About

Registered Number: 08599301
Date of Incorporation: 05/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS,

 

Based in North Tawton, Devon, Vanderbilt Development Holdings Ltd was setup in 2013. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STERN, Daniel 01 June 2020 - 1
BEAZLEY, Joanne 19 September 2019 01 June 2020 1
STERN, Daniel Kevin 01 January 2015 30 September 2019 1
WHATMAN, Darren Paul 25 July 2013 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
TM02 - Termination of appointment of secretary 04 June 2020
AP03 - Appointment of secretary 04 June 2020
AD01 - Change of registered office address 04 June 2020
AA - Annual Accounts 11 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AP03 - Appointment of secretary 23 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 13 July 2018
PSC02 - N/A 13 July 2018
TM01 - Termination of appointment of director 10 May 2018
PSC07 - N/A 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 11 July 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 07 July 2015
AD01 - Change of registered office address 27 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AA01 - Change of accounting reference date 20 August 2014
AR01 - Annual Return 23 July 2014
MR01 - N/A 26 June 2014
AA01 - Change of accounting reference date 24 February 2014
AP01 - Appointment of director 22 January 2014
CERTNM - Change of name certificate 07 November 2013
SH01 - Return of Allotment of shares 21 October 2013
CONNOT - N/A 21 October 2013
AP03 - Appointment of secretary 26 July 2013
TM01 - Termination of appointment of director 08 July 2013
NEWINC - New incorporation documents 05 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.