CLIFTON MAYBANK DEVELOPMENTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 7DL
Company number 02876691
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address PARSONAGE BARN, SOUTH STOKE, BATH, BA2 7DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Matthew Lyell Dunningham as a director on 1 January 2017; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIFTON MAYBANK DEVELOPMENTS LIMITED are www.cliftonmaybankdevelopments.co.uk, and www.clifton-maybank-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Clifton Maybank Developments Limited is a Private Limited Company. The company registration number is 02876691. Clifton Maybank Developments Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Clifton Maybank Developments Limited is Parsonage Barn South Stoke Bath Ba2 7dl. . DUNNINGHAM, Susan Lynn is a Secretary of the company. DUNNINGHAM, Mark is a Director of the company. DUNNINGHAM, Matthew Lyell is a Director of the company. Secretary FRANKLIN, Sarah Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUNNINGHAM, Susan Lynn
Appointed Date: 10 December 1999

Director
DUNNINGHAM, Mark
Appointed Date: 01 December 1993
79 years old

Director
DUNNINGHAM, Matthew Lyell
Appointed Date: 01 January 2017
36 years old

Resigned Directors

Secretary
FRANKLIN, Sarah Helen
Resigned: 10 December 1999
Appointed Date: 01 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Mr Mark Dunningham
Notified on: 1 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CLIFTON MAYBANK DEVELOPMENTS LIMITED Events

06 Jan 2017
Appointment of Mr Matthew Lyell Dunningham as a director on 1 January 2017
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Registration of charge 028766910004, created on 14 January 2016
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 48 more events
22 Aug 1995
Accounts for a small company made up to 31 December 1994

26 Jul 1995
Registered office changed on 26/07/95 from: 18 brock street bath BA1 2LW
09 Jan 1995
Return made up to 01/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

11 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1993
Incorporation

CLIFTON MAYBANK DEVELOPMENTS LIMITED Charges

14 January 2016
Charge code 0287 6691 0004
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 May 2015
Charge code 0287 6691 0003
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
6 April 2001
Fixed and floating charge
Delivered: 19 April 2001
Status: Satisfied on 28 May 2015
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Legal charge
Delivered: 19 April 2001
Status: Satisfied on 28 May 2015
Persons entitled: Halifax PLC
Description: L/H premises k/a 20-21 high street ryde isle of wight…