CONGRESBURY DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3EF

Company number 04019224
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address SUITE 2 WESBURY COURT CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS9 3EF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr Mark David Rond as a director on 12 January 2017; Termination of appointment of Simon Michael Taylor as a director on 27 July 2016; Satisfaction of charge 42 in full. The most likely internet sites of CONGRESBURY DEVELOPMENTS LIMITED are www.congresburydevelopments.co.uk, and www.congresbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Congresbury Developments Limited is a Private Limited Company. The company registration number is 04019224. Congresbury Developments Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Congresbury Developments Limited is Suite 2 Wesbury Court Church Road Westbury On Trym Bristol England Bs9 3ef. . NEWMAN, Martin Adrian is a Secretary of the company. HURST, Peter Kevin is a Director of the company. NEWMAN, Martin Adrian is a Director of the company. PEARCE, Robert Gary is a Director of the company. ROND, Mark David is a Director of the company. SHEASBY, Jonathan Alex is a Director of the company. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CURWEN, David Barry has been resigned. Director GRIMES, Debra Lynne has been resigned. Director NEWMAN, Linda Mary has been resigned. Director TAYLOR, Simon Michael has been resigned. Director TRICKEY, Alexandra has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
NEWMAN, Martin Adrian
Appointed Date: 21 June 2000

Director
HURST, Peter Kevin
Appointed Date: 10 March 2016
66 years old

Director
NEWMAN, Martin Adrian
Appointed Date: 02 April 2003
70 years old

Director
PEARCE, Robert Gary
Appointed Date: 10 March 2016
59 years old

Director
ROND, Mark David
Appointed Date: 12 January 2017
59 years old

Director
SHEASBY, Jonathan Alex
Appointed Date: 10 March 2016
45 years old

Resigned Directors

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
CURWEN, David Barry
Resigned: 02 April 2003
Appointed Date: 21 June 2000
74 years old

Director
GRIMES, Debra Lynne
Resigned: 20 August 2007
Appointed Date: 27 July 2007
62 years old

Director
NEWMAN, Linda Mary
Resigned: 10 March 2016
Appointed Date: 02 April 2003
71 years old

Director
TAYLOR, Simon Michael
Resigned: 27 July 2016
Appointed Date: 10 March 2016
57 years old

Director
TRICKEY, Alexandra
Resigned: 20 August 2007
Appointed Date: 27 July 2007
46 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

CONGRESBURY DEVELOPMENTS LIMITED Events

20 Apr 2017
Appointment of Mr Mark David Rond as a director on 12 January 2017
16 Feb 2017
Termination of appointment of Simon Michael Taylor as a director on 27 July 2016
19 Jan 2017
Satisfaction of charge 42 in full
19 Jan 2017
Satisfaction of charge 040192240045 in full
16 Jan 2017
Satisfaction of charge 040192240043 in full
...
... and 148 more events
03 Jul 2000
Director resigned
03 Jul 2000
New secretary appointed
03 Jul 2000
New director appointed
03 Jul 2000
Registered office changed on 03/07/00 from: 85 south street dorking surrey RH4 2LA
21 Jun 2000
Incorporation

CONGRESBURY DEVELOPMENTS LIMITED Charges

6 March 2014
Charge code 0401 9224 0048
Delivered: 13 March 2014
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to the railway tavern charfield…
23 January 2014
Charge code 0401 9224 0047
Delivered: 31 January 2014
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to hethersett 12 wrington road congresbury…
20 December 2013
Charge code 0401 9224 0046
Delivered: 7 January 2014
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Bank PLC
Description: Land at st francis road bedminster bristol t/no AV228292…
18 December 2013
Charge code 0401 9224 0045
Delivered: 20 December 2013
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0401 9224 0044
Delivered: 3 December 2013
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the parish rooms st francis road bristol…
31 July 2013
Charge code 0401 9224 0043
Delivered: 13 August 2013
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at picton mews montpelier bristol t/nos BL41208 &…
5 April 2013
Legal charge
Delivered: 9 April 2013
Status: Satisfied on 19 January 2017
Persons entitled: A.E.J. Williams Limited
Description: Picton lodge picton mews picton street montpelier t/no…
25 January 2013
Legal charge
Delivered: 9 February 2013
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land to the west of garfield road bristol t/n BL58831 by…
22 August 2012
Legal charge
Delivered: 23 August 2012
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of back stoke lane westbury on trym…
17 January 2011
Legal charge
Delivered: 21 January 2011
Status: Satisfied on 30 April 2011
Persons entitled: National Westminster Bank PLC
Description: 34 nutfield grove filton bristol.
9 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 43 glebe road wotton bassett wiltshire.
9 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: 1 hanover close brixham devon.
22 October 2010
Legal charge
Delivered: 4 November 2010
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: 78 goetre fawr radyr cardiff.
23 April 2010
Legal charge
Delivered: 14 May 2010
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a 8 fishpool hill easter compton south…
14 April 2010
Legal charge
Delivered: 16 April 2010
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at valley view cefn hengoed caerphilly t/no CYM481188.
4 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 7 August 2010
Persons entitled: National Westminster Bank PLC
Description: 33 clifford gardens bristol.
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 74 southampton road portsmouth.
1 May 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 33 clifford gardens shirehampton bristol.
22 April 2009
Legal charge
Delivered: 13 May 2009
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 5 168 westbury road bristol.
12 March 2009
Legal charge
Delivered: 1 April 2009
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 10 saint way stoke gifford bristol t/nos GR254042 and…
5 January 2009
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 26 February 2009
Persons entitled: Congresbury Developments Limited
Description: 11 langthorn close frampton cottrell bristol.
24 December 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 30 November 2011
Persons entitled: Congresbury Developments Limited
Description: 36 ringwood crescent southmead bristol.
31 October 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 115 & 117 station road henbury bristol. By way of fixed…
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of winterfield road…
13 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at pound mead corsham. By way of fixed charge the…
25 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 26 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of tibbott walk stockwood bristol. By…
1 December 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Farmhouse & barns at city farm bettws bridgen south wales…
20 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 131 & 133 charlton road kingswood…
31 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at city farm bridgend. By way of fixed charge the…
9 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 5 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of grants close tongwynlais…
27 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 5A 9 & 10 charles street bristol. By way of fixed charge…
31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 10 southlands way congresbury north somerset. By way of…
30 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: Cobden climb 4 fishpool hill bristol. By way of fixed…
24 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 46 new road, bradford on avon. By way of fixed charge the…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at parsonage lane/ high street winford bristol. By way…
17 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 135 charlton road kingswood bristol. By way of fixed charge…
28 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of maesquarre road betws ammanford…
18 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: 2 fishpool hill brentry bristol. By way of fixed charge the…
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: 1 westerleigh road emerson green bristol. By way of fixed…
10 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: Beausite 6 fishpool hill brentry bristol bslo 6SW. By way…
21 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjoining inkerman villa, coxley, wells. By way of…
25 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Luccombe woolley street bradford on avon wiltshire. By way…
28 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: Land at oakdale court downend bristol t/no: AV19585. By way…
14 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 30 November 2011
Persons entitled: National Westminster Bank PLC
Description: Berrycroft farm 17 marybrook street berkeley glos GL13 9AZ…
8 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal charge pill head cottages redwick road new…