ELVIN & HUNT DEVELOPMENTS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 8NJ

Company number 01006968
Status Active
Incorporation Date 5 April 1971
Company Type Private Limited Company
Address THE BOTTOM FARM, BEACON HILL, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8NJ
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 ninety-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 5,000 . The most likely internet sites of ELVIN & HUNT DEVELOPMENTS LIMITED are www.elvinhuntdevelopments.co.uk, and www.elvin-hunt-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Taplow Rail Station is 7.1 miles; to Burnham (Berks) Rail Station is 7.4 miles; to Maidenhead Rail Station is 7.6 miles; to Slough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elvin Hunt Developments Limited is a Private Limited Company. The company registration number is 01006968. Elvin Hunt Developments Limited has been working since 05 April 1971. The present status of the company is Active. The registered address of Elvin Hunt Developments Limited is The Bottom Farm Beacon Hill Penn High Wycombe Buckinghamshire Hp10 8nj. . HUNT, Roger George is a Secretary of the company. HUNT, Roger George is a Director of the company. Director HUNT, June Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HUNT, Roger George

85 years old

Resigned Directors

Director
HUNT, June Mary
Resigned: 07 January 2009
93 years old

Persons With Significant Control

Mr Roger George Hunt
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ELVIN & HUNT DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 December 2015
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,000

17 May 2015
Total exemption small company accounts made up to 30 December 2014
28 Feb 2015
Total exemption small company accounts made up to 30 December 2013
...
... and 89 more events
22 May 1987
Particulars of mortgage/charge

29 Dec 1986
Full accounts made up to 31 December 1985

29 Dec 1986
Return made up to 14/11/86; full list of members

24 Jul 1986
Particulars of mortgage/charge

05 Apr 1971
Incorporation

ELVIN & HUNT DEVELOPMENTS LIMITED Charges

16 August 1999
Mortgage
Delivered: 26 August 1999
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 2, b & c denziloe avenue hillingdon middlesex-MX284208…
10 October 1997
Mortgage
Delivered: 22 October 1997
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: Army cadet centre whitehall close unxbridge middlesex t/n's…
20 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at church close uxbridge road hayes middlesex tog with…
20 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: 90 hatch lane and land to the rear harmondsworth middlesex…
20 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 f/h shops and flats above at 12A and 12B high street iver…
20 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at sladmore farm cryers hill high wycombe…
28 October 1991
Legal charge
Delivered: 4 November 1991
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Land at the back of homestead, hatch lane harmondsworth l/b…
2 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Land at thhe back of 88 hatch lane, harmondsworth, l/b of…
2 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Land at the back of nargilda, hatch lane, harmondsworth…
2 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Land at the back of lyndale hatch lane, harmondsworth, l/b…
2 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Land at the back of trenarran, hatch lane, harmondsworth…
1 September 1989
Floating charge
Delivered: 18 September 1989
Status: Satisfied on 20 June 1997
Persons entitled: Barclays Bank PLC
Description: All the company's present & future.. Undertaking and all…
7 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: 13 high street, iver, buckinghamshire.
7 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: 90 hatch lane, harmondsworth, l/b of hillingdon.
9 July 1986
Legal charge
Delivered: 24 July 1986
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: The barn, the gree, west drayton, london borough of…
7 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: Sladmere farm, cryes hill road, cryes hill high wycombe…
7 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land forming part of ther grounds of mulranrey 28…
16 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: F/H - 5/6 rockingham parade, uxbridge L.B. of hillingdon.
4 May 1973
Legal charge
Delivered: 14 May 1973
Status: Satisfied on 23 November 2000
Persons entitled: Barclays Bank PLC
Description: 21 napier road, wembley middx.