Company NameEast Yorkshire Developments Limited
DirectorsPaul Nigel Staniford and Stephen Nicholas Giles
Company StatusActive
Company Number04827548
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Nigel Staniford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Cherry Burton
Beverley
East Yorkshire
HU17 7RF
Director NameMr Stephen Nicholas Giles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressApartment 2 Raywell House Riplingham Road
Raywell
Cottingham
HU16 5WG
Secretary NameMr Michael Stephenson Adams
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Croft
Morescroft
Beverley
North Humberside
HU17 7HT
Secretary NameMr John Christopher Stoney
NationalityBritish
StatusResigned
Appointed12 October 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elmsall Drive
Molescroft
Beverley
East Yorkshire
HU17 7HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01482 872340
Telephone regionHull

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

49 at £1Stephen Nicholas Giles
49.00%
Ordinary A
24 at £1Paul Nigel Staniford
24.00%
Ordinary B
23 at £1Jillian Ruth Staniford
23.00%
Ordinary C
1 at £1Jillian Ruth Staniford
1.00%
Ordinary F
1 at £1Jillian Ruth Staniford
1.00%
Ordinary G
1 at £1Paul Nigel Staniford
1.00%
Ordinary E
1 at £1Stephen Nicholas Giles
1.00%
Ordinary D

Financials

Year2014
Net Worth£245,581
Current Liabilities£116,696

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

29 September 2005Delivered on: 7 October 2005
Satisfied on: 5 December 2007
Persons entitled: Beverley Building Society

Classification: Mortgage deed
Secured details: £93,000.00 due or to become due from the company to.
Particulars: Apartment 9 wilbert court wilbert grove beverley east yorkshire.
Fully Satisfied
28 September 2005Delivered on: 30 September 2005
Satisfied on: 1 March 2008
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 23 the willows ennerdale kingston upon hull.
Fully Satisfied
15 February 2005Delivered on: 16 February 2005
Satisfied on: 7 February 2008
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 2 wilbert place wilbert grove beverley east yorkshire.
Fully Satisfied
7 November 2003Delivered on: 27 November 2003
Satisfied on: 13 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £80,400.00 due or to become due from the company to the chargee.
Particulars: 1 telegraph house beverley east yorkshire HU17 8DZ.
Fully Satisfied
28 September 2005Delivered on: 30 September 2005
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 25 the willows ennerdale hull.
Outstanding
28 April 2005Delivered on: 17 May 2005
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £114,800.00 due or to become due from the company to.
Particulars: Apartment 59 stonegate house stone street bradford.
Outstanding
14 March 2005Delivered on: 30 March 2005
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £101,560.00 due or to become due from the company to the chargee.
Particulars: 8 sheldrake way beverley east yorkshire.
Outstanding
10 March 2004Delivered on: 23 March 2004
Persons entitled: Beverley Building Soiety

Classification: Mortgage deed
Secured details: £108,000.00 due or to become due from the company to the chargee.
Particulars: 55 main street cherry burton beverley east yorkshire.
Outstanding
21 January 2008Delivered on: 1 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £97,641 and all other monies due or to become due.
Particulars: 43 flanders red kingston upon hull. Fixed charge over all rental income and.
Outstanding
10 March 2004Delivered on: 23 March 2004
Persons entitled: Beverley Building Society

Classification: Mortgage deed
Secured details: £108,000.00 due or to become due from the company to the chargee.
Particulars: 57 main street cherry burton beverley east yorkshire.
Outstanding
25 January 2008Delivered on: 30 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: The principal sum and all other monies due or to become due.
Particulars: 1 telegraph house, trinity lane, beverley. Fixed charge over all rental income and.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
3 December 2007Delivered on: 5 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: 41 flanders red kingston upon hull. Fixed charge over all rental income and.
Outstanding
9 November 2007Delivered on: 14 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 trinity wharf high street hull. Fixed charge over all rental income and.
Outstanding
9 November 2007Delivered on: 14 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 wilbert grove beverley e yorkshire. Fixed charge over all rental income and.
Outstanding
28 July 2006Delivered on: 2 August 2006
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apt 12 97 huddersfield road mirfield west yorkshire.
Outstanding
25 July 2006Delivered on: 27 July 2006
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apt 6 95 huddersfield road mirfield west yorkshire t/no WYK824047.
Outstanding
28 November 2005Delivered on: 9 December 2005
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to.
Particulars: Apartment 4 99 huddersfield road, mirfield, west yorkshire.
Outstanding
28 November 2005Delivered on: 9 December 2005
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to.
Particulars: Apartment 6, 99 huddersfield road, mirfield, west yorkshire.
Outstanding
28 November 2005Delivered on: 8 December 2005
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: £104,000 due or to become due from the company to.
Particulars: Apartment 10 99 huddersfield road mirfield west yorkshire.
Outstanding

Filing History

14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
2 December 2022Director's details changed for Mr Stephen Nicholas Giles on 2 December 2022 (2 pages)
2 December 2022Change of details for Mr Stephen Nicholas Giles as a person with significant control on 2 December 2022 (2 pages)
4 August 2022Registered office address changed from Home Farm, Main Street Cherry Burton Beverley North Humberside HU17 7RF to 34 Middle Street South Driffield YO25 6PS on 4 August 2022 (1 page)
15 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 July 2008Return made up to 09/07/08; full list of members (4 pages)
29 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 July 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2006Return made up to 09/07/06; full list of members (7 pages)
14 August 2006Return made up to 09/07/06; full list of members (7 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
6 October 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)