HANBURY DEVELOPMENTS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3EY

Company number 03145084
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address 2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 031450840018, created on 11 January 2017; Satisfaction of charge 031450840017 in full; Satisfaction of charge 031450840016 in full. The most likely internet sites of HANBURY DEVELOPMENTS LIMITED are www.hanburydevelopments.co.uk, and www.hanbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Hanbury Developments Limited is a Private Limited Company. The company registration number is 03145084. Hanbury Developments Limited has been working since 11 January 1996. The present status of the company is Active. The registered address of Hanbury Developments Limited is 2 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. . SAMPSON, Jane Deborah is a Secretary of the company. SAMPSON, Jane Deborah is a Director of the company. SAMPSON, Michael Courtney is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SAMPSON, Jane Deborah
Appointed Date: 11 January 1996

Director
SAMPSON, Jane Deborah
Appointed Date: 01 February 1999
63 years old

Director
SAMPSON, Michael Courtney
Appointed Date: 11 January 1996
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996

Persons With Significant Control

Jane Deborah Sampson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Courtney Sampson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANBURY DEVELOPMENTS LIMITED Events

13 Jan 2017
Registration of charge 031450840018, created on 11 January 2017
10 Jan 2017
Satisfaction of charge 031450840017 in full
10 Jan 2017
Satisfaction of charge 031450840016 in full
09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 84 more events
12 Mar 1997
Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Nov 1996
Particulars of mortgage/charge
10 May 1996
Particulars of mortgage/charge
18 Jan 1996
Secretary resigned
11 Jan 1996
Incorporation

HANBURY DEVELOPMENTS LIMITED Charges

11 January 2017
Charge code 0314 5084 0018
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clardon cottage 1 clardon lane purton swindon title no…
12 February 2015
Charge code 0314 5084 0017
Delivered: 17 February 2015
Status: Satisfied on 10 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H plot 4 the old malpass nurseries malpass truro cornwall…
26 September 2014
Charge code 0314 5084 0016
Delivered: 3 October 2014
Status: Satisfied on 10 January 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 July 2009
Debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Legal charge
Delivered: 13 November 2007
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H property ivylen ampney crucis cirencester.
23 November 2006
Legal charge
Delivered: 1 December 2006
Status: Satisfied on 17 November 2009
Persons entitled: Dunbar Bank PLC
Description: F/H property being land on the north side of eastend…
23 November 2006
Letter of set off
Delivered: 1 December 2006
Status: Satisfied on 17 November 2009
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of any amount of or…
23 November 2006
Floating charge
Delivered: 1 December 2006
Status: Satisfied on 17 November 2009
Persons entitled: Dunbar Bank PLC
Description: All undertaking and assets.
1 December 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the barn high street meysey, hampton…
26 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Flat 5, 44 cheniston gardens, kensington.
28 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Clonmere, dauntsey road, great somerford, chippenham, wilts.
28 August 2003
Legal charge
Delivered: 3 September 2003
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: The freehold property known as clearview leighterton…
25 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H land situate at upper seagry wiltshire.
10 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land to the rear of belmont 3…
29 January 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Parkside fentonluna lane padstow cornwall.
29 August 1997
Legal charge
Delivered: 9 September 1997
Status: Satisfied on 18 March 1999
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 42 grove hill highworth wiltshire.
6 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: 23-27 grove hill highworth wiltshire t/no WT152030.
30 April 1996
Debenture
Delivered: 10 May 1996
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…