ALMA DEVELOPMENTS LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 1QA

Company number 02129124
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address ESSEX HOUSE, 47 FORE STREET, CHARD, SOMERSET, TA20 1QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 3 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ALMA DEVELOPMENTS LIMITED are www.almadevelopments.co.uk, and www.alma-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Alma Developments Limited is a Private Limited Company. The company registration number is 02129124. Alma Developments Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Alma Developments Limited is Essex House 47 Fore Street Chard Somerset Ta20 1qa. . COONEY, Robert John is a Secretary of the company. ADAM, James Thomas Simon is a Director of the company. ADAM, William David Roy is a Director of the company. COONEY, Robert John is a Director of the company. Director ADAM, Robert Travers has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
ADAM, William David Roy
Appointed Date: 16 May 2001
59 years old

Director
COONEY, Robert John

67 years old

Resigned Directors

Director
ADAM, Robert Travers
Resigned: 05 April 1999
66 years old

ALMA DEVELOPMENTS LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3

03 Sep 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 79 more events
18 Apr 1988
Particulars of mortgage/charge

18 Apr 1988
Particulars of mortgage/charge

20 Jul 1987
New director appointed

16 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1987
Certificate of Incorporation

ALMA DEVELOPMENTS LIMITED Charges

6 February 2013
Deed of substitution
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16A furness road london.
25 September 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being 16A furness rd fulham london SW6 2LH…
10 November 2000
Legal charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: First fixed legal mortgage over the freehold property known…
10 November 2000
Floating charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Floating charge over the. Undertaking and all property and…
10 November 2000
Legal charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: First fixed legal mortgage over the freehold property known…
2 June 1988
Legal mortgage
Delivered: 8 June 1988
Status: Satisfied on 9 November 2000
Persons entitled: National Westminster Bank PLC
Description: 13 mount street, taunton, somerset, title no. St 43224…
5 April 1988
Mortgage debenture
Delivered: 18 April 1988
Status: Satisfied on 9 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 April 1988
Legal mortgage
Delivered: 18 April 1988
Status: Satisfied on 9 November 2000
Persons entitled: National Westminster Bank PLC
Description: 13 mount street taunton somerset title no st 43224 and/or…