MANAWEY DEVELOPMENTS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 00862027
Status Active
Incorporation Date 21 October 1965
Company Type Private Limited Company
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 20 . The most likely internet sites of MANAWEY DEVELOPMENTS LIMITED are www.manaweydevelopments.co.uk, and www.manawey-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Manawey Developments Limited is a Private Limited Company. The company registration number is 00862027. Manawey Developments Limited has been working since 21 October 1965. The present status of the company is Active. The registered address of Manawey Developments Limited is Hitchcock House Hilltop Park Devizes Road Salisbury Sp3 4uf. . FROGGATT, Azita is a Director of the company. FROGGATT, Lionel Maurice is a Director of the company. Secretary FROGGATT, Emily Elizabeth has been resigned. Secretary FROGGATT, Mark Lionel has been resigned. Director FROGGATT, Emily Elizabeth has been resigned. Director FROGGATT, Mark Lionel has been resigned. Director FROGGATT, Pamela Irene has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FROGGATT, Azita
Appointed Date: 01 March 2000
59 years old

Director

Resigned Directors

Secretary
FROGGATT, Emily Elizabeth
Resigned: 11 April 1998

Secretary
FROGGATT, Mark Lionel
Resigned: 01 June 2014
Appointed Date: 06 April 1998

Director
FROGGATT, Emily Elizabeth
Resigned: 11 April 1998
116 years old

Director
FROGGATT, Mark Lionel
Resigned: 01 June 2014
Appointed Date: 06 April 1998
54 years old

Director
FROGGATT, Pamela Irene
Resigned: 18 January 1994
77 years old

Persons With Significant Control

Areawise Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MANAWEY DEVELOPMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20

15 Jan 2016
Sub-division of shares on 16 December 2015
09 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
...
... and 104 more events
15 Jun 1987
Return made up to 29/11/86; full list of members

01 Jun 1987
Full accounts made up to 20 October 1984

27 May 1987
Particulars of mortgage/charge

19 Apr 1973
Particulars of mortgage/charge
21 Oct 1965
Incorporation

MANAWEY DEVELOPMENTS LIMITED Charges

23 July 2010
Debenture
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Legal mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Windlesham house kennel lane windlesham t/no SY557275 and…
23 July 2010
Legal mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Units a-k holder road aldershot hampshire with the benefit…
23 July 2010
Legal mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 15 albert road aldershot road aldershot t/no HP18459 with…
23 July 2010
Legal mortgage
Delivered: 10 August 2010
Status: Satisfied on 18 September 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Wrecclesham works 66 wrecclesham hill farnham surrey t/nos…
23 July 2010
Legal mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Penmark house albert road aldershot t/no HP20347 together…
23 July 2010
Legal mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Progress house labert road aldershot t/no HP92088 together…
11 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: F/H wrecclesham works, wrecclesham hill, farnham, surrey.
22 January 2009
Guarantee & debenture
Delivered: 3 February 2009
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Units a-k holder road, aldershot, hampshire.
6 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 7 September 2010
Persons entitled: Barclays Bank PLC
Description: Windlesham house, kennel lane. Windlesham surrey, title no…
27 February 1978
Legal charge
Delivered: 20 March 1978
Status: Satisfied on 16 December 1993
Persons entitled: Royal Liver Trustees Limited.
Description: 1.60 acres at ash road industrial estate, ash road…
27 August 1975
Legal charge
Delivered: 10 September 1975
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Ward street hall, guildford surrey.
8 January 1975
Legal charge and mortgage
Delivered: 13 January 1975
Status: Satisfied on 17 March 2009
Persons entitled: Norwich General Trust LTD
Description: L/H premises at plot 8 ash road north lane, industrial…
18 April 1973
Legal charge and mortgage
Delivered: 19 April 1973
Status: Satisfied on 17 November 2009
Persons entitled: The Parcels General Assurance Association Limited.
Description: Part of freehold property known as progress buildings…
18 August 1970
Legal charge
Delivered: 8 September 1970
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Factory premises at albert road aldershot hants.
5 August 1970
Legal charge
Delivered: 24 August 1970
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on n/w side of wrecclesham hill…
22 January 1970
Charge
Delivered: 2 February 1970
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: 12A albert road aldershot, hants.
10 October 1969
Charge
Delivered: 30 October 1969
Status: Satisfied on 17 March 2009
Persons entitled: Barclays Bank PLC
Description: Land at hodson bourne end. Bucks as confirmed in a…
14 May 1968
Instrument of charge
Delivered: 4 June 1968
Status: Satisfied on 17 March 2009
Persons entitled: Barclays Bank PLC
Description: 39 & 41, thames street, weybridge, surrey.
12 November 1966
Legal charge
Delivered: 2 December 1966
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Factory fronting wellington road, high wycombe, bucks.