INSIGHT PROPERTY DEVELOPMENTS LIMITED
SOUTH ASCOT CARLOWAY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 05538591
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INSIGHT PROPERTY DEVELOPMENTS LIMITED are www.insightpropertydevelopments.co.uk, and www.insight-property-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and two months. Insight Property Developments Limited is a Private Limited Company. The company registration number is 05538591. Insight Property Developments Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Insight Property Developments Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. The company`s financial liabilities are £252.09k. It is £-20.41k against last year. And the total assets are £1310.55k, which is £-0.48k against last year. WARD, John is a Secretary of the company. HARPER, Gary Mervyn John is a Director of the company. HARRISON, Michael Gordon is a Director of the company. MEHTA, Danny is a Director of the company. Secretary MEHTA, Danny has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DE CARLO, Andrew has been resigned. Director JEWELL, David John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


insight property developments Key Finiance

LIABILITIES £252.09k
-8%
CASH n/a
TOTAL ASSETS £1310.55k
-1%
All Financial Figures

Current Directors

Secretary
WARD, John
Appointed Date: 01 March 2009

Director
HARPER, Gary Mervyn John
Appointed Date: 13 December 2005
70 years old

Director
HARRISON, Michael Gordon
Appointed Date: 13 December 2005
68 years old

Director
MEHTA, Danny
Appointed Date: 13 December 2005
71 years old

Resigned Directors

Secretary
MEHTA, Danny
Resigned: 01 March 2009
Appointed Date: 13 December 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Director
DE CARLO, Andrew
Resigned: 16 May 2014
Appointed Date: 12 August 2008
67 years old

Director
JEWELL, David John
Resigned: 16 May 2014
Appointed Date: 12 August 2008
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Persons With Significant Control

Mr Danny Mehta Fcca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Danny Mehta Fcca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSIGHT PROPERTY DEVELOPMENTS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
29 Jun 2006
New secretary appointed;new director appointed
13 Dec 2005
Company name changed carloway LIMITED\certificate issued on 13/12/05
26 Aug 2005
Secretary resigned
26 Aug 2005
Director resigned
17 Aug 2005
Incorporation

INSIGHT PROPERTY DEVELOPMENTS LIMITED Charges

26 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 clarendon road, ashford, middlesex…
28 February 2007
Legal mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 8 clarendon road as. With the benefit…
28 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 10 clarendon road ashford middlesex t/n SY500745. With…
22 January 2007
Debenture
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…