Check the

GEORGIAN HOUSE DEVELOPMENTS LIMITED

Company
GEORGIAN HOUSE DEVELOPMENTS LIMITED (03468431)

GEORGIAN HOUSE DEVELOPMENTS

Phone: 01604 863 778
D rating

ABOUT GEORGIAN HOUSE DEVELOPMENTS LIMITED

Welcome to Georgian House Developments

Georgian House Developments are house building and property development specialists.

Whether you are looking for someone to design and build your own home, buy off plan, planning a larger development, or need help obtaining planning permission on land that you own, Georgian House can provide the expert advice and experience you need.

© 2018 Georgian House Developments Ltd.

KEY FINANCES

Year
2016
Assets
£583.25k ▼ £-805.43k (-58.00 %)
Cash
£172.02k ▲ £104.31k (154.04 %)
Liabilities
£588.76k ▼ £-786.62k (-57.19 %)
Net Worth
£-5.51k ▼ £-18.81k (-141.40 %)

REGISTRATION INFO

Company name
GEORGIAN HOUSE DEVELOPMENTS LIMITED
Company number
03468431
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
georgian-house.co.uk
Phones
01604 863 778
Registered Address
35 ST LEONARDS ROAD,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN4 8DL

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 30 November 2015
28 Apr 2016
Registration of charge 034684310024, created on 25 April 2016

CHARGES

25 April 2016
Status
Outstanding
Delivered
28 April 2016
Persons entitled
Tracey Dawn Parfitt Kevin James Parfitt Nicola Jane Warren Gavin Graham Warren
Description
Land at forest road forest park hartwell northamptonshire…

25 April 2016
Status
Outstanding
Delivered
28 April 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at forest road forest park hartwell northamptonshire…

6 May 2015
Status
Outstanding
Delivered
7 May 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at greenacres, brafield road, horton, northampton, NN7…

31 July 2014
Status
Satisfied on 21 April 2016
Delivered
9 August 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
10 boat horse lane crick northampton t/nos NN243175 and…

5 June 2014
Status
Satisfied on 24 March 2015
Delivered
10 June 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at the rear of 88 and 90 wolverton road newport…

10 March 2014
Status
Satisfied on 9 January 2015
Delivered
12 March 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at miles close blakelands milton keynes t/no's…

20 December 2013
Status
Outstanding
Delivered
4 January 2014
Persons entitled
Jayex Group Limited
Description
6 miles close, newport pagnell, buckinghamshire t/no…

20 December 2013
Status
Satisfied on 9 January 2015
Delivered
21 December 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Land adjacent to 66 pearmain close newport pagnell…

1 May 2013
Status
Outstanding
Delivered
10 May 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Land adjoining 42 pearmain close newport pagnell milton…

22 January 2013
Status
Satisfied on 24 July 2014
Delivered
1 February 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
That part of the land situate at denton road horton…

1 March 2012
Status
Satisfied on 17 November 2012
Delivered
7 March 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
Land adjoining 15 school lane adstone t/no NN293659 by way…

14 February 2012
Status
Satisfied on 31 August 2012
Delivered
16 February 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
Land on the south west side of foxhill hayway rushden t/no…

4 October 2011
Status
Satisfied on 13 September 2012
Delivered
5 October 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Land at the back of 220 wolverton road newport pagnell t/no…

23 August 2011
Status
Outstanding
Delivered
31 August 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

14 May 2010
Status
Satisfied on 17 November 2012
Delivered
15 May 2010
Persons entitled
The Royal Bank of Scotland PLC
Description
Development plot at cedar close / rear of 44 towcester…

22 May 2009
Status
Outstanding
Delivered
2 June 2009
Persons entitled
Richard Leslie Chalcraft
Description
40-44 towcester road, old stratford, milton keynes.

