DUNORLAN FARM DEVELOPMENTS LIMITED
ROTHERFILED

Hellopages » East Sussex » Wealden » TN6 3QU

Company number 01388624
Status Active
Incorporation Date 13 September 1978
Company Type Private Limited Company
Address ESTATE OFFICE, GREEN HOUSE FARM, TOWN ROW GREEN, ROTHERFILED, EAST SUSSEX, TN6 3QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of DUNORLAN FARM DEVELOPMENTS LIMITED are www.dunorlanfarmdevelopments.co.uk, and www.dunorlan-farm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Dunorlan Farm Developments Limited is a Private Limited Company. The company registration number is 01388624. Dunorlan Farm Developments Limited has been working since 13 September 1978. The present status of the company is Active. The registered address of Dunorlan Farm Developments Limited is Estate Office Green House Farm Town Row Green Rotherfiled East Sussex Tn6 3qu. The company`s financial liabilities are £49.36k. It is £0k against last year. . BEASLEIGH, William is a Secretary of the company. BEASLEIGH, William Patrick is a Director of the company. Secretary TYRRELL, Susan Ann has been resigned. Director BEASLEIGH, Christopher has been resigned. Director TYRRELL, Susan Ann has been resigned. The company operates in "Buying and selling of own real estate".


dunorlan farm developments Key Finiance

LIABILITIES £49.36k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEASLEIGH, William
Appointed Date: 31 July 2011

Director
BEASLEIGH, William Patrick
Appointed Date: 22 September 1978
82 years old

Resigned Directors

Secretary
TYRRELL, Susan Ann
Resigned: 31 July 2011

Director
BEASLEIGH, Christopher
Resigned: 05 June 2008
Appointed Date: 12 November 2003
53 years old

Director
TYRRELL, Susan Ann
Resigned: 31 July 2011
Appointed Date: 26 October 1989
67 years old

Persons With Significant Control

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

DUNORLAN FARM DEVELOPMENTS LIMITED Events

02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
05 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2

...
... and 167 more events
03 Jul 1986
Secretary resigned;new secretary appointed
03 Jul 1986
New secretary appointed
20 Jun 1986
Return made up to 31/12/85; full list of members
03 May 1986
Group of companies' accounts made up to 31 March 1984
13 Sep 1978
Certificate of incorporation

