EXPEDIA PROPERTY DEVELOPMENT LIMITED
DURSLEY

Hellopages » Gloucestershire » Stroud » GL11 6PA

Company number 05161249
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address SANDPITS COTTAGE, DURSLEY ROAD, DURSLEY, GLOUCESTERSHIRE, GL11 6PA
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 Statement of capital following an allotment of shares on 1 May 2016 GBP 36,000 ; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 36,000 . The most likely internet sites of EXPEDIA PROPERTY DEVELOPMENT LIMITED are www.expediapropertydevelopment.co.uk, and www.expedia-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Stonehouse Rail Station is 5.3 miles; to Stroud (Glos) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expedia Property Development Limited is a Private Limited Company. The company registration number is 05161249. Expedia Property Development Limited has been working since 23 June 2004. The present status of the company is Active. The registered address of Expedia Property Development Limited is Sandpits Cottage Dursley Road Dursley Gloucestershire Gl11 6pa. The cash in hand is £19.03k. It is £-3.02k against last year. And the total assets are £30.16k, which is £-3.01k against last year. BAGGS, Colin Robert is a Secretary of the company. BAGGS, Colin Robert is a Director of the company. BAGGS, Shirley Ann is a Director of the company. CARTER, Robert David is a Director of the company. RABBITTS, Philippa Mary is a Director of the company. Secretary RABBITTS, Philippa Mary has been resigned. Director STEVENSON, Terrence Newton has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Construction of domestic buildings".


expedia property development Key Finiance

LIABILITIES n/a
CASH £19.03k
-14%
TOTAL ASSETS £30.16k
-10%
All Financial Figures

Current Directors

Secretary
BAGGS, Colin Robert
Appointed Date: 30 June 2012

Director
BAGGS, Colin Robert
Appointed Date: 25 June 2004
68 years old

Director
BAGGS, Shirley Ann
Appointed Date: 25 June 2004
69 years old

Director
CARTER, Robert David
Appointed Date: 25 June 2005
76 years old

Director
RABBITTS, Philippa Mary
Appointed Date: 25 June 2004
68 years old

Resigned Directors

Secretary
RABBITTS, Philippa Mary
Resigned: 30 June 2012
Appointed Date: 25 June 2004

Director
STEVENSON, Terrence Newton
Resigned: 30 June 2012
Appointed Date: 01 June 2005
57 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 25 June 2004
Appointed Date: 23 June 2004

EXPEDIA PROPERTY DEVELOPMENT LIMITED Events

17 Mar 2017
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 36,000

13 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 36,000

03 Nov 2015
Total exemption small company accounts made up to 30 April 2015
30 Jul 2015
Previous accounting period shortened from 30 June 2015 to 30 April 2015
...
... and 41 more events
13 Jul 2004
Registered office changed on 13/07/04 from: 152-160 city road london EC1V 2NX
13 Jul 2004
Ad 25/06/04--------- £ si 19999@10=199990 £ ic 1/199991
06 Jul 2004
Secretary resigned
06 Jul 2004
Director resigned
23 Jun 2004
Incorporation

EXPEDIA PROPERTY DEVELOPMENT LIMITED Charges

1 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a part of greengates 30 tilsdown cam dursley…
1 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The orchard sand pits dursley and land at the orchard…
1 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining sandpits cottage dursley road dursley glos…
28 June 2005
Debenture
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…