CRANFOLD DEVELOPMENTS LIMITED
WELWYN

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 9EN

Company number 02603055
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 14 PROSPECT PLACE, WELWYN, HERTFORDSHIRE, AL6 9EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Previous accounting period extended from 31 August 2016 to 30 September 2016; Registration of charge 026030550030, created on 30 November 2016. The most likely internet sites of CRANFOLD DEVELOPMENTS LIMITED are www.cranfolddevelopments.co.uk, and www.cranfold-developments.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-four years and six months. Cranfold Developments Limited is a Private Limited Company. The company registration number is 02603055. Cranfold Developments Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Cranfold Developments Limited is Riverside House 14 Prospect Place Welwyn Hertfordshire Al6 9en. The company`s financial liabilities are £2041.82k. It is £1519.57k against last year. The cash in hand is £58.55k. It is £58k against last year. And the total assets are £3110.63k, which is £1821.5k against last year. STEVENS, Nicholas John is a Secretary of the company. STEVENS, Edward William Lloyd is a Director of the company. STEVENS, Nicholas John is a Director of the company. Secretary STEVENS, Alison Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULL, Malcolm Richard has been resigned. Director STEVENS, Alison Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


cranfold developments Key Finiance

LIABILITIES £2041.82k
+290%
CASH £58.55k
+10506%
TOTAL ASSETS £3110.63k
+141%
All Financial Figures

Current Directors

Secretary
STEVENS, Nicholas John
Appointed Date: 01 August 2014

Director
STEVENS, Edward William Lloyd
Appointed Date: 01 November 2016
39 years old

Director

Resigned Directors

Secretary
STEVENS, Alison Margaret
Resigned: 01 August 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1991
Appointed Date: 19 April 1991

Director
BULL, Malcolm Richard
Resigned: 01 September 1996
85 years old

Director
STEVENS, Alison Margaret
Resigned: 01 September 2014
Appointed Date: 01 September 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1991

CRANFOLD DEVELOPMENTS LIMITED Events

04 May 2017
Total exemption small company accounts made up to 30 September 2016
28 Feb 2017
Previous accounting period extended from 31 August 2016 to 30 September 2016
01 Dec 2016
Registration of charge 026030550030, created on 30 November 2016
04 Nov 2016
Appointment of Mr Edward William Lloyd Stevens as a director on 1 November 2016
20 Sep 2016
Registration of charge 026030550029, created on 14 September 2016
...
... and 108 more events
13 May 1992
Return made up to 19/04/92; full list of members

13 May 1992
Resolutions
  • ELRES ‐ Elective resolution

01 Feb 1992
Accounting reference date shortened from 30/04 to 31/12

01 May 1991
Secretary resigned

19 Apr 1991
Incorporation

CRANFOLD DEVELOPMENTS LIMITED Charges

30 November 2016
Charge code 0260 3055 0030
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land on the north-east side of 49 chestnut way, bramley…
14 September 2016
Charge code 0260 3055 0029
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Hugh Frame Baddeley
Description: Freehold land adjoining farn brakes rudgwick west sussex.
14 September 2016
Charge code 0260 3055 0028
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Farnbrakes, rudgwick, west sussex RH12 3EJ…
7 March 2016
Charge code 0260 3055 0027
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold property known as 17A oxted green, milford…
7 March 2016
Charge code 0260 3055 0026
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold property known as 17A oxted green, milford…
7 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cranham st annes road, godalming surrey.
12 August 2011
Legal charge
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cranham, st annes road, godalming, surrey.
30 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorns flush guildford road cranleigh surrey.
14 January 2010
Legal charge
Delivered: 4 February 2010
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to folds cottage guildford road cranleigh…
4 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2B richmond road godalming surrey t/n SY345580 any other…
4 September 2009
Legal charge
Delivered: 15 September 2009
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: Carlow, heathview road, milford surrey t/no SY770101 by way…
17 August 2009
Debenture
Delivered: 22 August 2009
Status: Satisfied on 16 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Carlow, heathview road, milford, surrey. Assigns the…
21 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cherwood cottage richmond road godalming. Assigns the…
11 August 2006
Legal mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land adjoining 110 cranleigh mead…
29 July 2005
Legal mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a land at the back of cherry tree cottage…
29 July 2005
Legal mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: 43 eastwood road bramley t/n SY617721. By way of specific…
14 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land at loxwood dairy guildford road loxwood west…
11 February 2005
Charge
Delivered: 22 February 2005
Status: Satisfied on 17 August 2005
Persons entitled: Charlotte Royall Gearing
Description: Land to the rear of 49 eastwood road, bramley part t/no…
7 January 2005
Legal mortgage
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the west side of new road wonersh t/no SY678246.
7 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 13 November 2004
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 13 November 2004
Persons entitled: Investec Bank (UK) Limited
Description: All the f/h property k/a coneyberry coneyhurst lane title…
18 December 2000
Mortgage
Delivered: 19 December 2000
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a preswick stables prestwick lane…
3 December 1999
Mortgage
Delivered: 11 December 1999
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as coach house chiddingfold…
13 July 1999
Mortgage
Delivered: 14 July 1999
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a chesnut cottage the green shamley…
24 May 1999
Mortgage deed
Delivered: 25 May 1999
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property at middle lodge ockley dorking surrey with…
10 September 1998
Mortgage
Delivered: 11 September 1998
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a meole cottage,lower manor…
19 June 1998
Mortgage deed
Delivered: 1 July 1998
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Bank PLC
Description: Newlands house 4 mapledrakes road ewhurst T.n SY154914…
10 October 1997
Mortgage deed
Delivered: 16 October 1997
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 54 mead road cranleigh surrey…
29 August 1997
Mortgage
Delivered: 4 September 1997
Status: Satisfied on 13 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/H pear tree lodge horseshoe lane cranleigh surrey t/n…