ORCHARD VALE PROPERTY DEVELOPMENTS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 04292548
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of ORCHARD VALE PROPERTY DEVELOPMENTS LIMITED are www.orchardvalepropertydevelopments.co.uk, and www.orchard-vale-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Orchard Vale Property Developments Limited is a Private Limited Company. The company registration number is 04292548. Orchard Vale Property Developments Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Orchard Vale Property Developments Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. The company`s financial liabilities are £41.55k. It is £1.08k against last year. The cash in hand is £2.15k. It is £-8.37k against last year. And the total assets are £15.87k, which is £-17.79k against last year. SPARKS, Gary Roydon John is a Secretary of the company. SPARKS, Gary Roydon John is a Director of the company. SPARKS, Jacqueline Sylvia is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


orchard vale property developments Key Finiance

LIABILITIES £41.55k
+2%
CASH £2.15k
-80%
TOTAL ASSETS £15.87k
-53%
All Financial Figures

Current Directors

Secretary
SPARKS, Gary Roydon John
Appointed Date: 24 September 2001

Director
SPARKS, Gary Roydon John
Appointed Date: 24 September 2001
58 years old

Director
SPARKS, Jacqueline Sylvia
Appointed Date: 24 September 2001
65 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Mr Gary Roydon John Sparks
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Sylvia Sparks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORCHARD VALE PROPERTY DEVELOPMENTS LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2

...
... and 37 more events
04 Feb 2003
Particulars of mortgage/charge
04 Nov 2002
Return made up to 24/09/02; full list of members
06 Nov 2001
Particulars of mortgage/charge
28 Sep 2001
Secretary resigned
24 Sep 2001
Incorporation

ORCHARD VALE PROPERTY DEVELOPMENTS LIMITED Charges

13 March 2013
Mortgage deed
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to 58 greenway avenue taunton somerset…
10 June 2010
Mortgage
Delivered: 22 June 2010
Status: Satisfied on 27 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a barnhurst, 5 roundwell street, south…
10 June 2010
Mortgage
Delivered: 12 June 2010
Status: Satisfied on 22 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barnhurst 5 roundwell street south petherton and land…
10 June 2010
Legal charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: West Palm Limited
Description: 5 roundwell street, south petherton, somerset t/no's…
18 February 2010
Debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2009
Mortgage deed
Delivered: 13 March 2009
Status: Satisfied on 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a building plot adjoining 49 hither road…
3 February 2003
Mortgage
Delivered: 4 February 2003
Status: Satisfied on 12 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 belvedere road taunton somerset TA1 1HD.
31 October 2001
Mortgage
Delivered: 6 November 2001
Status: Satisfied on 5 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being building plot at wilton…