LAND DEVELOPMENT & ESTATES LIMITED
WEST MIDLANDS PIPER LAND AND ESTATES LIMITED P.H.1. LIMITED

Hellopages » West Midlands » Solihull » B91 3LH
Company number 05378368
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 132 WIDNEY LANE, SOLIHULL, WEST MIDLANDS, B91 3LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Keith Derek White as a director on 24 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LAND DEVELOPMENT & ESTATES LIMITED are www.landdevelopmentestates.co.uk, and www.land-development-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Land Development Estates Limited is a Private Limited Company. The company registration number is 05378368. Land Development Estates Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Land Development Estates Limited is 132 Widney Lane Solihull West Midlands B91 3lh. . PARKIN, Kate Hilda Mary is a Director of the company. PARKIN, Rupert James is a Director of the company. Secretary HOULE, Julia Catherine has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director HOULE, Julia Catherine has been resigned. Director PARKIN, Denis William has been resigned. Director WHITE, Keith Derek has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PARKIN, Kate Hilda Mary
Appointed Date: 19 January 2009
83 years old

Director
PARKIN, Rupert James
Appointed Date: 28 February 2005
44 years old

Resigned Directors

Secretary
HOULE, Julia Catherine
Resigned: 01 October 2009
Appointed Date: 28 February 2005

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Director
HOULE, Julia Catherine
Resigned: 01 October 2009
Appointed Date: 28 February 2005
64 years old

Director
PARKIN, Denis William
Resigned: 10 December 2008
Appointed Date: 28 February 2005
98 years old

Director
WHITE, Keith Derek
Resigned: 24 February 2017
Appointed Date: 22 April 2016
74 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Persons With Significant Control

Mr Rupert James Parkin
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control as a member of a firm

LAND DEVELOPMENT & ESTATES LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Mar 2017
Termination of appointment of Keith Derek White as a director on 24 February 2017
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Appointment of Keith Derek White as a director on 22 April 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 600,100

...
... and 41 more events
16 Mar 2005
Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100
16 Mar 2005
Registered office changed on 16/03/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
28 Feb 2005
Incorporation

LAND DEVELOPMENT & ESTATES LIMITED Charges

1 June 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2007
Third party legal charge
Delivered: 1 June 2007
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 ray hall lane great barr nirmingham west midlands and…
2 April 2007
Third party legal charge
Delivered: 14 April 2007
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 ray hall lane great barr birmingham,. By way of fixed…
2 April 2007
Third party legal charge
Delivered: 14 April 2007
Status: Satisfied on 18 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 ray hall lane great barr birmingham,. By way of fixed…