4 November 2008
Status
Satisfied on 15 October 2009
Delivered
6 November 2008
Persons entitled
Royal Bank of Scotland PLC
Description
67 skinners way midway derbyshire t/no DY362729 by way of…

19 March 2008
Status
Satisfied on 15 October 2009
Delivered
1 April 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Land at church end, roade, northampton by way of fixed…

8 February 2008
Status
Satisfied on 15 October 2009
Delivered
9 February 2008
Persons entitled
The Royal Bank of Scotland PLC
Description
4 mary ruck way black notley braintree essex. By way of…

16 January 2007
Status
Satisfied on 15 October 2009
Delivered
18 January 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 40 towcester road old stratford south northants t/no…

30 October 2006
Status
Satisfied on 10 October 2008
Delivered
16 November 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land and buildings at the the back of 313…

14 September 2006
Status
Satisfied on 6 September 2007
Delivered
20 September 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land being land on the south side of berrywood road…

17 July 1998
Status
Satisfied on 26 May 2006
Delivered
4 August 1998
Persons entitled
Amberville Properties Limited
Description
Land adjoining masons close hayway rushden northamptonshire.

17 July 1998
Status
Satisfied on 26 May 2006
Delivered
24 July 1998
Persons entitled
The Heritable and General Investment Bank Limited
Description
All the undertaking goodwill assets rights revenues and…

17 July 1998
Status
Satisfied on 26 May 2006
Delivered
24 July 1998
Persons entitled
The Heritable and General Investment Bank Limited
Description
F/H land having a frontage to hayway at rushden northampton…

See Also


Last update 2018

GEORGIAN HOUSE DEVELOPMENTS LIMITED DIRECTORS

Anne Marie Chalcraft

  Acting
Appointed
12 April 2006
Role
Secretary
Address
35 St Leonards Road, Northampton, Northamptonshire, United Kingdom, NN4 8DL
Name
CHALCRAFT, Anne Marie

Annemarie Chalcraft

  Acting PSC
Appointed
01 March 2016
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
35 St Leonards Road, Northampton, Northamptonshire, United Kingdom, NN4 8DL
Country Of Residence
United Kingdom
Name
CHALCRAFT, Annemarie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Anthony Chalcraft

  Acting PSC
Appointed
03 August 2004
Occupation
Building Manager
Role
Director
Age
57
Nationality
British
Address
35 St Leonards Road, Northampton, Northamptonshire, United Kingdom, NN4 8DL
Country Of Residence
United Kingdom
Name
CHALCRAFT, Stephen Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John David Cox

  Resigned
Appointed
18 November 2002
Resigned
12 April 2006
Role
Secretary
Address
369 Kettering Road, Northampton, Northamptonshire, NN3 6QT
Name
COX, John David

Janet Ann Margaret Murphy

  Resigned
Appointed
19 November 1997
Resigned
18 November 2002
Role
Secretary
Address
10 Oak Way, Harpenden, Hertfordshire, AL5 2NT
Name
MURPHY, Janet Ann Margaret

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
19 November 1997
Resigned
19 November 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Richard Leslie Chalcraft

  Resigned
Appointed
10 July 1998
Resigned
12 April 2006
Occupation
Co Director
Role
Director
Age
81
Nationality
British
Address
Leggats 25 High Street, Flore, Northampton, Northamptonshire, NN7 4LL
Name
CHALCRAFT, Richard Leslie

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
19 November 1997
Resigned
19 November 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Andrew Anthony Murphy

  Resigned
Appointed
19 November 1997
Resigned
18 June 2001
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
10 Oak Way, Harpenden, Hertfordshire, AL5 2NT
Name
MURPHY, Andrew Anthony

Janet Ann Margaret Murphy

  Resigned
Appointed
19 November 1997
Resigned
10 July 1998
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
10 Oak Way, Harpenden, Hertfordshire, AL5 2NT
Name
MURPHY, Janet Ann Margaret

REVIEWS


Check The Company
Not good according to the company’s financial health.