TOWN QUAY DEVELOPMENTS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9HE

Company number 01458942
Status Active
Incorporation Date 2 November 1979
Company Type Private Limited Company
Address CALPE HOUSE, ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,314 ; Director's details changed for Mrs Susan Mary Hunt on 2 April 2016. The most likely internet sites of TOWN QUAY DEVELOPMENTS LIMITED are www.townquaydevelopments.co.uk, and www.town-quay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.7 miles; to St Denys Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Quay Developments Limited is a Private Limited Company. The company registration number is 01458942. Town Quay Developments Limited has been working since 02 November 1979. The present status of the company is Active. The registered address of Town Quay Developments Limited is Calpe House St Thomas Street Winchester Hampshire So23 9he. . HUNT, Susan Mary is a Secretary of the company. HUNT, Alexander James is a Director of the company. HUNT, Annalesa Barbara Alyce is a Director of the company. HUNT, Maximillian Peter Stanley is a Director of the company. HUNT, Susan Mary is a Director of the company. Secretary HUNT, Annalesa Barbara Alyce has been resigned. Secretary HUNT, Susan Mary has been resigned. Director ELEY, Anthony Edward has been resigned. Director HUNT, Maximillian Peter Stanley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNT, Susan Mary
Appointed Date: 29 April 2008

Director
HUNT, Alexander James
Appointed Date: 20 September 2003
43 years old

Director
HUNT, Annalesa Barbara Alyce
Appointed Date: 01 February 2001
51 years old

Director
HUNT, Maximillian Peter Stanley
Appointed Date: 22 November 2007
78 years old

Director
HUNT, Susan Mary

76 years old

Resigned Directors

Secretary
HUNT, Annalesa Barbara Alyce
Resigned: 29 April 2008
Appointed Date: 01 February 2001

Secretary
HUNT, Susan Mary
Resigned: 31 January 2001

Director
ELEY, Anthony Edward
Resigned: 20 January 1998
Appointed Date: 27 March 1995
76 years old

Director
HUNT, Maximillian Peter Stanley
Resigned: 31 January 2001
78 years old

TOWN QUAY DEVELOPMENTS LIMITED Events

03 May 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,314

14 Apr 2016
Director's details changed for Mrs Susan Mary Hunt on 2 April 2016
14 Apr 2016
Director's details changed for Miss Annalesa Barbara Alyce Hunt on 2 April 2016
14 Apr 2016
Secretary's details changed for Mrs Susan Mary Hunt on 2 April 2014
...
... and 142 more events
18 Jul 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 09/06/86; full list of members
21 Oct 1983
Accounts made up to 31 December 1982
08 Oct 1982
Annual return made up to 31/12/81
02 Nov 1979
Incorporation

TOWN QUAY DEVELOPMENTS LIMITED Charges

29 July 2013
Charge code 0145 8942 0028
Delivered: 7 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of charles watts way, hedge…
29 July 2013
Charge code 0145 8942 0027
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of charles watts way, hedge…
29 July 2013
Charge code 0145 8942 0026
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of upper northam road, hedge…
29 July 2013
Charge code 0145 8942 0025
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of charles watts way, hedge end…
29 July 2013
Charge code 0145 8942 0024
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south east of charles watts…
29 July 2013
Charge code 0145 8942 0023
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Wildern mill, hedge end retail park, charles watts way…
29 July 2013
Charge code 0145 8942 0022
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south east of charles watts…
29 July 2013
Charge code 0145 8942 0021
Delivered: 1 August 2013
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Converted Investments (No.2) Limited (BCIL2)
Description: With full title guarantee all that f/h property k/a: (1)…
8 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Converted Investments (No.2) Limited (BCIL2)
Description: With full title guarantee all the f/h property k/a (1) land…
8 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: With full title guarantee all that f/h property k/a land…
22 January 2009
Legal charge
Delivered: 23 January 2009
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and builidngs lying to the east of…
3 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land being adjacent to former multiwork…
3 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south of charles watt…
3 July 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and building to the east of upper…
3 July 2007
Equitable charge
Delivered: 6 July 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: The company's right title and interest under the option…
9 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H halfords store charles watt way southampton hampshire…
9 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H former multiyork premises hedge end retail park charles…
9 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H former multiyork premises hedge end retail park charles…
9 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H former multiyork premises hedge end retail park charles…
9 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H former multiyork premises hedge end retail park charles…
9 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H halfords store charles watts way southampton hampshire…
4 August 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 7 April 2004
Persons entitled: Leehampton Developments Limited
Description: F/H land on the north west side of winnal lane winchester…
23 September 1987
Legal charge
Delivered: 30 September 1987
Status: Satisfied on 1 May 1995
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of wildern farm (now k/a- wildern…
1 May 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 1 May 1995
Persons entitled: Barclays Bank PLC
Description: Alverstoke court, church road, alverstokke, gosport…
12 November 1982
Guarantee & debenture
Delivered: 2 December 1982
Status: Satisfied on 1 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1981
Legal charge
Delivered: 27 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property part of clarence wharf, gosport, hampshire in…