ADVANCE PROPERTY DEVELOPMENTS
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 0FA

Company number 03293830
Status Active
Incorporation Date 18 December 1996
Company Type Private Unlimited Company
Address 2 ASHBOURNE GROVE, OUGHTIBRIDGE, SHEFFIELD, S35 0FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 ; Annual return made up to 18 December 2014 with full list of shareholders Statement of capital on 2015-01-16 GBP 1 . The most likely internet sites of ADVANCE PROPERTY DEVELOPMENTS are www.advanceproperty.co.uk, and www.advance-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Advance Property Developments is a Private Unlimited Company. The company registration number is 03293830. Advance Property Developments has been working since 18 December 1996. The present status of the company is Active. The registered address of Advance Property Developments is 2 Ashbourne Grove Oughtibridge Sheffield S35 0fa. . FROST, Catherine is a Secretary of the company. FROST, David Ledger is a Director of the company. Secretary FROST, Catherine has been resigned. Secretary FROST, Ronald Alan has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director FROST, Ronald Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FROST, Catherine
Appointed Date: 08 July 2005

Director
FROST, David Ledger
Appointed Date: 18 December 1996
74 years old

Resigned Directors

Secretary
FROST, Catherine
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Secretary
FROST, Ronald Alan
Resigned: 08 July 2005
Appointed Date: 18 December 1996

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
FROST, Ronald Alan
Resigned: 08 July 2005
Appointed Date: 18 December 1996
78 years old

Persons With Significant Control

Mr David Ledger Frost
Notified on: 18 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ADVANCE PROPERTY DEVELOPMENTS Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
14 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

16 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

14 Jan 2014
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1

31 Jan 2013
Annual return made up to 18 December 2012 with full list of shareholders
...
... and 52 more events
07 Jul 1997
Ad 30/06/97--------- £ si 527000@1=527000 £ ic 100/527100
07 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jul 1997
£ nc 1000/1000000 30/06/97
23 Dec 1996
Secretary resigned
18 Dec 1996
Incorporation

ADVANCE PROPERTY DEVELOPMENTS Charges

7 September 2007
Charge deed
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 341 middlewood road sheffield t/n SYK90986 and all its…
7 September 2007
Charge deed
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 87 elm lane, sheffield and all its…
7 September 2007
Charge deed
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 351 langsett road sheffield t/no SYK254439 and all its…
7 September 2007
Charge deed
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 349 langsett road sheffield and all its fixtures and by way…
1 June 2006
Legal mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 341 middlewood road sheffield. With the benefit of all…
19 July 1999
Legal mortgage
Delivered: 20 July 1999
Status: Satisfied on 14 November 2007
Persons entitled: Midland Bank PLC
Description: The property known as 104 harcourt road, sheffield, all…
24 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 14 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…