CREEK SIDE DEVELOPMENTS (KENT) LIMITED
KENT

Hellopages » Kent » Swale » ME10 3SY

Company number 05255703
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address ADELAIDE DOCK, SYMMONDS DRIVE, SITTINGBOURNE, KENT, ME10 3SY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 October 2016 with updates; Registration of charge 052557030008, created on 25 April 2016. The most likely internet sites of CREEK SIDE DEVELOPMENTS (KENT) LIMITED are www.creeksidedevelopmentskent.co.uk, and www.creek-side-developments-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Queenborough Rail Station is 4.7 miles; to Faversham Rail Station is 6.7 miles; to Hollingbourne Rail Station is 7.7 miles; to Charing (Kent) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creek Side Developments Kent Limited is a Private Limited Company. The company registration number is 05255703. Creek Side Developments Kent Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Creek Side Developments Kent Limited is Adelaide Dock Symmonds Drive Sittingbourne Kent Me10 3sy. . HOLLIS, Joanne is a Secretary of the company. HOLLIS, Jeffrey is a Director of the company. Secretary HOLLIS, Lynne has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HOLLIS, Joanne
Appointed Date: 23 February 2015

Director
HOLLIS, Jeffrey
Appointed Date: 01 November 2004
51 years old

Resigned Directors

Secretary
HOLLIS, Lynne
Resigned: 23 February 2015
Appointed Date: 01 November 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Persons With Significant Control

Mr Jeff Hollis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREEK SIDE DEVELOPMENTS (KENT) LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 May 2016
Registration of charge 052557030008, created on 25 April 2016
18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

...
... and 39 more events
09 Nov 2004
New secretary appointed
09 Nov 2004
New director appointed
11 Oct 2004
Director resigned
11 Oct 2004
Secretary resigned
11 Oct 2004
Incorporation

CREEK SIDE DEVELOPMENTS (KENT) LIMITED Charges

25 April 2016
Charge code 0525 5703 0008
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot N2(c) eurolink business park castle road…
10 December 2014
Charge code 0525 5703 0007
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot 3 symmonds drive, sittingbourne, kent t/no K908938…
22 May 2009
Mortgage
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 3 brunswick mews maidstone kent part of title no…
30 April 2009
Debenture
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2009
Mortgage
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lant at hawkshill lane bredgar nr…
6 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 1 August 2014
Persons entitled: William Beard and Susan Beard
Description: Plot 3 symmonds drive murston sittingbourne kent.
14 March 2005
Mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a PLOT1 symmonds drive, sittingbourne…
14 March 2005
Mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 4 symmonds drive, sittingbourne…