BLB DEVELOPMENTS (YORKSHIRE) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8FT
Company number 05496550
Status Active
Incorporation Date 1 July 2005
Company Type Private Limited Company
Address OMEGA COURT, 368 CEMETERY ROAD, SHEFFIELD, S11 8FT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 054965500011, created on 5 May 2017; Registration of charge 054965500010, created on 5 May 2017; Registration of charge 054965500009, created on 21 February 2017. The most likely internet sites of BLB DEVELOPMENTS (YORKSHIRE) LIMITED are www.blbdevelopmentsyorkshire.co.uk, and www.blb-developments-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Blb Developments Yorkshire Limited is a Private Limited Company. The company registration number is 05496550. Blb Developments Yorkshire Limited has been working since 01 July 2005. The present status of the company is Active. The registered address of Blb Developments Yorkshire Limited is Omega Court 368 Cemetery Road Sheffield S11 8ft. The company`s financial liabilities are £197.83k. It is £16.26k against last year. . HALE, Nigel Robert is a Secretary of the company. LUXTON-BROOKES, Bruce Thomas is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


blb developments (yorkshire) Key Finiance

LIABILITIES £197.83k
+8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALE, Nigel Robert
Appointed Date: 01 July 2005

Director
LUXTON-BROOKES, Bruce Thomas
Appointed Date: 01 July 2005
57 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 01 July 2005

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 01 July 2005
Appointed Date: 01 July 2005

Persons With Significant Control

Mr Bruce Thomas Luxton-Brookes
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BLB DEVELOPMENTS (YORKSHIRE) LIMITED Events

09 May 2017
Registration of charge 054965500011, created on 5 May 2017
09 May 2017
Registration of charge 054965500010, created on 5 May 2017
02 Mar 2017
Registration of charge 054965500009, created on 21 February 2017
09 Feb 2017
Registration of charge 054965500008, created on 20 January 2017
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
...
... and 35 more events
28 Jul 2005
New secretary appointed
28 Jul 2005
New director appointed
09 Jul 2005
Director resigned
09 Jul 2005
Secretary resigned
01 Jul 2005
Incorporation

BLB DEVELOPMENTS (YORKSHIRE) LIMITED Charges

5 May 2017
Charge code 0549 6550 0011
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 10 stalker lees road, sheffield S11 8NJ title numbers syk…
5 May 2017
Charge code 0549 6550 0010
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 89 barber road, sheffield S10 1EB title number SYK1072…
21 February 2017
Charge code 0549 6550 0009
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 26 stalker lees road, sheffield S11 8NJ…
20 January 2017
Charge code 0549 6550 0008
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 79 charlotte road, sheffield S1 4TJ.
18 June 2013
Charge code 0549 6550 0007
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 89 barber road sheffield t/no SYK1072…
20 February 2013
Mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 staker lees road sheffield t/no…
21 November 2011
Mortgage
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 79 charlotte road sheffield south…
29 March 2010
Mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 margaret street sheffield together with…
25 January 2008
Mortgage
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 150 walkley crescent road walkley sheffield t/no…
29 November 2007
Mortgage deed
Delivered: 3 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land adjacent to 1 nelson close,brinsworth,rotherham…
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the rear of jaunty way sheffield t/no…