FLAHIVE DEVELOPMENTS LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9DA

Company number 01546823
Status Active
Incorporation Date 23 February 1981
Company Type Private Limited Company
Address 28 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, HERTS, WD18 9DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FLAHIVE DEVELOPMENTS LIMITED are www.flahivedevelopments.co.uk, and www.flahive-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flahive Developments Limited is a Private Limited Company. The company registration number is 01546823. Flahive Developments Limited has been working since 23 February 1981. The present status of the company is Active. The registered address of Flahive Developments Limited is 28 Orbital 25 Business Park Dwight Road Watford Herts Wd18 9da. . FLAHIVE, Kevin is a Director of the company. HEFFER, Karen is a Director of the company. WALLACE, Joanna is a Director of the company. WRIGHT, Catherine Ann is a Director of the company. Secretary FLAHIVE, Patricia Ann has been resigned. Director DUGGAN, Eamonn has been resigned. Director FLAHIVE, Brendan Joseph has been resigned. Director FLAHIVE, Patricia Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FLAHIVE, Kevin
Appointed Date: 01 June 2003
50 years old

Director
HEFFER, Karen
Appointed Date: 01 June 2003
47 years old

Director
WALLACE, Joanna
Appointed Date: 01 June 2003
51 years old

Director
WRIGHT, Catherine Ann
Appointed Date: 01 November 2002
53 years old

Resigned Directors

Secretary
FLAHIVE, Patricia Ann
Resigned: 23 October 2014

Director
DUGGAN, Eamonn
Resigned: 31 March 2015
Appointed Date: 31 October 1996
63 years old

Director
FLAHIVE, Brendan Joseph
Resigned: 23 October 2014
80 years old

Director
FLAHIVE, Patricia Ann
Resigned: 23 October 2014
77 years old

FLAHIVE DEVELOPMENTS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10

15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10

24 Jun 2015
Termination of appointment of Eamonn Duggan as a director on 31 March 2015
...
... and 108 more events
08 Feb 1988
Return made up to 01/07/87; full list of members

26 Mar 1987
Accounts made up to 30 April 1986

09 Mar 1987
Accounts for a small company made up to 30 June 1986

09 Mar 1987
Return made up to 24/11/86; full list of members

14 Aug 1986
Incorporation

FLAHIVE DEVELOPMENTS LIMITED Charges

16 February 2015
Charge code 0154 6823 0031
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 4 welldon crescent, harrow (land…
16 February 2015
Charge code 0154 6823 0030
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 72 bolton road, harrow (land registry…
16 February 2015
Charge code 0154 6823 0029
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 2A, 2B and 2C frogmore, park street, st…
16 February 2015
Charge code 0154 6823 0028
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 158 muirfield road, watford…
16 February 2015
Charge code 0154 6823 0027
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 45 welldon crescent, harrow (land…
16 February 2015
Charge code 0154 6823 0026
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 73 nibthwaite road, wealdstone (land…
16 February 2015
Charge code 0154 6823 0025
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 10 stewarts lodge, stewart close…
16 February 2015
Charge code 0154 6823 0024
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 11 stewarts lodge, stewart close…
16 February 2015
Charge code 0154 6823 0023
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By legal mortgage, 9 stewarts lodge, stewarts close…
31 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 28 orbital 25 business park dwight road watford herts…
7 May 1992
Mortgage debenture
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 243 beverley drive queensbury, london title no ngl 476556…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 136 braemar avenue neasden london. T/n no ngl 446826 and…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 croxden close, edgware title no ngl 450076 and the…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 kenilworth court, watford title no HD144352 and the…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64B high street, edgware title no ngl 463099 and the…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 & 24A vicarage rd watford title no HD1790373 and the…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 campfield avenue, st albans title no p 131690 and the…
9 September 1991
Legal mortgage
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 160 tanfield avenue willesden t/n NGL426074 and the…
28 August 1991
Legal charge
Delivered: 3 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 vicarage road, watford, hertfordshire and the proceeds…
28 August 1991
Legal mortgage
Delivered: 3 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 clydesdale road, hornchurch, essex and the proceeds of…
22 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as no 2 ash walk sudbury wembley…
22 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as no 3 ash walk sudbury wembley…
22 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 1, ash walk sudbury wembley l/b…
22 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a no 6 ash walk sudbury wembley l/b of brent…
22 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 5 ash walk sudbury wembley l/b of…
22 September 1989
Legal mortgage
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 4 ash walk sudbury wembely l/b of…
14 July 1986
Legal mortgage
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22A northolt ave, ruislip, london borough of hillingdon…
6 November 1984
Legal mortgage
Delivered: 12 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 pemberton garden london N19 title no: ngl 509463 and the…
6 November 1984
Legal mortgage
Delivered: 12 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 lovatt close edgware london borough of barnet title no:…
6 November 1984
Legal mortgage
Delivered: 12 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 burton avenue watford hertfordshire title no: hd 95523…