CLAVERTON ESTATES LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1FE

Company number 03738953
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address CLAVERTON HOUSE STOKE PARK ROAD, STOKE BISHOP, BRISTOL, ENGLAND, BS9 1FE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 124 . The most likely internet sites of CLAVERTON ESTATES LTD. are www.clavertonestates.co.uk, and www.claverton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Claverton Estates Ltd is a Private Limited Company. The company registration number is 03738953. Claverton Estates Ltd has been working since 24 March 1999. The present status of the company is Active. The registered address of Claverton Estates Ltd is Claverton House Stoke Park Road Stoke Bishop Bristol England Bs9 1fe. . COOPER, Catherine Ann Miles is a Secretary of the company. COOPER, Catherine Ann Miles is a Director of the company. COOPER, Paul Lawrence is a Director of the company. OFFER, Daisy is a Director of the company. Secretary OFFER, Daisy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OFFER, Harry John Miles has been resigned. Director OFFER, Timothy Henry Miles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, Catherine Ann Miles
Appointed Date: 20 March 2002

Director
COOPER, Catherine Ann Miles
Appointed Date: 24 March 1999
61 years old

Director
COOPER, Paul Lawrence
Appointed Date: 24 March 1999
61 years old

Director
OFFER, Daisy
Appointed Date: 24 March 1999
91 years old

Resigned Directors

Secretary
OFFER, Daisy
Resigned: 20 March 2002
Appointed Date: 24 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
OFFER, Harry John Miles
Resigned: 11 September 2000
Appointed Date: 24 March 1999
63 years old

Director
OFFER, Timothy Henry Miles
Resigned: 11 September 2000
Appointed Date: 24 March 1999
66 years old

Persons With Significant Control

Claverton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CLAVERTON ESTATES LTD. Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 124

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Registered office address changed from 7th Floor Clifton Heights Triangle West Clifton Bristol BS8 1EJ to Claverton House Stoke Park Road Stoke Bishop Bristol BS9 1FE on 30 November 2015
...
... and 44 more events
27 Apr 1999
Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100
15 Apr 1999
Particulars of mortgage/charge
15 Apr 1999
Particulars of mortgage/charge
25 Mar 1999
Secretary resigned
24 Mar 1999
Incorporation

CLAVERTON ESTATES LTD. Charges

7 March 2012
Legal charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14-16 fore street, tiverton, devon, t/no: DN379826 by way…
10 August 1999
Commercial mortgage
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Land lying to the east of lower teddington road hampton…
10 August 1999
Deed of rental assignment
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in all rent and…
31 March 1999
Legal mortgage
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6, 6A, 6B & 8/10 south street epsom surrey…
31 March 1999
Legal mortgage
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 high street & 1/1A old bridge street…