Company number 05285523
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address THE CHASE, RECTORY LANE, COMPTON MARTIN, BRISTOL, BS40 6JP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of EMINENCE PROPERTY DEVELOPMENTS LTD are www.eminencepropertydevelopments.co.uk, and www.eminence-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Parson Street Rail Station is 8.8 miles; to Bedminster Rail Station is 9.4 miles; to Bristol Temple Meads Rail Station is 10.2 miles; to Lawrence Hill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eminence Property Developments Ltd is a Private Limited Company.
The company registration number is 05285523. Eminence Property Developments Ltd has been working since 12 November 2004.
The present status of the company is Active. The registered address of Eminence Property Developments Ltd is The Chase Rectory Lane Compton Martin Bristol Bs40 6jp. . HASELL, Luke Eliott is a Secretary of the company. HASELL, Luke Eliott is a Director of the company. HASELL, Marcus William is a Director of the company. LINEGAR, Christopher is a Director of the company. LINEGAR, Jamie Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASELL, Marcus William has been resigned. Director LINEGAR, Chris Timothy Spencer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004
Persons With Significant Control
Mr Christopher Linegar
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jamie Marie Linegar
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control
EMINENCE PROPERTY DEVELOPMENTS LTD Events
24 Feb 2017
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
24 Feb 2016
Satisfaction of charge 5 in full
22 Feb 2016
Satisfaction of charge 4 in full
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
19 Nov 2004
New director appointed
19 Nov 2004
New director appointed
12 Nov 2004
Director resigned
12 Nov 2004
Secretary resigned
12 Nov 2004
Incorporation
29 July 2010
Fee agreement second charge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Venture inn melvin square bristol city of bristol t/no…
18 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied
on 24 February 2016
Persons entitled: National Westminster Bank PLC
Description: The venture inn melvin square bristol. By way of fixed…
4 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied
on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied
on 16 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Legal mortgage
Delivered: 1 June 2006
Status: Satisfied
on 5 July 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Knowle west gospel hall hartcliffe road knowle. Assigns the…
12 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 54 bishopsworth road bristol t/no…