WHITCOMBE DEVELOPMENTS LIMITED
SURREY

Hellopages » Greater London » Sutton » SM1 2SW

Company number 01727151
Status Active
Incorporation Date 27 May 1983
Company Type Private Limited Company
Address 5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of WHITCOMBE DEVELOPMENTS LIMITED are www.whitcombedevelopments.co.uk, and www.whitcombe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Whitcombe Developments Limited is a Private Limited Company. The company registration number is 01727151. Whitcombe Developments Limited has been working since 27 May 1983. The present status of the company is Active. The registered address of Whitcombe Developments Limited is 5 Robin Hood Lane Sutton Surrey Sm1 2sw. . FLOWITT, William Whitcombe is a Director of the company. Secretary FLOWITT, Dorothy Rosemary has been resigned. Director FLOWITT, Dorothy Rosemary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
FLOWITT, Dorothy Rosemary
Resigned: 17 October 2010

Director
FLOWITT, Dorothy Rosemary
Resigned: 17 October 2011
97 years old

Persons With Significant Control

Mr William Whitcombe Flowitt
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

WHITCOMBE DEVELOPMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 68 more events
11 May 1988
Full accounts made up to 30 September 1986

11 May 1988
Secretary resigned;new secretary appointed

03 Feb 1987
Return made up to 25/11/86; full list of members

22 Dec 1986
New director appointed

18 Sep 1986
Accounts for a small company made up to 30 September 1985

WHITCOMBE DEVELOPMENTS LIMITED Charges

24 February 1997
Deed of consent and charge
Delivered: 27 February 1997
Status: Satisfied on 3 May 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the south side of mile road…
11 September 1990
Fixed and floating charge
Delivered: 20 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
4 September 1990
Legal charge
Delivered: 13 September 1990
Status: Satisfied on 14 July 2001
Persons entitled: Midland Bank PLC
Description: F/H, 59 london road and land lying to the north east of…