About

Registered Number: 05907715
Date of Incorporation: 16/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Coles Farm, Coles Lane, Sector, Axminster, Devon, EX13 5SB

 

Founded in 2006, Sector Developments & Homes Ltd have registered office in Axminster, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Proctor, Catherine Augusta, Proctor, Luke Andrew, Proctor, Paul Matthew, Schultze, Ruth Josephine for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Luke Andrew 16 August 2006 - 1
PROCTOR, Paul Matthew 16 August 2006 - 1
SCHULTZE, Ruth Josephine 16 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Catherine Augusta 16 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 18 May 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR01 - N/A 27 February 2018
MR01 - N/A 27 February 2018
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 18 May 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
MR01 - N/A 06 January 2017
MR01 - N/A 05 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 26 January 2015
MR01 - N/A 22 January 2015
AR01 - Annual Return 18 August 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
363s - Annual Return 15 September 2007
395 - Particulars of a mortgage or charge 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

A registered charge 29 September 2017 Fully Satisfied

N/A

A registered charge 29 September 2017 Fully Satisfied

N/A

A registered charge 04 January 2017 Outstanding

N/A

A registered charge 04 January 2017 Outstanding

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

Legal mortgage 11 December 2007 Fully Satisfied

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Legal mortgage 16 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.