PROPERTY DEVELOPMENT (WILTS) LTD
SALISBURY G & B PROPERTY DEVELOPMENTS LIMITED

Hellopages » Wiltshire » Wiltshire » SP3 4DB

Company number 05239037
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address SPRINGBOURNE HOUSE HIGH STREET, SHREWTON, SALISBURY, WILTSHIRE, SP3 4DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of PROPERTY DEVELOPMENT (WILTS) LTD are www.propertydevelopmentwilts.co.uk, and www.property-development-wilts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Property Development Wilts Ltd is a Private Limited Company. The company registration number is 05239037. Property Development Wilts Ltd has been working since 23 September 2004. The present status of the company is Active. The registered address of Property Development Wilts Ltd is Springbourne House High Street Shrewton Salisbury Wiltshire Sp3 4db. The company`s financial liabilities are £1.41k. It is £0.43k against last year. And the total assets are £2.54k, which is £-0.54k against last year. RICHARDS, Erika Louise is a Secretary of the company. CLIFFORD FRY & CO (COMPANY SECRETARIAL LIMITED) is a Secretary of the company. RICHARDS, Erika Louise is a Director of the company. Secretary RICHARDS, Gareth Philip has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director PARSONS, Brian Darrel has been resigned. Director RICHARDS, Gareth Philip has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


property development (wilts) Key Finiance

LIABILITIES £1.41k
+43%
CASH n/a
TOTAL ASSETS £2.54k
-18%
All Financial Figures

Current Directors

Secretary
RICHARDS, Erika Louise
Appointed Date: 15 June 2011

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL LIMITED)
Appointed Date: 17 September 2008

Director
RICHARDS, Erika Louise
Appointed Date: 05 January 2011
43 years old

Resigned Directors

Secretary
RICHARDS, Gareth Philip
Resigned: 21 August 2010
Appointed Date: 23 September 2004

Secretary
UK SECRETARIES LTD
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
PARSONS, Brian Darrel
Resigned: 17 July 2008
Appointed Date: 23 September 2004
52 years old

Director
RICHARDS, Gareth Philip
Resigned: 21 August 2010
Appointed Date: 23 September 2004
52 years old

Director
UK DIRECTORS LTD
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Persons With Significant Control

Mr Gareth Philip Richards
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Ms Erika Louise Richards
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

PROPERTY DEVELOPMENT (WILTS) LTD Events

06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

30 Jun 2015
Micro company accounts made up to 30 September 2014
08 May 2015
Company name changed g & b property developments LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05

...
... and 39 more events
19 Oct 2004
Registered office changed on 19/10/04 from: kemp house, 152-160 city road, london, EC1V 2NX
19 Oct 2004
Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100
30 Sep 2004
Director resigned
30 Sep 2004
Secretary resigned
23 Sep 2004
Incorporation

PROPERTY DEVELOPMENT (WILTS) LTD Charges

26 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 catherine street salisbury. By way of fixed charge the…