. By way of fixed charge…
30 November 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 25 kent road dartford kent. By way of fixed charge…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a site at eat wickham social club east road…
17 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of kent road…