SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 9SW

Company number 07283010
Status Active
Incorporation Date 14 June 2010
Company Type Private Limited Company
Address MAPLE CROSS HOUSE DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Ms Helen Katherine Martin as a director on 7 November 2016; Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016. The most likely internet sites of SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED are www.skanskaresidentialdevelopmentuk.co.uk, and www.skanska-residential-development-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Skanska Residential Development Uk Limited is a Private Limited Company. The company registration number is 07283010. Skanska Residential Development Uk Limited has been working since 14 June 2010. The present status of the company is Active. The registered address of Skanska Residential Development Uk Limited is Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire Wd3 9sw. . LEVEN, Steven is a Secretary of the company. GANGOTRA, Culdip Kelly Kaur is a Director of the company. MARTIN, Helen Katherine is a Director of the company. Director ANDERSSON, Lars Magnus has been resigned. Director BAYLISS, Roger Francis has been resigned. Director BIÖRCK, Hans Torsten Gunnar has been resigned. Director CHANDLER, Paul has been resigned. Director GALLOWAY, Mark Lawson has been resigned. Director GRÖNWALL, Katarina Margareta has been resigned. Director HULTIN, Richard Werner has been resigned. Director KRUSSELL, Tor Henning has been resigned. Director LINDELÖF, Andreas Torsten has been resigned. Director MATTS, Valter Mikael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEVEN, Steven
Appointed Date: 14 June 2010

Director
GANGOTRA, Culdip Kelly Kaur
Appointed Date: 23 July 2013
55 years old

Director
MARTIN, Helen Katherine
Appointed Date: 07 November 2016
50 years old

Resigned Directors

Director
ANDERSSON, Lars Magnus
Resigned: 23 July 2013
Appointed Date: 14 June 2010
52 years old

Director
BAYLISS, Roger Francis
Resigned: 12 February 2016
Appointed Date: 23 July 2013
68 years old

Director
BIÖRCK, Hans Torsten Gunnar
Resigned: 23 July 2013
Appointed Date: 12 January 2011
74 years old

Director
CHANDLER, Paul
Resigned: 23 July 2013
Appointed Date: 12 January 2011
61 years old

Director
GALLOWAY, Mark Lawson
Resigned: 23 July 2013
Appointed Date: 14 June 2010
69 years old

Director
GRÖNWALL, Katarina Margareta
Resigned: 06 January 2012
Appointed Date: 12 January 2011
56 years old

Director
HULTIN, Richard Werner
Resigned: 23 July 2013
Appointed Date: 15 September 2011
68 years old

Director
KRUSSELL, Tor Henning
Resigned: 15 September 2011
Appointed Date: 14 June 2010
61 years old

Director
LINDELÖF, Andreas Torsten
Resigned: 07 November 2016
Appointed Date: 23 July 2013
60 years old

Director
MATTS, Valter Mikael
Resigned: 23 July 2013
Appointed Date: 06 January 2012
56 years old

Persons With Significant Control

Skanska Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Nov 2016
Appointment of Ms Helen Katherine Martin as a director on 7 November 2016
29 Nov 2016
Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016
11 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000,000

...
... and 34 more events
09 Feb 2011
Appointment of Paul Chandler as a director
24 Sep 2010
Statement of capital following an allotment of shares on 13 September 2010
  • GBP 5,000,000

03 Aug 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
08 Jul 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jun 2010
Incorporation

SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED Charges

2 August 2013
Charge code 0728 3010 0003
Delivered: 13 August 2013
Status: Satisfied on 21 November 2013
Persons entitled: Brookgate Cbl Limited
Description: F/H land on the south-east side of tenison road cambridge…
16 April 2012
Legal charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land and buildings at ensleigh granville road bath.
22 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Countryside Cambrdige One Limited and Countryside Cambridge Two Limited
Description: F/H property forming part of the land at clay farm…