A & B DEVELOPMENTS LTD.
DEVON

Hellopages » Devon » Torridge » EX39 2AT

Company number 03593219
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Director's details changed for Mr Brian Henry Maynard Jones on 1 March 2016. The most likely internet sites of A & B DEVELOPMENTS LTD. are www.abdevelopments.co.uk, and www.a-b-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. A B Developments Ltd is a Private Limited Company. The company registration number is 03593219. A B Developments Ltd has been working since 06 July 1998. The present status of the company is Active. The registered address of A B Developments Ltd is 69 High Street Bideford Devon Ex39 2at. . JONES, Anna Patricia is a Secretary of the company. JONES, Brian Henry Maynard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Anna Patricia
Appointed Date: 06 July 1998

Director
JONES, Brian Henry Maynard
Appointed Date: 06 July 1998
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1998
Appointed Date: 06 July 1998

Persons With Significant Control

Mr Brian Henry Maynard Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Patricia Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & B DEVELOPMENTS LTD. Events

03 Jan 2017
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Director's details changed for Mr Brian Henry Maynard Jones on 1 March 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Apr 2016
Director's details changed for Mr Brian Henry Maynard Jones on 10 March 2016
...
... and 70 more events
19 Aug 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/08/99

19 Aug 1999
Return made up to 06/07/99; full list of members
08 May 1999
Particulars of mortgage/charge
10 Jul 1998
Secretary resigned
06 Jul 1998
Incorporation

A & B DEVELOPMENTS LTD. Charges

26 March 2015
Charge code 0359 3219 0017
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Masthaven Financial Solutions Limited
Description: F/H grenville works the pill kingsley road bideford…
26 March 2015
Charge code 0359 3219 0016
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Masthaven Financial Solutions Limited
Description: Contains fixed charge…
11 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 4 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Garden cottage golf links road westward ho!devon by way of…
10 December 2008
Legal charge
Delivered: 17 December 2008
Status: Satisfied on 21 April 2009
Persons entitled: I-Capital Limited
Description: The property known as garden cottage, westward ho bideford…
28 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H bridgeland cottages east street sheepwash devon. With…
18 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H ivydene, east street, sheepwash, devon. With the…
1 September 2004
Legal mortgage
Delivered: 4 September 2004
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: The property at 79 richmond park northam bideford f/h…
27 March 2004
Legal mortgage
Delivered: 3 April 2004
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H plot 5 meadow park shebbear beaworthy. With the benefit…
27 March 2004
Legal mortgage
Delivered: 30 March 2004
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property plot 3 meadow park shebbear. With the benefit…
14 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a plot 2 halwill farm shebbear. With the…
13 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a plot 1 halwill farm shebbear. With the…
17 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: Plot 4 court farm sheepwash beaworthy devon (f/h). With the…
8 November 1999
Legal mortgage
Delivered: 10 November 1999
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: Tree view east street sheepwash beaworthy devon. With the…
5 November 1999
Legal mortgage
Delivered: 10 November 1999
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: Plots 1, 2 & 3 court farm sheepwash beaworthy devon. With…
5 November 1999
Legal mortgage
Delivered: 10 November 1999
Status: Satisfied on 21 January 2009
Persons entitled: Hsbc Bank PLC
Description: Plots 1, 2 & 3 court farm sheepwash beaworthy devon. With…
1 October 1999
Debenture
Delivered: 7 October 1999
Status: Satisfied on 3 March 2009
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 April 1999
Legal charge
Delivered: 8 May 1999
Status: Satisfied on 21 January 2009
Persons entitled: Anthony Arthur Maynard Jones
Description: Property k/a land forming part of wren cottage shepwash…