Check the

SHANDY DEVELOPMENTS LIMITED

Company
SHANDY DEVELOPMENTS LIMITED (06926868)

SHANDY DEVELOPMENTS

Phone: 01582 460 099
B⁺ rating

ABOUT SHANDY DEVELOPMENTS LIMITED

welcome to shandy developments

Based in Harpenden, Shandy Developments are a recently established house builder with a clear aim to provide modern executive family homes to meet the needs of todays’ discerning buyer.

With over 30 years’ experience in the industry, Mike Taaffe, the company’s managing director and his small team of dedicated staff are committed to providing purchasers with the highest level of personal service from construction to after‐sales care.

To give you even greater assurance, all our properties are independently inspected by the NHBC throughout the construction process, thus ensuring compliance with the current Building Regulations and their own rigorous Standards which allows them to provide the Buildmark ten year warranty upon completion of each property.

Shandy Developments Ltd, Suite 4, 1 Waterside, Station Road, Harpenden, Herts, AL5 4US

KEY FINANCES

Year
2016
Assets
£1952.91k ▼ £-1887.92k (-49.15 %)
Cash
£100.03k ▲ £68.19k (214.18 %)
Liabilities
£467.42k ▼ £-2236.92k (-82.72 %)
Net Worth
£1485.5k ▲ £349k (30.71 %)

REGISTRATION INFO

Company name
SHANDY DEVELOPMENTS LIMITED
Company number
06926868
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jun 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
shandydevelopments.co.uk
Phones
01582 460 099
Registered Address
2ND FLOOR DAGNALL HOUSE,
LOWER DAGNALL STREET,
ST ALBANS,
HERTFORDSHIRE,
UNITED KINGDOM,
AL3 4PA

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Secretary's details changed for Wm Business Services Limited on 18 October 2016
25 Oct 2016
Registration of charge 069268680010, created on 21 October 2016

CHARGES

21 October 2016
Status
Outstanding
Delivered
25 October 2016
Persons entitled
National Westminster Bank PLC
Description
Land to the rear of knoll house 82 wheathamstead road…

30 March 2015
Status
Outstanding
Delivered
30 March 2015
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage all legal interest in 9 maple…

6 August 2014
Status
Outstanding
Delivered
6 August 2014
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage all legal interest in 1 the…

26 January 2012
Status
Outstanding
Delivered
27 January 2012
Persons entitled
National Westminster Bank PLC
Description
84 station road harpenden herts t/no HD489374 by way of…

21 December 2011
Status
Outstanding
Delivered
22 December 2011
Persons entitled
National Westminster Bank PLC
Description
84 station road harpenden herts t/no HD489374 any other…

21 January 2011
Status
Outstanding
Delivered
26 January 2011
Persons entitled
National Westminster Bank PLC
Description
27A bowers way harpenden herts t/no HD242097 and HD29273 by…

21 January 2011
Status
Outstanding
Delivered
26 January 2011
Persons entitled
National Westminster Bank PLC
Description
25 bowers way harpenden herts t/no HD112436 and HD243826 by…

30 November 2009
Status
Outstanding
Delivered
1 December 2009
Persons entitled
National Westminster Bank PLC
Description
The property k/a 25 transmere avenue harpenden herts t/nos…

10 November 2009
Status
Outstanding
Delivered
18 November 2009
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

9 October 2009
Status
Outstanding
Delivered
17 October 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge all property and assets present…

See Also


Last update 2018

SHANDY DEVELOPMENTS LIMITED DIRECTORS

WM BUSINESS SERVICES LIMITED

  Acting
Appointed
08 June 2009
Role
Secretary
Address
2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Name
WM BUSINESS SERVICES LIMITED

Andrew Mark Chudzik

  Acting
Appointed
08 June 2009
Occupation
Property Developer
Role
Director
Age
67
Nationality
British
Address
Rivers Edge, Fullingmill Lane, Welwyn, Hertfordshire, AL6 9NH
Country Of Residence
United Kingdom
Name
CHUDZIK, Andrew Mark

Sharon Diane Chudzik

  Acting
Appointed
08 June 2009
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Rivers Edge, Fullingmill Lane, Welwyn, Hertfordshire, AL6 9NH
Country Of Residence
United Kingdom
Name
CHUDZIK, Sharon Diane

Elizabeth Mary Taaffe

  Acting
Appointed
08 June 2009
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
3 Leasey Dell Drive, Wheathampstead, St Albans, Hertfordshire, AL4 8HD
Country Of Residence
United Kingdom
Name
TAAFFE, Elizabeth Mary

Michael Lawrence Taaffe

  Acting
Appointed
08 June 2009
Occupation
Property Developer
Role
Director
Age
71
Nationality
British
Address
3 Leasey Dell Drive, Wheathampstead, Hertfordshire, AL4 8HD
Country Of Residence
United Kingdom
Name
TAAFFE, Michael Lawrence

Barbara Kahan

  Resigned
Appointed
08 June 2009
Resigned
08 June 2009
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
788 Finchley Road, London, England, NW11 7TJ
Country Of Residence
United Kingdom
Name
KAHAN, Barbara

REVIEWS


Check The Company
Very good according to the company’s financial health.