CORSEGREAT DEVELOPMENTS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6NB
Company number 00700240
Status Active
Incorporation Date 8 August 1961
Company Type Private Limited Company
Address STANCHILS, HENGRAVE, BURY ST EDMUNDS, IP28 6NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Emma Louise Brown as a director on 31 May 2016. The most likely internet sites of CORSEGREAT DEVELOPMENTS LIMITED are www.corsegreatdevelopments.co.uk, and www.corsegreat-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corsegreat Developments Limited is a Private Limited Company. The company registration number is 00700240. Corsegreat Developments Limited has been working since 08 August 1961. The present status of the company is Active. The registered address of Corsegreat Developments Limited is Stanchils Hengrave Bury St Edmunds Ip28 6nb. The company`s financial liabilities are £265.41k. It is £-7.56k against last year. The cash in hand is £6.22k. It is £2k against last year. And the total assets are £16.06k, which is £3.27k against last year. SMITH-BOSANQUET, Jacob George Samuel is a Secretary of the company. BROWN, Emma Louise is a Director of the company. SMITH-BOSANQUET, Jacob George Samuel is a Director of the company. SMITH-BOSANQUET, Samuel George Daniel Christian is a Director of the company. Secretary SMITH-BOSANQUET, George Andrew has been resigned. Director BATT, Michael Dorrington has been resigned. Director CREAGH, Giles Peter Vandeleur has been resigned. Director IRESON, Angela Margery has been resigned. Director SMITH-BOSANQUET, George Andrew has been resigned. Director SMITH-BOSANQUET, Wendy Nola has been resigned. The company operates in "Other letting and operating of own or leased real estate".


corsegreat developments Key Finiance

LIABILITIES £265.41k
-3%
CASH £6.22k
+47%
TOTAL ASSETS £16.06k
+25%
All Financial Figures

Current Directors

Secretary
SMITH-BOSANQUET, Jacob George Samuel
Appointed Date: 23 September 2011

Director
BROWN, Emma Louise
Appointed Date: 31 May 2016
64 years old

Director
SMITH-BOSANQUET, Jacob George Samuel
Appointed Date: 20 October 1998
47 years old

Director
SMITH-BOSANQUET, Samuel George Daniel Christian
Appointed Date: 22 September 1999
45 years old

Resigned Directors

Secretary
SMITH-BOSANQUET, George Andrew
Resigned: 24 December 2010

Director
BATT, Michael Dorrington
Resigned: 31 March 2000
Appointed Date: 28 February 1995
77 years old

Director
CREAGH, Giles Peter Vandeleur
Resigned: 19 December 1994
96 years old

Director
IRESON, Angela Margery
Resigned: 31 May 2016
87 years old

Director
SMITH-BOSANQUET, George Andrew
Resigned: 24 December 2010
Appointed Date: 08 August 1966
91 years old

Director
SMITH-BOSANQUET, Wendy Nola
Resigned: 31 May 2016
Appointed Date: 01 April 2000
83 years old

Persons With Significant Control

Mr Samuel George Daniel Christian Smith-Bosanquet
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob George Samuel Smith-Bosanquet
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORSEGREAT DEVELOPMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 27 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Appointment of Mrs Emma Louise Brown as a director on 31 May 2016
01 Jun 2016
Termination of appointment of Angela Margery Ireson as a director on 31 May 2016
01 Jun 2016
Termination of appointment of Wendy Nola Smith-Bosanquet as a director on 31 May 2016
...
... and 90 more events
21 Jan 1987
Declaration of satisfaction of mortgage/charge

20 Jan 1987
Full accounts made up to 31 March 1986

06 Dec 1986
Declaration of satisfaction of mortgage/charge

06 Dec 1986
Declaration of satisfaction of mortgage/charge

08 Aug 1961
Incorporation

CORSEGREAT DEVELOPMENTS LIMITED Charges

2 August 2001
Legal charge
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 risbygate street bury st edmunds suffolk.
9 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 24 December 1994
Persons entitled: Barclays Bank PLC
Description: Unit 6 holmewood industrial estate chesterfield derbyshire…
17 February 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 19,20,22,23 & 25 st. Johns street bury st. Edmunds suffolk.
14 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold, 73 disraeli road, london, SW15.
10 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 24 January 1987
Persons entitled: Barclays Bank PLC
Description: F/H 19,20,22,23 & 25 st john's street, bury st edmunds…
10 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 21 January 1987
Persons entitled: Bury St. Edmunds Building Society.
Description: Shops. K/a 19,20,22,23 & 25 st john's st, bury st. Edmunds…
1 March 1983
Legal charge
Delivered: 4 March 1983
Status: Satisfied on 6 December 1986
Persons entitled: Barclays Bank PLC
Description: F/H 40 abbeygate street, bury st. Edmunds, suffolk.
28 January 1983
Legal charge
Delivered: 29 January 1983
Status: Satisfied on 18 June 1987
Persons entitled: Barclays Bank PLC
Description: F/H 10 risbygate st bury st edmunds, suffolk.
28 August 1980
Legal charge
Delivered: 3 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 14 high street, mildenhall, suffolk.