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
-
Check the company
-
UK
-
Northampton
- Company name
- GEORGIAN HOUSE DEVELOPMENTS LIMITED
- Company number
- 03468431
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Nov 1997
Age - 28 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
- 58
- 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
- 58
- 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
- 82
- 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
- 77
- 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
- 77
- 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.