CHARLECOTE PROPERTY DEVELOPMENTS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2UB

Company number 02471117
Status Active
Incorporation Date 16 February 1990
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for James Robert Cleaver on 9 February 2017; Confirmation statement made on 4 February 2017 with updates; Micro company accounts made up to 30 June 2016. The most likely internet sites of CHARLECOTE PROPERTY DEVELOPMENTS LIMITED are www.charlecotepropertydevelopments.co.uk, and www.charlecote-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Charlecote Property Developments Limited is a Private Limited Company. The company registration number is 02471117. Charlecote Property Developments Limited has been working since 16 February 1990. The present status of the company is Active. The registered address of Charlecote Property Developments Limited is One Eastwood Harry Weston Road Binley Business Park Coventry Cv3 2ub. . CLEAVER, Robert John is a Secretary of the company. CLEAVER, James Robert is a Director of the company. CLEAVER, Linda Susan is a Director of the company. Secretary CLEAVER, Linda Susan has been resigned. Secretary KEYS, Brian Sarel has been resigned. Director ATKINS, Matthew Ellis has been resigned. Director CLEAVER, Linda Susan has been resigned. Director CLEAVER, Robert John has been resigned. Director KEYS, Brian Sarel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLEAVER, Robert John
Appointed Date: 31 January 2000

Director
CLEAVER, James Robert
Appointed Date: 22 January 2007
42 years old

Director
CLEAVER, Linda Susan
Appointed Date: 28 April 2003
78 years old

Resigned Directors

Secretary
CLEAVER, Linda Susan
Resigned: 31 January 2000
Appointed Date: 01 January 1997

Secretary
KEYS, Brian Sarel
Resigned: 01 January 1997

Director
ATKINS, Matthew Ellis
Resigned: 28 April 2003
Appointed Date: 31 January 2000
52 years old

Director
CLEAVER, Linda Susan
Resigned: 01 June 1998
Appointed Date: 01 January 1997
78 years old

Director
CLEAVER, Robert John
Resigned: 31 January 2000
73 years old

Director
KEYS, Brian Sarel
Resigned: 01 January 1997
90 years old

Persons With Significant Control

Mr Robert John Cleaver
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CHARLECOTE PROPERTY DEVELOPMENTS LIMITED Events

10 Feb 2017
Director's details changed for James Robert Cleaver on 9 February 2017
07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Sep 2016
Micro company accounts made up to 30 June 2016
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

01 Oct 2015
Micro company accounts made up to 30 June 2015
...
... and 69 more events
22 Oct 1990
Director resigned

18 May 1990
Company name changed crestdyke properties LIMITED\certificate issued on 21/05/90

26 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1990
Registered office changed on 26/04/90 from: bridge house 181 queen victoria street london EC4V 4DD

16 Feb 1990
Incorporation