ALMA PROPERTY DEVELOPMENT LTD
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 3AZ

Company number 04298556
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 'SOMME' JUNCTION ROAD, ALDERBURY, SALISBURY, WILTS, SP5 3AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 042985560021, created on 23 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of ALMA PROPERTY DEVELOPMENT LTD are www.almapropertydevelopment.co.uk, and www.alma-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Alma Property Development Ltd is a Private Limited Company. The company registration number is 04298556. Alma Property Development Ltd has been working since 03 October 2001. The present status of the company is Active. The registered address of Alma Property Development Ltd is Somme Junction Road Alderbury Salisbury Wilts Sp5 3az. The company`s financial liabilities are £334.98k. It is £7.69k against last year. The cash in hand is £21.29k. It is £-4.49k against last year. And the total assets are £23.79k, which is £-7.46k against last year. MULLEN, Andrew John is a Director of the company. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GLOVER, Matthea has been resigned. Director MULLEN, Christopher James has been resigned. Director REEVES, Sarah Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


alma property development Key Finiance

LIABILITIES £334.98k
+2%
CASH £21.29k
-18%
TOTAL ASSETS £23.79k
-24%
All Financial Figures

Current Directors

Director
MULLEN, Andrew John
Appointed Date: 03 October 2001
61 years old

Resigned Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 01 October 2009
Appointed Date: 03 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
GLOVER, Matthea
Resigned: 21 October 2001
Appointed Date: 03 October 2001
51 years old

Director
MULLEN, Christopher James
Resigned: 19 December 2013
Appointed Date: 03 October 2001
55 years old

Director
REEVES, Sarah Elizabeth
Resigned: 22 September 2013
Appointed Date: 22 October 2008
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Mr Andrew John Mullen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ALMA PROPERTY DEVELOPMENT LTD Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2016
Registration of charge 042985560021, created on 23 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4

...
... and 67 more events
09 Oct 2001
New director appointed
09 Oct 2001
New director appointed
04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
03 Oct 2001
Incorporation

ALMA PROPERTY DEVELOPMENT LTD Charges

23 November 2016
Charge code 0429 8556 0021
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 5,6 and 7, 15/17 middleton road salisbury wiltshire…
11 November 2013
Charge code 0429 8556 0020
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Mql Developments Limited
Description: Land and premises at 15-17 middleton road salisbury…
13 October 2010
Mortgage
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 middleton road salisbury wilts t/no…
13 October 2010
Mortgage
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 middleston road salisbury t/no WT238703…
16 October 2009
Mortgage deed
Delivered: 28 October 2009
Status: Satisfied on 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 15 middleton road salisbury wilts;…
17 July 2009
Mortgage
Delivered: 31 July 2009
Status: Satisfied on 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 middleton road salisbury wiltshire t/no…
18 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 college street, sawsbury, wiltshire. By…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 wilton road salisbury. By way of fixed charge the…
16 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 wilton road, salisbury, wiltshire. By way of fixed…
14 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mill haven residential care home 1 south mill road amesbury…
15 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 24 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 middleton road salisbury. By way of fixed charge the…
15 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 24 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 middleton road salisbury wiltshire. By way of fixed…
18 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 gigant street salisbury wiltshire. By way of fixed…
29 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 gorringe road, salisbury, wiltshire. By way of fixed…
29 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 york road, salisbury, wiltshire. By way of fixed charge…
28 March 2003
Mortgage
Delivered: 9 April 2003
Status: Satisfied on 24 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H & f/h the teozles flat 1 147 willon road salisbury t/n…
28 March 2003
Mortgage
Delivered: 9 April 2003
Status: Satisfied on 24 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 roberts road salisbury t/n WT10420. Together with…
10 October 2001
Mortgage deed
Delivered: 13 October 2001
Status: Satisfied on 24 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being the old post office…