CLIFTON RENOVATIONS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 2DP

Company number 02127679
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 1A TRYMWOOD PARADE, SHIREHAMPTON ROAD, BRISTOL, BS9 2DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CLIFTON RENOVATIONS LIMITED are www.cliftonrenovations.co.uk, and www.clifton-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Clifton Renovations Limited is a Private Limited Company. The company registration number is 02127679. Clifton Renovations Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Clifton Renovations Limited is 1a Trymwood Parade Shirehampton Road Bristol Bs9 2dp. . FARROW, Richard John Ernest is a Secretary of the company. FARROW, Richard John Ernest is a Director of the company. WINSTONE, David John is a Director of the company. Secretary MITCHELL, John Gerald has been resigned. Director FARROW, John Ernest William has been resigned. Director MITCHELL, John Gerald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FARROW, Richard John Ernest
Appointed Date: 14 January 1993

Director

Director
WINSTONE, David John
Appointed Date: 16 March 1994
80 years old

Resigned Directors

Secretary
MITCHELL, John Gerald
Resigned: 14 January 1993

Director
FARROW, John Ernest William
Resigned: 24 July 2000
95 years old

Director
MITCHELL, John Gerald
Resigned: 14 January 1993
68 years old

Persons With Significant Control

Mr Richard John Ernest Farrow
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLIFTON RENOVATIONS LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

11 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 92 more events
08 Jul 1987
Particulars of mortgage/charge

08 Jul 1987
Particulars of mortgage/charge

23 Jun 1987
Director's particulars changed

19 May 1987
Secretary resigned

01 May 1987
Certificate of Incorporation

CLIFTON RENOVATIONS LIMITED Charges

5 January 2006
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cobblestones litfield road clifton bristol. By way of fixed…
12 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garden flat 14E arlington villas clifton bristol. By way of…
12 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 greenway house redland bristol. By way of fixed…
12 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garden flat 28 redland grove redland bristol. By way of…
15 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 fremantle road cotham bristol. By way of fixed charge…
4 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 17 September 2005
Persons entitled: Paragon Mortgages Limited
Description: Garden flat, 28 redland grove, redland, bristol t/no…
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 17 September 2005
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 14E arlington villas, clifton, bristol BS8…
26 February 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 17 September 2005
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 greenway house redland park bristol BS6 6SD together…
23 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 14E arlington villas clifton bristol. And the…
3 June 1999
Legal mortgage
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/hold property known as top floor flat 13 york gardens…
28 March 1994
Mortgage debenture
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 October 1989
Legal mortgage
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 brighton road, redland bristol, avon. Floating charge…
17 August 1989
Sub mortgage
Delivered: 25 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies secured by a mortgage d/d…
24 August 1988
Legal mortgage
Delivered: 14 September 1988
Status: Satisfied on 22 August 1990
Persons entitled: National Westminster Bank PLC
Description: 47 clarendon road redland bristol avon and/or the proceeds…
18 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 chesterfield building westbourne place clifton bristol…
25 June 1987
Legal mortgage
Delivered: 8 July 1987
Status: Satisfied on 8 November 1988
Persons entitled: National Westminster Bank PLC
Description: 26, westfield park redland bristol avon.title no bl 14701…