CLIFF-EDGE DEVELOPMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF4 3QX

Company number 03662217
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address LAKESIDE HOUSE, 37 WEDAL ROAD, CARDIFF, CF4 3QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2014 with full list of shareholders Statement of capital on 2016-09-28 GBP 2 . The most likely internet sites of CLIFF-EDGE DEVELOPMENTS LIMITED are www.cliffedgedevelopments.co.uk, and www.cliff-edge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Cliff Edge Developments Limited is a Private Limited Company. The company registration number is 03662217. Cliff Edge Developments Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Cliff Edge Developments Limited is Lakeside House 37 Wedal Road Cardiff Cf4 3qx. . CLIFFE, Jane Mary is a Secretary of the company. CLIFFE, Phillip Trevor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLIFFE, Jane Mary
Appointed Date: 05 November 1998

Director
CLIFFE, Phillip Trevor
Appointed Date: 05 November 1998
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Mr Philip Trevor Cliffe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CLIFF-EDGE DEVELOPMENTS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Confirmation statement made on 5 November 2016 with updates
28 Sep 2016
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 2

05 Aug 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2016
Receiver's abstract of receipts and payments to 7 July 2016
...
... and 53 more events
04 Feb 1999
Resolutions
  • ELRES ‐ Elective resolution

03 Dec 1998
Accounting reference date extended from 30/11/99 to 31/01/00
03 Dec 1998
Location of register of members
10 Nov 1998
Secretary resigned
05 Nov 1998
Incorporation

CLIFF-EDGE DEVELOPMENTS LIMITED Charges

16 September 2009
Deed of charge over credit balances
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 September 2006
Guarantee & debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Deed of charge over credit balances
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cliff-edge developments limited…
21 November 2005
Charge over construction contract
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charges the benefit if the contract made between the…
23 December 2004
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a land at grove park caerphilly…
24 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old pontypool and district hospital…
31 October 2000
Legal charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former junior school kitchens blackney road lockleaze…
25 August 2000
Legal charge
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land known as 39 blakeney road bristol title…
29 June 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the south side of…
30 May 2000
Legal charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Sonia Warder and Nigel Keith Warder
Description: F/H land on the north east side of godsey lane market…
8 September 1999
Deed of charge/assignment
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The benefit of development documents relating to f/h land…
26 May 1999
Legal charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land situated at murford avenue, hartcliffe…
27 January 1999
Debenture
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…