UNDERHILL DEVELOPMENTS LIMITED

Hellopages » Swansea » Swansea » SA1 3UW

Company number 01859234
Status Active
Incorporation Date 29 October 1984
Company Type Private Limited Company
Address 103 ST HELEN'S ROAD, SWANSEA, SA1 3UW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 4 . The most likely internet sites of UNDERHILL DEVELOPMENTS LIMITED are www.underhilldevelopments.co.uk, and www.underhill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Underhill Developments Limited is a Private Limited Company. The company registration number is 01859234. Underhill Developments Limited has been working since 29 October 1984. The present status of the company is Active. The registered address of Underhill Developments Limited is 103 St Helen S Road Swansea Sa1 3uw. . JONES, David Roger is a Secretary of the company. JONES, Daniel David is a Director of the company. JONES, David Roger is a Director of the company. JONES, Rachel Anna is a Director of the company. Director JONES, Carole Ann has been resigned. The company operates in "Development of building projects".


Current Directors


Director
JONES, Daniel David
Appointed Date: 24 August 2003
50 years old

Director
JONES, David Roger

78 years old

Director
JONES, Rachel Anna
Appointed Date: 24 August 2003
52 years old

Resigned Directors

Director
JONES, Carole Ann
Resigned: 24 August 2003
77 years old

Persons With Significant Control

Mr David Roger Jones Arics
Notified on: 31 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNDERHILL DEVELOPMENTS LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4

...
... and 97 more events
15 Oct 1987
Particulars of mortgage/charge

24 Jun 1987
Accounts made up to 31 December 1985

24 Jun 1987
Return made up to 31/12/86; full list of members

12 Feb 1987
Particulars of mortgage/charge

04 Dec 1986
Particulars of mortgage/charge

UNDERHILL DEVELOPMENTS LIMITED Charges

1 October 1997
Legal mortgage
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 28 alexandra rd,swansea. With the benefit of all rights…
21 February 1996
Fixed and floating charge
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied on 8 July 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9 brynymor crescent uplands swansea t/n…
15 September 1992
Legal charge
Delivered: 16 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 201 carmarthen road wauwen swansea.
15 May 1991
Legal charge
Delivered: 20 May 1991
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: F/H 49 robert street manselton swansea t/no wa 465044.
10 May 1991
Legal charge
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 12 springfield street morrison swansea t/no wa 429311.
21 February 1991
Legal charge
Delivered: 2 March 1991
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: Land 152 western road sandfields swansea west glamorgan…
21 February 1991
Legal charge
Delivered: 2 March 1991
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: Land 21 portia terrace mount pleasant swansea west…
11 May 1990
Legal charge
Delivered: 15 May 1990
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 15 beechwood road uplands swansea.
1 November 1989
Legal charge
Delivered: 4 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 31 alexandra road swansea west glamorgan.
11 October 1989
Legal charge
Delivered: 16 October 1989
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 638 mumbles road mumbles swansea.
10 February 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 brynymor crescent uplands swansea.
4 January 1988
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 43 penfilia road brynhytryd swansea.
4 January 1988
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 19 victoria terrace brynmill swansea.
13 October 1987
Legal charge
Delivered: 19 October 1987
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 9 glanmor road uplands swansea.
13 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 119 swansea road llangefelach swansea.
13 October 1987
Legal charge
Delivered: 15 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119 swansea rd llangyfelach swansea.
6 February 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: Land at the rear of strathmore newton mumbles swansea.
28 November 1986
Legal charge
Delivered: 11 December 1986
Status: Satisfied on 30 July 1996
Persons entitled: Midland Bank PLC
Description: 72 plinch lane swansea.
29 January 1986
Legal charge
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11 bond street swansea t/n wa 302655.
29 January 1986
Legal charge
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 128 king edward road swansea title no wa 86633.
17 December 1985
Legal charge
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 41 finsbury terrace brynmill swansea t/n wa 295528.
9 December 1985
Charge
Delivered: 13 December 1985
Status: Satisfied on 1 December 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 1 December 1994
Persons entitled: Barclays Bank PLC
Description: 41 finsbury terrace brynmill swansea.