GLOVERS WOOD DEVELOPMENTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BE

Company number 02071545
Status Active
Incorporation Date 6 November 1986
Company Type Private Limited Company
Address M A HOUSE, 4 CORDWALLIS STREET, MAIDENHEAD, BERKSHIRE, SL6 7BE
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 nineteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GLOVERS WOOD DEVELOPMENTS LIMITED are www.gloverswooddevelopments.co.uk, and www.glovers-wood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Glovers Wood Developments Limited is a Private Limited Company. The company registration number is 02071545. Glovers Wood Developments Limited has been working since 06 November 1986. The present status of the company is Active. The registered address of Glovers Wood Developments Limited is M A House 4 Cordwallis Street Maidenhead Berkshire Sl6 7be. . ONGLEY, Clive is a Secretary of the company. MCCANN, Janet is a Director of the company. ONGLEY, Clive is a Director of the company. Secretary BEVAN, Eric George Wynford Thomas has been resigned. Secretary ROSE, John has been resigned. Director IVES, Sara Elizabeth has been resigned. Director ROSE, Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ONGLEY, Clive
Appointed Date: 20 December 2006

Director
MCCANN, Janet
Appointed Date: 10 August 1998
73 years old

Director
ONGLEY, Clive
Appointed Date: 20 December 2006
70 years old

Resigned Directors

Secretary
BEVAN, Eric George Wynford Thomas
Resigned: 20 December 2006
Appointed Date: 01 June 1997

Secretary
ROSE, John
Resigned: 01 June 1997

Director
IVES, Sara Elizabeth
Resigned: 11 June 2001
Appointed Date: 01 June 1997
70 years old

Director
ROSE, Malcolm
Resigned: 01 June 1997
68 years old

Persons With Significant Control

Mr Clive Mark Ongley
Notified on: 1 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GLOVERS WOOD DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 235,000

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 109 more events
18 Feb 1987
Company name changed tarnside builders LIMITED\certificate issued on 18/02/87
03 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1987
Registered office changed on 03/02/87 from: 124/128 city road london EC1V 2NJ

06 Nov 1986
Certificate of Incorporation
06 Nov 1986
Incorporation

GLOVERS WOOD DEVELOPMENTS LIMITED Charges

16 April 1993
Legal charge
Delivered: 17 April 1993
Status: Satisfied on 12 March 1994
Persons entitled: Midland Bank PLC
Description: F/Hold--land adjoining 5 station rd,carshalton,surrey with…
11 April 1991
Legal charge
Delivered: 12 April 1991
Status: Satisfied on 18 October 1991
Persons entitled: Midland Bank PLC
Description: 66 deerings road, reigate, surrey.
1 February 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 28 June 1991
Persons entitled: Midland Bank PLC
Description: Freehold 1 littleheath lane, cobham, surrey title no sy…
4 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied on 11 August 1992
Persons entitled: Midland Bank PLC
Description: Freehold property situate at plot 27 kingswood court…
31 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 14 April 1993
Persons entitled: Midland Bank PLC
Description: Plot of land at 32 cullesden road kenley surrey title no…
16 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 18 October 1991
Persons entitled: Midland Bank PLC
Description: F/H 35 little roke avenue kenley, surrey.
12 May 1989
Legal charge
Delivered: 18 May 1989
Status: Satisfied on 28 June 1991
Persons entitled: Midland Bank PLC
Description: F/H 36 lansdowne road croydon surrey. Title no sgl 482184.
10 May 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 19 June 1990
Persons entitled: Midland Bank PLC
Description: F/H 23 sangley road south norwood london SE 23. title no sy…
27 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied on 11 August 1992
Persons entitled: Midland Bank PLC
Description: F/H property k/a church farm, walton road, west molesey…