TREASUREHEATH DEVELOPMENTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » HA6 3JD

Company number 02182732
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 3 WILDACRES, NORTHWOOD, HERTFORDSHIRE, HA6 3JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine 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 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 545 . The most likely internet sites of TREASUREHEATH DEVELOPMENTS LIMITED are www.treasureheathdevelopments.co.uk, and www.treasureheath-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Treasureheath Developments Limited is a Private Limited Company. The company registration number is 02182732. Treasureheath Developments Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Treasureheath Developments Limited is 3 Wildacres Northwood Hertfordshire Ha6 3jd. . DAWOODKHAN, Fehmida is a Secretary of the company. DAWOODKHAN, Fakhrudin Abbas is a Director of the company. Secretary SACHAK, Rukaiya has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAWOODKHAN, Fehmida
Appointed Date: 25 January 2004

Director

Resigned Directors

Secretary
SACHAK, Rukaiya
Resigned: 25 January 2004

Persons With Significant Control

Mr Fakhrudin Abbas Dawoodkhan
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREASUREHEATH DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 545

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 545

...
... and 69 more events
11 May 1988
Registered office changed on 11/05/88 from: bridge house, 181 queen victoria street, london, EC4V

11 May 1988
Registered office changed on 11/05/88 from: bridge house 181 queen victoria street london EC4V

11 May 1988
Accounting reference date notified as 31/03

15 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1987
Incorporation

TREASUREHEATH DEVELOPMENTS LIMITED Charges

19 April 2007
Deed of charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 daintry lodge 1 watford road northwood. Fixed charge…
27 October 1992
Fixed and floating charge
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill,bookdebts and…
18 May 1988
Legal charge
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a britannia court hotel 80 inverness terrace…