COMPTON DEVELOPMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8EX

Company number 01095016
Status Active
Incorporation Date 8 February 1973
Company Type Private Limited Company
Address 45-51 WYCHTREE STREET, MORRISTON, SWANSEA, SA6 8EX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a small company made up to 31 October 2015; Termination of appointment of Betty Ballard as a director on 26 January 2016. The most likely internet sites of COMPTON DEVELOPMENTS LIMITED are www.comptondevelopments.co.uk, and www.compton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Compton Developments Limited is a Private Limited Company. The company registration number is 01095016. Compton Developments Limited has been working since 08 February 1973. The present status of the company is Active. The registered address of Compton Developments Limited is 45 51 Wychtree Street Morriston Swansea Sa6 8ex. . BALLARD, Susanna Rutherford is a Secretary of the company. BALLARD, Peter is a Director of the company. BALLARD, William is a Director of the company. THOMAS, Norma is a Director of the company. Secretary BALLARD, Peter has been resigned. Director BALLARD, Betty has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BALLARD, Susanna Rutherford
Appointed Date: 16 November 2003

Director
BALLARD, Peter

72 years old

Director
BALLARD, William

100 years old

Director
THOMAS, Norma

75 years old

Resigned Directors

Secretary
BALLARD, Peter
Resigned: 16 November 2003

Director
BALLARD, Betty
Resigned: 26 January 2016
102 years old

Persons With Significant Control

Mr William Ballard
Notified on: 16 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPTON DEVELOPMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
28 Jul 2016
Accounts for a small company made up to 31 October 2015
28 Jan 2016
Termination of appointment of Betty Ballard as a director on 26 January 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

03 Aug 2015
Accounts for a small company made up to 31 October 2014
...
... and 93 more events
09 Dec 1986
Return made up to 30/11/86; full list of members

21 Aug 1986
Particulars of mortgage/charge

07 Jun 1986
Full accounts made up to 31 October 1985

07 Jun 1986
Return made up to 15/06/86; full list of members

08 Feb 1973
Incorporation

COMPTON DEVELOPMENTS LIMITED Charges

16 January 2007
Mortgage
Delivered: 29 January 2007
Status: Satisfied on 1 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H clos ty ysgol (odd hall drive) north cornelly. Together…
2 June 2005
Mortgage deed
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land on the south side of bryn-y-mor…
16 August 1995
Mortgage
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a coltshill quarries mumbles swansea W.glam…
16 August 1995
Mortgage
Delivered: 17 August 1995
Status: Satisfied on 27 June 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of bryn-y-mor road gowerton…
15 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of castle road mumbles…
15 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Land k/a coltshill quarries mumbles swansea. Together with…
15 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Land lying to the south side of brynymor road gowerton…
8 March 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of castle road mumbles…
8 March 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Land on the south side of brynymoor road gowerton swansea…
8 March 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Land k/a coltshill quarries mumbles swansea west glamorgan…
13 November 1992
Debenture
Delivered: 19 November 1992
Status: Satisfied on 28 October 1998
Persons entitled: Samuel Montagu & Co Limited.
Description: Fixed and floating charges over the undertaking and all…
18 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied on 4 December 1992
Persons entitled: Midland Bank PLC
Description: F/Hold land or brynmor road gowerton swansea title no wa…
15 December 1981
Legal charge
Delivered: 21 December 1981
Status: Satisfied on 4 December 1992
Persons entitled: Midland Bank PLC
Description: F/Hold land at coltshill, mumbles, swansea. Title no. Wa…
17 June 1981
Legal charge
Delivered: 29 June 1981
Status: Satisfied on 4 December 1992
Persons entitled: Midland Bank PLC
Description: Property at coltshill quarry, coltshill, newton, mumbles…
15 August 1979
Mortgage
Delivered: 20 August 1979
Status: Satisfied on 4 December 1992
Persons entitled: Midland Bank PLC
Description: F/H land at brynmor rd, gowerton, swansea, wa 19922…