MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4AE

Company number 07880922
Status Active
Incorporation Date 14 December 2011
Company Type Private Limited Company
Address 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016; Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED are www.manorlaneresidentialdevelopments.co.uk, and www.manor-lane-residential-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 8.9 miles; to Rochester Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Lane Residential Developments Limited is a Private Limited Company. The company registration number is 07880922. Manor Lane Residential Developments Limited has been working since 14 December 2011. The present status of the company is Active. The registered address of Manor Lane Residential Developments Limited is 26 Kings Hill Avenue Kings Hill West Malling Kent United Kingdom Me19 4ae. . DUGGAN, Kevin Barry is a Director of the company. Secretary HAYNES, Victoria has been resigned. Director DE BLABY, Richard Armand has been resigned. Director JONES, Simon David Ainslie has been resigned. Director PETERS, Stephen William has been resigned. Director STONLEY, Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUGGAN, Kevin Barry
Appointed Date: 14 December 2011
73 years old

Resigned Directors

Secretary
HAYNES, Victoria
Resigned: 02 May 2013
Appointed Date: 14 December 2011

Director
DE BLABY, Richard Armand
Resigned: 31 December 2016
Appointed Date: 11 March 2016
65 years old

Director
JONES, Simon David Ainslie
Resigned: 01 February 2013
Appointed Date: 14 December 2011
55 years old

Director
PETERS, Stephen William
Resigned: 11 March 2016
Appointed Date: 02 February 2015
66 years old

Director
STONLEY, Nicholas
Resigned: 02 February 2015
Appointed Date: 14 December 2011
65 years old

Persons With Significant Control

Mr Jeffrey William Adams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED Events

05 Jan 2017
Termination of appointment of Richard Armand De Blaby as a director on 31 December 2016
05 Jan 2017
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017
20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 March 2016
18 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 18 more events
08 Mar 2012
Director's details changed for Mr Nicholas Stonley on 8 March 2012
08 Mar 2012
Director's details changed for Mr Simon David Ainslie Jones on 8 March 2012
08 Mar 2012
Director's details changed for Kevin Barry Duggan on 8 March 2012
08 Mar 2012
Secretary's details changed for Victoria Haynes on 8 March 2012
14 Dec 2011
Incorporation

MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED Charges

27 February 2015
Charge code 0788 0922 0002
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as land on the south-west side…
27 February 2015
Charge code 0788 0922 0001
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as land on the south-west side…