ASHLEY KING (DEVELOPMENTS) LIMITED
SPALDING ASHLEY KING (DEVELOPMENTS)(NO.2) LIMITED TUDOR HOMES (EAST ANGLIA) LIMITED

Hellopages » Lincolnshire » South Holland » PE12 8QA

Company number 04242280
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address MANOR FARM, FEN ROAD HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 8QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Current accounting period extended from 30 April 2017 to 30 June 2017; Registration of charge 042422800032, created on 10 March 2017; Registration of charge 042422800031, created on 16 February 2017. The most likely internet sites of ASHLEY KING (DEVELOPMENTS) LIMITED are www.ashleykingdevelopments.co.uk, and www.ashley-king-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Hubberts Bridge Rail Station is 13.4 miles; to Swineshead Rail Station is 14.6 miles; to March Rail Station is 16.7 miles; to Peterborough Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley King Developments Limited is a Private Limited Company. The company registration number is 04242280. Ashley King Developments Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Ashley King Developments Limited is Manor Farm Fen Road Holbeach Spalding Lincolnshire Pe12 8qa. . KING, Ashley John is a Director of the company. KING, Jane is a Director of the company. Secretary KING, Ashley John has been resigned. Secretary KING, Ashley John has been resigned. Secretary KING, Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KING, John Henry, The Estate Of has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KING, Ashley John
Appointed Date: 27 June 2001
57 years old

Director
KING, Jane
Appointed Date: 04 July 2016
61 years old

Resigned Directors

Secretary
KING, Ashley John
Resigned: 16 October 2010
Appointed Date: 01 July 2007

Secretary
KING, Ashley John
Resigned: 01 May 2002
Appointed Date: 27 June 2001

Secretary
KING, Jane
Resigned: 01 July 2007
Appointed Date: 01 May 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 June 2001
Appointed Date: 27 June 2001

Director
KING, John Henry, The Estate Of
Resigned: 16 October 2010
Appointed Date: 29 September 2003
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 June 2001
Appointed Date: 27 June 2001

ASHLEY KING (DEVELOPMENTS) LIMITED Events

21 Apr 2017
Current accounting period extended from 30 April 2017 to 30 June 2017
14 Mar 2017
Registration of charge 042422800032, created on 10 March 2017
23 Feb 2017
Registration of charge 042422800031, created on 16 February 2017
15 Dec 2016
Registration of charge 042422800030, created on 14 December 2016
21 Jul 2016
Appointment of Mrs Jane King as a director on 4 July 2016
...
... and 109 more events
23 Oct 2001
Particulars of mortgage/charge
17 Aug 2001
New secretary appointed;new director appointed
29 Jun 2001
Secretary resigned
29 Jun 2001
Director resigned
27 Jun 2001
Incorporation

ASHLEY KING (DEVELOPMENTS) LIMITED Charges

10 March 2017
Charge code 0424 2280 0032
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land on the south west side of station road…
16 February 2017
Charge code 0424 2280 0031
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land at back gate, cowbit, spalding, lincolnshire…
14 December 2016
Charge code 0424 2280 0030
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land on the south-east side of…
5 November 2015
Charge code 0424 2280 0029
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
5 November 2015
Charge code 0424 2280 0028
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of barrier bank cowbit spalding t/no…
19 August 2008
Legal mortgage
Delivered: 22 August 2008
Status: Satisfied on 3 April 2010
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining 3 west street, chatteris t/no CB323020…
29 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land on the east side of barrier bank cowbit, tointon…
28 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 3 April 2010
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining 3 west street chatteris cambridgeshire…
3 May 2007
Legal mortgage
Delivered: 5 May 2007
Status: Satisfied on 6 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at low lane holbeach spalding lincolnshire t/no…
11 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 19 March 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 20 ketts hill necton swaffam norfolk. With the benefit…
19 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H land at new road, chatteris, cambridgeshire.
4 April 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2005
Legal mortgage
Delivered: 23 August 2005
Status: Satisfied on 12 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land west of and rear of 5-7 march road wimblington…
27 June 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 31 March 2006
Persons entitled: Hsbc Bank PLC
Description: F/H - land adjoining 3 fleet road, holbeach, spalding…
27 June 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 15 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 3 fleet road holbeach spalding lincolnshire. With the…
13 May 2005
Legal mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - chatteris house & land to rear, high street…
6 November 2003
Transfer
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Trustees of Holbeach Farmer Educational Foundation
Description: Land at the chase high street holbeach spalding…
17 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage fleet house 15 fleet road holbeach…
24 April 2003
Legal mortgage
Delivered: 3 May 2003
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 5 plots of land off camargue drive at calvary park…
24 April 2003
Legal mortgage
Delivered: 29 April 2003
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 38 plots partly developed land farriers…
24 April 2003
Legal mortgage
Delivered: 29 April 2003
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 8.7 acres clenchwarton road kings lynn…
2 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a plots 10-34 land off mill marsh road…
21 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: The property at wignalls gate spalding road lincolnshire…
20 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 19 February 2004
Persons entitled: George Wimpey East Anglia Limited
Description: Land off new road chatteris cambridgeshire.
15 February 2002
Legal mortgage
Delivered: 22 February 2002
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: The property at elm, wisbech, cambridgeshire, CB111837…
25 January 2002
Legal mortgage
Delivered: 30 January 2002
Status: Satisfied on 24 December 2003
Persons entitled: Hsbc Bank PLC
Description: The property at the south of gorefield road leverington…
25 January 2002
Legal mortgage
Delivered: 30 January 2002
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 45 west winch road, kings lynn, norfolk.…
20 December 2001
Legal charge
Delivered: 10 January 2002
Status: Satisfied on 19 February 2004
Persons entitled: The Ely Diocesan Board of Finance
Description: Glebe land at new road chetteris cambridgeshire.
19 October 2001
Legal mortgage
Delivered: 23 October 2001
Status: Satisfied on 24 December 2003
Persons entitled: Hsbc Bank PLC
Description: The property at sedgeford heights sedgeford norfolk. With…
17 October 2001
Debenture
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…