MADFORD DEVELOPMENTS LIMITED - HEDGERLEY
Company Profile | Company Filings |
Overview
MADFORD DEVELOPMENTS LIMITED is a Private Limited Company from HEDGERLEY and has the status: Dissolved - no longer trading.
MADFORD DEVELOPMENTS LIMITED was incorporated 33 years ago on 31/08/1990 and has the registered number: 02535889.
MADFORD DEVELOPMENTS LIMITED was incorporated 33 years ago on 31/08/1990 and has the registered number: 02535889.
MADFORD DEVELOPMENTS LIMITED - HEDGERLEY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2018 |
Registered Office
ANDREW HILL COTTAGE
HEDGERLEY
BUCKINGHAMSHIRE
SL2 3UL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY HENRY-LYONS | Mar 1950 | British | Director | CURRENT | |
CASTLE NOTORNIS LIMITED | Corporate Director | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
PITSEC LIMITED | Corporate Secretary | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
MR IAN SINCLAIR WETHERELL | Jun 1945 | British | Director | 1996-05-17 UNTIL 2005-03-15 | RESIGNED |
MR PHILIP HUGH WEAVER | Jun 1957 | British | Director | 2001-10-17 UNTIL 2005-10-19 | RESIGNED |
JULIA REILLY | Feb 1945 | Director | 1997-11-14 UNTIL 2007-10-31 | RESIGNED | |
MR ROBERT WILLIAM NEWMAN | Sep 1938 | British | Director | RESIGNED | |
RONALD ARTHUR LANG | May 1930 | British | Director | RESIGNED | |
MR STANLEY MORRISON HETHERINGTON | Mar 1954 | British | Director | RESIGNED | |
MISS SALLY JANE FISH | Sep 1962 | English | Director | 1998-04-01 UNTIL 1999-04-30 | RESIGNED |
MR STANLEY MORRISON HETHERINGTON | Mar 1954 | British | Secretary | RESIGNED | |
JULIA REILLY | Feb 1945 | Secretary | 1996-07-17 UNTIL 2008-02-14 | RESIGNED | |
MR IAN SINCLAIR WETHERELL | Jun 1945 | British | Secretary | 1995-08-11 UNTIL 2005-03-15 | RESIGNED |
MRS LYNNE MARGARET CHANDLER | Other | Secretary | 2008-02-14 UNTIL 2016-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Henry-Lyons | 2016-04-06 | 3/1950 | Streatley On Thames Berkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MADFORD DEVELOPMENTS LIMITED | 2019-03-30 | 30-06-2018 | £112,718 equity |
Madford Developments Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-27 | 30-06-2017 | £-112,305 equity |
Abbreviated Company Accounts - MADFORD DEVELOPMENTS LIMITED | 2017-03-22 | 30-06-2016 | £-111,842 equity |
Abbreviated Company Accounts - MADFORD DEVELOPMENTS LIMITED | 2016-04-26 | 30-06-2015 | £73 Cash £-114,856 equity |
Abbreviated Company Accounts - MADFORD DEVELOPMENTS LIMITED | 2015-04-01 | 30-06-2014 | £1,242 Cash £11,615 equity |