About

Registered Number: 05809898
Date of Incorporation: 09/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3 Charnwood Street, Derby, DE1 2GY

 

Repton Development Company Ltd was registered on 09 May 2006 and are based in the United Kingdom. The current directors of this company are listed as Sohal, Rajwant, Takhar, Satjinder Kaur in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKHAR, Satjinder Kaur 09 May 2006 05 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SOHAL, Rajwant 05 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 December 2019
MR01 - N/A 07 June 2019
CS01 - N/A 09 May 2019
MR04 - N/A 07 May 2019
MR01 - N/A 30 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 19 May 2016
MR04 - N/A 07 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
AR01 - Annual Return 13 June 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 28 February 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
MG01 - Particulars of a mortgage or charge 02 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 19 June 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
395 - Particulars of a mortgage or charge 30 May 2006
395 - Particulars of a mortgage or charge 27 May 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

Mortgage debenture 30 April 2012 Fully Satisfied

N/A

Deed of legal mortgage 30 April 2012 Fully Satisfied

N/A

Legal mortgage 23 December 2011 Fully Satisfied

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Legal mortgage 26 May 2006 Fully Satisfied

N/A

Debenture 25 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.