SURGERY DEVELOPMENTS LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 0UL

Company number 03902791
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address 4 BURDEROP CLOSE, TROWBRIDGE, WILTSHIRE, BA14 0UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 3 . The most likely internet sites of SURGERY DEVELOPMENTS LIMITED are www.surgerydevelopments.co.uk, and www.surgery-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Freshford Rail Station is 4.8 miles; to Warminster Rail Station is 7 miles; to Frome Rail Station is 7 miles; to Bath Spa Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surgery Developments Limited is a Private Limited Company. The company registration number is 03902791. Surgery Developments Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Surgery Developments Limited is 4 Burderop Close Trowbridge Wiltshire Ba14 0ul. The company`s financial liabilities are £402.82k. It is £26.11k against last year. The cash in hand is £25.78k. It is £-0.3k against last year. . SHEAFF, Barrie David is a Secretary of the company. COLEMAN, Paul Ronald is a Director of the company. O'CONNOR, Sean is a Director of the company. SHEAFF, Barrie David is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


surgery developments Key Finiance

LIABILITIES £402.82k
+6%
CASH £25.78k
-2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHEAFF, Barrie David
Appointed Date: 05 January 2000

Director
COLEMAN, Paul Ronald
Appointed Date: 05 January 2000
76 years old

Director
O'CONNOR, Sean
Appointed Date: 05 January 2000
60 years old

Director
SHEAFF, Barrie David
Appointed Date: 05 January 2000
85 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 05 January 2000
Appointed Date: 05 January 2000
74 years old

Persons With Significant Control

Mr Barrie David Sheaff
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean O'Connor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ronald Coleman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURGERY DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

21 Aug 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3

...
... and 43 more events
12 Jan 2000
New director appointed
12 Jan 2000
New secretary appointed
12 Jan 2000
New director appointed
12 Jan 2000
Registered office changed on 12/01/00 from: 52 mucklow hill halesowen west midlands B62 8BL
05 Jan 2000
Incorporation

SURGERY DEVELOPMENTS LIMITED Charges

15 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of currie avenue swindon t/no…
12 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land on the south side of okus road, swindon t/no WT254488…
12 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land on the east side of taunton road, bridgwater somerset…
16 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at okus road swindon part t/n wt 228922. by way of…
9 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on east side of taunton road bridgwater (part t/n st…