SANDBOURNE DEVELOPMENTS LIMITED
DORSET


Company number 04751022
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address 87 NORTH ROAD, POOLE, DORSET, BH1X 0LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 99 . The most likely internet sites of SANDBOURNE DEVELOPMENTS LIMITED are www.sandbournedevelopments.co.uk, and www.sandbourne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Sandbourne Developments Limited is a Private Limited Company. The company registration number is 04751022. Sandbourne Developments Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Sandbourne Developments Limited is 87 North Road Poole Dorset Bh1x 0lt. . ADAMS, Alexander William is a Secretary of the company. ADAMS, Gregory Roger is a Secretary of the company. ADAMS, Alexander William is a Director of the company. ADAMS, Gregory Roger is a Director of the company. ADAMS, Roger William is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ADAMS, Alexander William Job has been resigned. Director ADAMS, Gregory Roger has been resigned. Director CHEDIAK, Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, Alexander William
Appointed Date: 10 July 2009

Secretary
ADAMS, Gregory Roger
Appointed Date: 01 May 2003

Director
ADAMS, Alexander William
Appointed Date: 10 July 2009
53 years old

Director
ADAMS, Gregory Roger
Appointed Date: 04 September 2008
51 years old

Director
ADAMS, Roger William
Appointed Date: 01 August 2011
80 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
ADAMS, Alexander William Job
Resigned: 15 July 2008
Appointed Date: 01 May 2003
53 years old

Director
ADAMS, Gregory Roger
Resigned: 16 June 2008
Appointed Date: 14 July 2003
51 years old

Director
CHEDIAK, Anthony
Resigned: 15 July 2008
Appointed Date: 01 June 2003
50 years old

Persons With Significant Control

Mr Alexander William Adams
Notified on: 2 May 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SANDBOURNE DEVELOPMENTS LIMITED Events

11 May 2017
Confirmation statement made on 1 May 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99

02 Oct 2015
Total exemption small company accounts made up to 31 May 2015
10 Sep 2015
Secretary's details changed for Alexander William Adams on 9 September 2015
...
... and 54 more events
12 May 2003
Resolutions
  • RES13 ‐ Subdivision 06/05/03

12 May 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 May 2003
Secretary resigned
02 May 2003
Registered office changed on 02/05/03 from: 134 percival rd enfield EN1 1QU
01 May 2003
Incorporation

SANDBOURNE DEVELOPMENTS LIMITED Charges

16 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land forming part of 148 albert road poole dorset t/no…
16 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Balmoral Homes (Southern) Limited
Description: F/H land at 148 albert road (land to the rear) t/no…
30 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 62-62 coronation avenue bournemouth dorset.
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 105 and 105A richmond park road charminster bournemouth…
5 September 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 pine park mansions wilderton road branksome park poole…
19 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property situate at and known as 90 kimberley road…
19 August 2005
Debenture
Delivered: 23 August 2005
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Deed of charge
Delivered: 30 December 2004
Status: Satisfied on 11 November 2005
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat, 105 richmond park road, bournemouth…