CLEATLAM PROPERTIES LIMITED
BARNARD CASTLE

Hellopages » County Durham » County Durham » DL12 9PQ

Company number 04253046
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address THE GREEN, COTHERSTONE, BARNARD CASTLE, COUNTY DURHAM, DL12 9PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLEATLAM PROPERTIES LIMITED are www.cleatlamproperties.co.uk, and www.cleatlam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Durham Rail Station is 21.5 miles; to Chester-le-Street Rail Station is 25.4 miles; to Corbridge Rail Station is 27.4 miles; to Blaydon Rail Station is 29.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleatlam Properties Limited is a Private Limited Company. The company registration number is 04253046. Cleatlam Properties Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Cleatlam Properties Limited is The Green Cotherstone Barnard Castle County Durham Dl12 9pq. . LEECH, Phillippa Joan is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. LEECH, Phillippa Joan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEECH, Phillippa Joan
Appointed Date: 16 July 2001

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 16 July 2001
62 years old

Director
LEECH, Phillippa Joan
Appointed Date: 16 July 2001
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 2001
Appointed Date: 16 July 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Mr Philip Alexander Jeremy Leech
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEATLAM PROPERTIES LIMITED Events

04 Sep 2016
Confirmation statement made on 16 July 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

18 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
24 Jul 2001
Director resigned
24 Jul 2001
Registered office changed on 24/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Jul 2001
New director appointed
24 Jul 2001
New secretary appointed;new director appointed
16 Jul 2001
Incorporation

CLEATLAM PROPERTIES LIMITED Charges

13 July 2009
Debenture
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2009
Mortgage
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 corporation road middlesbrough t/no:CE153560…
13 July 2009
Mortgage
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H station road wallsend t/no:TY381281 together with all…
23 November 2001
Legal charge
Delivered: 29 November 2001
Status: Satisfied on 7 July 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 23 corporation road middlesbrough t/n…
18 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 7 July 2009
Persons entitled: Nationwide Building Society
Description: All that freehold property known as 2 high street, east 106…
18 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 7 July 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…