CHARLCOMBE INVESTMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3RR
Company number 00820268
Status Active
Incorporation Date 22 September 1964
Company Type Private Limited Company
Address 173 STOKE LANE, WESTBURY ON TRYM, BRISTOL, BS9 3RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of CHARLCOMBE INVESTMENTS LIMITED are www.charlcombeinvestments.co.uk, and www.charlcombe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Charlcombe Investments Limited is a Private Limited Company. The company registration number is 00820268. Charlcombe Investments Limited has been working since 22 September 1964. The present status of the company is Active. The registered address of Charlcombe Investments Limited is 173 Stoke Lane Westbury On Trym Bristol Bs9 3rr. . SMITH, Frances Elizabeth is a Secretary of the company. SMITH, Malcolm Roylance is a Director of the company. Secretary CARTER, Howard Francis has been resigned. Secretary SMITH, Marcus has been resigned. Director CARTER, Howard Francis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Frances Elizabeth
Appointed Date: 01 September 2014

Director

Resigned Directors

Secretary
CARTER, Howard Francis
Resigned: 25 February 2001

Secretary
SMITH, Marcus
Resigned: 01 September 2014
Appointed Date: 01 September 2000

Director
CARTER, Howard Francis
Resigned: 25 February 2001
114 years old

Persons With Significant Control

Mr Malcolm Roylance Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CHARLCOMBE INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Nov 2016
Total exemption full accounts made up to 30 September 2016
17 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

16 Nov 2015
Total exemption full accounts made up to 30 September 2015
10 Feb 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 65 more events
01 Feb 1988
Full accounts made up to 30 September 1987

27 Mar 1987
Full accounts made up to 30 September 1986

27 Mar 1987
Return made up to 24/03/87; full list of members

09 Sep 1986
Return made up to 19/06/86; full list of members

05 Jul 1986
Full accounts made up to 30 September 1985

CHARLCOMBE INVESTMENTS LIMITED Charges

8 July 1982
Legal charge
Delivered: 15 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4 the glen redland bristol avon.
16 November 1981
Legal charge
Delivered: 25 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9 upper belgrave road, clifton, bristol, avon. Title no…
16 November 1981
Legal charge
Delivered: 25 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16 richmond park road, clifton, bristol, avon. Title no…
16 November 1981
Legal charge
Delivered: 25 November 1981
Status: Satisfied on 18 February 1988
Persons entitled: Barclays Bank PLC
Description: F/H 85 kingsdown parade, kingsdown bristol avon title no av…
30 June 1980
Legal charge
Delivered: 11 July 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & property known as 115 eastfield road westbury on…
29 April 1980
A registered charge
Delivered: 8 May 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 85 kingsdown parade kingsdown…
15 January 1979
Mortgage
Delivered: 1 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 5 frederick place, clifton, bristol, together with all…
19 April 1978
Mortgage
Delivered: 26 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 16, richmond park…
19 April 1978
Mortgage
Delivered: 26 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 2A, north view…
16 June 1977
Charge
Delivered: 28 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All such hire purchase agreements as may from time to time…