SITEVENTURE LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2NR

Company number 04000011
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address 40 KIMBOLTON ROAD, BEDFORD, MK40 2NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 . The most likely internet sites of SITEVENTURE LIMITED are www.siteventure.co.uk, and www.siteventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siteventure Limited is a Private Limited Company. The company registration number is 04000011. Siteventure Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Siteventure Limited is 40 Kimbolton Road Bedford Mk40 2nr. . WILLIAMS, Geraldine Lorna is a Secretary of the company. WILLIAMS, Geraldine Lorna is a Director of the company. WILLIAMS, Thomas Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary THORN, May has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Geraldine Lorna
Appointed Date: 01 December 2004

Director
WILLIAMS, Geraldine Lorna
Appointed Date: 23 January 2015
66 years old

Director
WILLIAMS, Thomas Alan
Appointed Date: 02 June 2000
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 June 2000
Appointed Date: 23 May 2000

Secretary
THORN, May
Resigned: 01 December 2004
Appointed Date: 02 June 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 June 2000
Appointed Date: 23 May 2000

Persons With Significant Control

Mr Thomas Alan Williams
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SITEVENTURE LIMITED Events

31 May 2017
Confirmation statement made on 23 May 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

03 Jun 2016
Director's details changed for Geraldine Lorna Williams on 22 May 2016
12 May 2016
Registration of charge 040000110005, created on 9 May 2016
...
... and 48 more events
07 Jun 2000
Registered office changed on 07/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
07 Jun 2000
New secretary appointed
23 May 2000
Incorporation

SITEVENTURE LIMITED Charges

9 May 2016
Charge code 0400 0011 0005
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brooklands farm broughton newport pagnell t/no BM256274…
10 November 2015
Charge code 0400 0011 0004
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 June 2008
Mortgage
Delivered: 12 June 2008
Status: Satisfied on 30 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H brooklands farm broughton BM334087/BM256274/BM259729…
5 March 2001
Mortgage
Delivered: 20 March 2001
Status: Satisfied on 30 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units r,f,j,h & k phase (ii) brooklands…
16 October 2000
Mortgage deed
Delivered: 2 November 2000
Status: Satisfied on 30 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Units a-c and d-e brooklands farm broughton milton keynes…