DUNORLAN FARM DEVELOPMENTS LIMITED Charges

28 March 2002
Legal mortgage
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h, l/h property known as 39…
28 March 2002
Mortgage debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property known as 39 grove…
14 January 1997
Legal charge
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) Limited
Description: All the l/h property k/a 14/18 high street pembury kent t/n…
4 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 14 and 18 high street pembury kent t/no. K171699 and…
23 December 1993
Floating charge
Delivered: 6 January 1994
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking property and assets.
20 December 1991
Legal mortgage
Delivered: 3 January 1992
Status: Satisfied on 3 April 2002
Persons entitled: Allied Irish Banks PLC
Description: Second floor flat 94 eardley road streatham london SW16…
20 December 1991
Legal mortgage
Delivered: 3 January 1992
Status: Satisfied on 3 April 2002
Persons entitled: Allied Irish Banks PLC
Description: First floor flat 94 eardley road streatham london SW16…
29 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 84 & 84A brighton road coulsdon, l/b of croydon title no…
4 October 1990
Mortgage
Delivered: 18 October 1990
Status: Satisfied on 3 April 2002
Persons entitled: First National Commercial Bank PLC
Description: 30 station road, south norwood, croydon title no sy 224301…
29 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 3 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 2 howberry road thornton heath in the l/b of croydon…
17 May 1990
Legal mortgage
Delivered: 18 May 1990
Status: Satisfied on 3 April 2002
Persons entitled: Allied Irish Banks PLC.
Description: 53 lower addiscombe road, l/b of croydon. Floating charge…
13 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 91 church road, hove, east sussex title no:- sx 158488.
5 September 1989
Legal charge
Delivered: 18 September 1989
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 48 south end croydon l/b of croydon title no. Sgl 128145.
5 September 1989
Legal charge
Delivered: 18 September 1989
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 46 norbury road thornton heath, croydon l/b of croydon…
25 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 48 south end, croydon l/b of croydon title no sgl 128145.
27 February 1989
Legal mortgage
Delivered: 7 March 1989
Status: Satisfied on 3 April 2002
Persons entitled: National Westminster Bank PLC
Description: 163, portland road south norwood london borough of croydon…
20 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 311, grange road, london borough of croydon. Title no. Sgl…
14 October 1988
Legal charge
Delivered: 26 October 1988
Status: Satisfied on 3 April 2002
Persons entitled: Allied Irish Finance Company Limited.
Description: 84/84A brighton road coulsdon, surrey. Floating charge over…
8 July 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 40 & 42 london road, west croydon, l/b of croydon.
5 July 1988
Mortgage debenture
Delivered: 8 July 1988
Status: Satisfied on 24 March 1992
Persons entitled: Allied Irish Banks PLC.
Description: (Including trade fixtures) 68, coppice avenue lower…
5 July 1988
Mortgage
Delivered: 8 July 1988
Status: Satisfied on 3 April 2002
Persons entitled: Allied Irish Banks PLC.
Description: 25 earlswood avenue thornton heath croydon london.
11 April 1988
Mortgage
Delivered: 27 April 1988
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Finance Company Limited
Description: 163 portland road south norwood london SE 25 floating…
10 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 40/42 london road, west croydon, l/b of croydon title no:-…
8 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 17 March 1992
Persons entitled: Allied Irish Banks P.I.C.
Description: 91, church road, house, sussex. Floating charge over all…
7 August 1987
Mortgage
Delivered: 21 August 1987
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Banks PLC.
Description: 129 & 131 porchmore road thornton heath croydon. Floating…
5 August 1987
Mortgage
Delivered: 24 August 1987
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Banks PLC
Description: Pevensey court pevensey bay east sussex.
17 September 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Finance Company Limited.
Description: 40 & 42 london road l/b of croydon by way of floating…
4 July 1986
Mortgage
Delivered: 24 June 1986
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Banks PLC.
Description: F/H k/a 154 balverie grove, southfields london, SW18…
17 June 1986
Mortgage
Delivered: 3 July 1986
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Finance Company Limited.
Description: 53 avondale road, london borough of croydon.
21 February 1985
Legal charge
Delivered: 14 March 1984
Status: Satisfied on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: 48 south end croydon london title no sgl 128145.
12 February 1985
Legal charge
Delivered: 22 February 1985
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: 43, waterloo street house, east sussex.
23 February 1984
Mortgage
Delivered: 6 March 1984
Status: Satisfied on 17 March 1992
Persons entitled: Allied Irish Finance Company Limited
Description: 91 church road, hove, east sussex title no. Sx 158488…
12 September 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: L/H flot 5 bontlam hill house southborough kent title no. K…
9 September 1983
Legal charge
Delivered: 9 September 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: 15 stanger road st 25 london borough of croydon.
9 September 1983
Legal charge
Delivered: 9 September 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: 2 aberdean road croydon london borough of croydon title no…
9 September 1983
Legal charge
Delivered: 9 September 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: 43/43 trentham st southfidd SW15 london borough of…
9 September 1983
Legal charge
Delivered: 9 September 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: 66/66A portland road 5625 london borough of croydon title…
2 August 1983
Legal charge
Delivered: 2 August 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: 22 worslade road tooting london borough of wandsworth title…
22 July 1983
Legal charge
Delivered: 22 July 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H 43/4OA tronthon street london SW18 (see doc M17 for…
4 June 1983
Legal charge
Delivered: 4 June 1983
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H 2 aberdeen road croydon surrey & title no sy 220641.
4 November 1981
Mortgage
Delivered: 4 November 1981
Status: Satisfied on 17 December 1988
Persons entitled: Allied Irish Finance Company LTD
Description: 56, 56A, 72, 72A, 72A, 74A southwick road bournemouth…
28 October 1981
Legal charge
Delivered: 3 November 1981
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H pevensey court, pevensey bay, east sussex. T.N. esx…
16 April 1981
Legal charge
Delivered: 24 April 1981
Status: Satisfied on 17 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H 101 lander sweep, battersea, wandsworth, T.N. ln 214984.
18 July 1980
Legal charge
Delivered: 25 July 1980
Status: Satisfied on 17 December 1988
Persons entitled: Stratford Investments Limited.
Description: F/H 101 lowender sweep london, SW11 nn 214984.