BUCKLAND DEVELOPMENTS SOUTHWEST LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 04646781
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 16 ALBANY ROAD, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Registration of a charge with Charles court order to extend. Charge code 046467810010, created on 27 March 2015. The most likely internet sites of BUCKLAND DEVELOPMENTS SOUTHWEST LIMITED are www.bucklanddevelopmentssouthwest.co.uk, and www.buckland-developments-southwest.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Buckland Developments Southwest Limited is a Private Limited Company. The company registration number is 04646781. Buckland Developments Southwest Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Buckland Developments Southwest Limited is 16 Albany Road Weymouth Dorset Dt4 9th. The company`s financial liabilities are £76.47k. It is £58.87k against last year. The cash in hand is £167.69k. It is £167.69k against last year. And the total assets are £556.11k, which is £197.49k against last year. BUCKLAND, Steven Charles is a Secretary of the company. BUCKLAND, Geoffrey Vernon is a Director of the company. BUCKLAND, Simon Gordon is a Director of the company. BUCKLAND, Steven Charles is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


buckland developments southwest Key Finiance

LIABILITIES £76.47k
+334%
CASH £167.69k
TOTAL ASSETS £556.11k
+55%
All Financial Figures

Current Directors

Secretary
BUCKLAND, Steven Charles
Appointed Date: 24 January 2003

Director
BUCKLAND, Geoffrey Vernon
Appointed Date: 24 January 2003
63 years old

Director
BUCKLAND, Simon Gordon
Appointed Date: 24 January 2003
48 years old

Director
BUCKLAND, Steven Charles
Appointed Date: 24 January 2003
60 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

BUCKLAND DEVELOPMENTS SOUTHWEST LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
04 Aug 2016
Registration of a charge with Charles court order to extend. Charge code 046467810010, created on 27 March 2015
04 Aug 2016
Registration of a charge with Charles court order to extend. Charge code 046467810011, created on 22 July 2013
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
25 Feb 2003
New secretary appointed;new director appointed
25 Feb 2003
New director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
24 Jan 2003
Incorporation

BUCKLAND DEVELOPMENTS SOUTHWEST LIMITED Charges

27 March 2015
Charge code 0464 6781 0010
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot at 40 coombe valley road preston weymouth dorset…
6 August 2013
Charge code 0464 6781 0009
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
22 July 2013
Charge code 0464 6781 0011
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 13 custom house quay weymouth dorset…
12 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land between 9 and 21 clearmount…
18 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to rear of 99 sutton poyntz preston…
23 December 2005
Legal mortgage
Delivered: 28 December 2005
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H mission hall lane sutton poyntz weymouth dorset. With…
10 May 2004
Legal mortgage
Delivered: 12 May 2004
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: F/H bungalow and building plot at 438 dorchester road…
7 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
Legal mortgage
Delivered: 3 June 2003
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h land at rear of 198 preston road weymouth. With the…
14 May 2003
Legal mortgage
Delivered: 15 May 2003
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold land to the rear of may terrace east street…