ST. ANNARD DEVELOPMENTS LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AX

Company number 04218783
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 ; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ST. ANNARD DEVELOPMENTS LIMITED are www.stannarddevelopments.co.uk, and www.st-annard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.4 miles; to Shelford (Cambs) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Annard Developments Limited is a Private Limited Company. The company registration number is 04218783. St Annard Developments Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of St Annard Developments Limited is Cambridge House 16 High Street Saffron Walden Essex Cb10 1ax. . STANNARD, Michael Charles is a Secretary of the company. PETTIFOR, Cherie Anne is a Director of the company. STANNARD, Michael Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
STANNARD, Michael Charles
Appointed Date: 17 May 2001

Director
PETTIFOR, Cherie Anne
Appointed Date: 17 May 2001
61 years old

Director
STANNARD, Michael Charles
Appointed Date: 12 November 2003
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

ST. ANNARD DEVELOPMENTS LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

11 May 2016
Amended total exemption small company accounts made up to 31 May 2015
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 51 more events
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
12 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed
17 May 2001
Incorporation

ST. ANNARD DEVELOPMENTS LIMITED Charges

29 January 2014
Charge code 0421 8783 0009
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a flat 5 river court wanstead t/no. EGL221801…
15 January 2014
Charge code 0421 8783 0008
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 11 williams house alfred street london t/no EGL248430…
2 December 2013
Charge code 0421 8783 0007
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 July 2009
Legal charge
Delivered: 21 July 2009
Status: Satisfied on 10 August 2010
Persons entitled: National Westminster Bank PLC
Description: T/N EGL248167 flat 12 sebright house coate street see image…
16 August 2004
Mortgage
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 12 sebright house coate street EC2 9AD.
19 March 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 lorne house ben johnson road london E1 4QQ t/n egl 230301.
30 August 2001
Legal mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 18 mill lane woodford green essex t/no…
30 August 2001
Legal mortgage
Delivered: 7 September 2001
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property 5 river court river close wanstead essex…
16 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 11 williams house alfred street london…