GLOBAL PROPERTY DEVELOPMENTS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » South Northamptonshire » NN12 6RA

Company number 03833142
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address 31 NIGHTINGALE DRIVE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6RA
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 31 January 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of GLOBAL PROPERTY DEVELOPMENTS LIMITED are www.globalpropertydevelopments.co.uk, and www.global-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Global Property Developments Limited is a Private Limited Company. The company registration number is 03833142. Global Property Developments Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Global Property Developments Limited is 31 Nightingale Drive Towcester Northamptonshire Nn12 6ra. The company`s financial liabilities are £204.55k. It is £11.79k against last year. The cash in hand is £11.34k. It is £-11.8k against last year. And the total assets are £60.79k, which is £2.38k against last year. FITZGERALD, Daniel is a Secretary of the company. FITZGERALD, Daniel is a Director of the company. FITZGERALD, Eileen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FALCONER, Andrew George has been resigned. The company operates in "Construction of domestic buildings".


global property developments Key Finiance

LIABILITIES £204.55k
+6%
CASH £11.34k
-51%
TOTAL ASSETS £60.79k
+4%
All Financial Figures

Current Directors

Secretary
FITZGERALD, Daniel
Appointed Date: 02 February 2000

Director
FITZGERALD, Daniel
Appointed Date: 03 December 2003
76 years old

Director
FITZGERALD, Eileen
Appointed Date: 01 August 2000
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 February 2000
Appointed Date: 27 August 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 February 2000
Appointed Date: 27 August 1999
73 years old

Director
FALCONER, Andrew George
Resigned: 01 August 2000
Appointed Date: 02 February 2000
63 years old

Persons With Significant Control

Mr Daniel Fitzgerald
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL PROPERTY DEVELOPMENTS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10

05 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 41 more events
14 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Feb 2000
Registered office changed on 14/02/00 from: somerset house temple street birmingham west midlands B2 5DN
14 Feb 2000
Secretary resigned
14 Feb 2000
Director resigned
27 Aug 1999
Incorporation

GLOBAL PROPERTY DEVELOPMENTS LIMITED Charges

31 January 2005
Legal mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - hares bakery,30 and 32 watling street…
4 March 2003
Debenture
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…