BUCKLAND PROPERTIES (DEVON) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 8NR

Company number 03731360
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address 4 HEAVISIDE CLOSE, TORQUAY, DEVON, TQ2 8NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BUCKLAND PROPERTIES (DEVON) LIMITED are www.bucklandpropertiesdevon.co.uk, and www.buckland-properties-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Buckland Properties Devon Limited is a Private Limited Company. The company registration number is 03731360. Buckland Properties Devon Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Buckland Properties Devon Limited is 4 Heaviside Close Torquay Devon Tq2 8nr. The company`s financial liabilities are £215.26k. It is £-70.63k against last year. The cash in hand is £2.28k. It is £-6.98k against last year. And the total assets are £114.25k, which is £-488.35k against last year. ABRAHALL, Timothy George is a Secretary of the company. ABRAHALL, Jill is a Director of the company. ABRAHALL, Timothy George is a Director of the company. Secretary FRANKLIN, Stewart Frederick has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ABRAHALL, Stuart has been resigned. Director FRANKLIN, Anne has been resigned. Director FRANKLIN, Stewart Frederick has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


buckland properties (devon) Key Finiance

LIABILITIES £215.26k
-25%
CASH £2.28k
-76%
TOTAL ASSETS £114.25k
-82%
All Financial Figures

Current Directors

Secretary
ABRAHALL, Timothy George
Appointed Date: 19 April 2001

Director
ABRAHALL, Jill
Appointed Date: 11 March 1999
92 years old

Director
ABRAHALL, Timothy George
Appointed Date: 11 March 1999
63 years old

Resigned Directors

Secretary
FRANKLIN, Stewart Frederick
Resigned: 19 April 2001
Appointed Date: 11 March 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
ABRAHALL, Stuart
Resigned: 23 November 2003
Appointed Date: 11 March 1999
91 years old

Director
FRANKLIN, Anne
Resigned: 19 April 2001
Appointed Date: 11 March 1999
74 years old

Director
FRANKLIN, Stewart Frederick
Resigned: 19 April 2001
Appointed Date: 11 March 1999
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr Timothy George Abrahall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Abrahall
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKLAND PROPERTIES (DEVON) LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6

24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 53 more events
19 May 1999
New director appointed
19 May 1999
New secretary appointed;new director appointed
19 May 1999
New director appointed
19 May 1999
New director appointed
11 Mar 1999
Incorporation

BUCKLAND PROPERTIES (DEVON) LIMITED Charges

17 December 2003
Charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Timothy George Abrahall and Heather Louise Abrahall
Description: 54 greenbank avenue st judes plymouth devon PL4 8PU.
4 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The reading room bakers hill aveton gifford devon TQ7 4LA…
19 August 2002
Debenture
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…