EXPERIAN DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4RB

Company number 03727245
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address 4 AUDAX COURT, AUDAX CLOSE, YORK, NORTH YORKSHIRE, YO30 4RB
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 sixty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of EXPERIAN DEVELOPMENTS LIMITED are www.experiandevelopments.co.uk, and www.experian-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Poppleton Rail Station is 2.4 miles; to Ulleskelf Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Experian Developments Limited is a Private Limited Company. The company registration number is 03727245. Experian Developments Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of Experian Developments Limited is 4 Audax Court Audax Close York North Yorkshire Yo30 4rb. The company`s financial liabilities are £102.25k. It is £-208.07k against last year. The cash in hand is £109k. It is £96.95k against last year. And the total assets are £109.05k, which is £86.47k against last year. GATH, Daniel Joseph is a Secretary of the company. BLACK, David Charles is a Director of the company. GATH, Matthew James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


experian developments Key Finiance

LIABILITIES £102.25k
-68%
CASH £109k
+804%
TOTAL ASSETS £109.05k
+382%
All Financial Figures

Current Directors

Secretary
GATH, Daniel Joseph
Appointed Date: 05 March 1999

Director
BLACK, David Charles
Appointed Date: 15 March 2002
72 years old

Director
GATH, Matthew James
Appointed Date: 05 March 1999
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 1999
Appointed Date: 05 March 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 1999
Appointed Date: 05 March 1999

Persons With Significant Control

Mr Matthew James Gath
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Joseph Gath
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Black
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPERIAN DEVELOPMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 51 more events
08 Mar 1999
New director appointed
08 Mar 1999
Secretary resigned
08 Mar 1999
Director resigned
08 Mar 1999
Registered office changed on 08/03/99 from: 12 york place leeds west yorkshire LS1 2DS
05 Mar 1999
Incorporation

EXPERIAN DEVELOPMENTS LIMITED Charges

29 June 2012
Charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Nessgate Properties Limited
Description: Land to the rear of 88 the mount, york, being part of t/no…
14 October 2011
Legal charge
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-8 regents court union street harrogate also known as land…
8 April 2004
Legal mortgage
Delivered: 16 April 2004
Status: Satisfied on 8 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 308 tadcaster road york north yorkshire…
1 March 2002
Legal mortgage
Delivered: 8 March 2002
Status: Satisfied on 8 February 2011
Persons entitled: Hsbc Bank PLC
Description: 148 lawrence street york t/no: t/no: NYK125432. With the…
1 March 2002
Legal mortgage
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old stables,tadcaster rd,york; t/no nyk 223148. with…
28 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Mortgage debenture
Delivered: 17 August 1999
Status: Satisfied on 29 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 29 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 292 tadcaster road york. And the proceeds…