SPHIRE DEVELOPMENTS LTD
WOKING

Hellopages » Surrey » Woking » GU21 4HH

Company number 09788092
Status Active
Incorporation Date 22 September 2015
Company Type Private Limited Company
Address 3 CARLTON CLOSE, WOKING, SURREY, UNITED KINGDOM, GU21 4HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 January 2017; Registration of charge 097880920004, created on 6 January 2017; Registration of charge 097880920005, created on 6 January 2017. The most likely internet sites of SPHIRE DEVELOPMENTS LTD are www.sphiredevelopments.co.uk, and www.sphire-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is ten years and one months. The distance to to Sunningdale Rail Station is 5.4 miles; to Bagshot Rail Station is 6.3 miles; to Sunnymeads Rail Station is 9.5 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphire Developments Ltd is a Private Limited Company. The company registration number is 09788092. Sphire Developments Ltd has been working since 22 September 2015. The present status of the company is Active. The registered address of Sphire Developments Ltd is 3 Carlton Close Woking Surrey United Kingdom Gu21 4hh. The company`s financial liabilities are £11.45k. It is £11.45k against last year. The cash in hand is £172.58k. It is £172.58k against last year. And the total assets are £783.76k, which is £783.76k against last year. HACKNEY, Steven is a Director of the company. HOODLESS, Philip Stephen is a Director of the company. The company operates in "Development of building projects".


sphire developments Key Finiance

LIABILITIES £11.45k
CASH £172.58k
TOTAL ASSETS £783.76k
All Financial Figures

Current Directors

Director
HACKNEY, Steven
Appointed Date: 22 September 2015
42 years old

Director
HOODLESS, Philip Stephen
Appointed Date: 22 September 2015
41 years old

Persons With Significant Control

Mr Philip Stephen Hoodless
Notified on: 21 September 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Carl Hackney
Notified on: 21 September 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPHIRE DEVELOPMENTS LTD Events

10 Apr 2017
Previous accounting period extended from 30 September 2016 to 31 January 2017
12 Jan 2017
Registration of charge 097880920004, created on 6 January 2017
12 Jan 2017
Registration of charge 097880920005, created on 6 January 2017
12 Jan 2017
Registration of charge 097880920008, created on 6 January 2017
12 Jan 2017
Registration of charge 097880920007, created on 6 January 2017
...
... and 3 more events
20 Jul 2016
Registration of charge 097880920003, created on 8 July 2016
09 Mar 2016
Registration of charge 097880920001, created on 4 March 2016
09 Mar 2016
Registration of charge 097880920002, created on 4 March 2016
18 Jan 2016
Registered office address changed from 3 Carlton Close Woking Surrey GU21 4HH United Kingdom to 12 Heather Road London SE12 0UQ on 18 January 2016
22 Sep 2015
Incorporation
Statement of capital on 2015-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

SPHIRE DEVELOPMENTS LTD Charges

6 January 2017
Charge code 0978 8092 0008
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Anthony Jonathan Shakesby
Description: 157 george lane london.
6 January 2017
Charge code 0978 8092 0007
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Keith Tilson
Description: 157 george lane london.
6 January 2017
Charge code 0978 8092 0006
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Jonathan Mark Vivian and Tessa Mary Vivian
Description: 157 george lane london.
6 January 2017
Charge code 0978 8092 0005
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Elizabeth Honor Lewzey
Description: 157 george lane london.
6 January 2017
Charge code 0978 8092 0004
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Carl Hermann Konrad Friedlaender
Description: 157 george lane london.
8 July 2016
Charge code 0978 8092 0003
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Tessa Mary Vivian Jonathan Mark Vivian
Description: 15 wearside road, london, SE13 7UN.
4 March 2016
Charge code 0978 8092 0002
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a flat 3 53 st mildreds road london t/n…
4 March 2016
Charge code 0978 8092 0001
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…