CLWYDIAN PROPERTIES LIMITED
RUTHIN BRABCO 521 LIMITED

Hellopages » Denbighshire » Denbighshire » LL15 1RU

Company number 05449683
Status Active
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address BRYN BEDW, LLANGYNHAFAL, RUTHIN, DENBIGHSHIRE, LL15 1RU
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 forty-four events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 054496830009, created on 22 September 2016. The most likely internet sites of CLWYDIAN PROPERTIES LIMITED are www.clwydianproperties.co.uk, and www.clwydian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Shotton High Level Rail Station is 11.4 miles; to Abergele & Pensarn Rail Station is 15.3 miles; to Ruabon Rail Station is 15.6 miles; to Gobowen Rail Station is 21.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clwydian Properties Limited is a Private Limited Company. The company registration number is 05449683. Clwydian Properties Limited has been working since 11 May 2005. The present status of the company is Active. The registered address of Clwydian Properties Limited is Bryn Bedw Llangynhafal Ruthin Denbighshire Ll15 1ru. . WILDBUR, Philip Alan is a Secretary of the company. BROWNBILL, Alan James is a Director of the company. WILDBUR, Philip Alan is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILDBUR, Philip Alan
Appointed Date: 27 June 2005

Director
BROWNBILL, Alan James
Appointed Date: 27 June 2005
54 years old

Director
WILDBUR, Philip Alan
Appointed Date: 27 June 2005
58 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 11 May 2005

Director
BRABNERS DIRECTORS LIMITED
Resigned: 27 June 2005
Appointed Date: 11 May 2005

Persons With Significant Control

Mr Philip Alan Wildbur
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan James Brownbill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLWYDIAN PROPERTIES LIMITED Events

21 May 2017
Confirmation statement made on 11 May 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Registration of charge 054496830009, created on 22 September 2016
03 Oct 2016
Registration of charge 054496830008, created on 22 September 2016
07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4

...
... and 34 more events
05 Jul 2005
Ad 27/06/05--------- £ si 3@1=3 £ ic 1/4
05 Jul 2005
New director appointed
05 Jul 2005
New secretary appointed;new director appointed
29 Jun 2005
Company name changed brabco 521 LIMITED\certificate issued on 29/06/05
11 May 2005
Incorporation

CLWYDIAN PROPERTIES LIMITED Charges

22 September 2016
Charge code 0544 9683 0009
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: (1) 3A and 3B clywd street, ruthin, LL15 1HF. (2) 43 castle…
22 September 2016
Charge code 0544 9683 0008
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
14 March 2008
Debenture
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 tower house bull lane denbigh by way of fixed charge…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 castle hill denbigh by way of fixed charge, the benefit…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3A and 3B clwyd street ruthin by way of fixed charge, the…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 20 March 2008
Persons entitled: John Alan Sutherland & Margaret Elise Sutherland Trading as Venture Capital
Description: 3A and 3B clwyd ruthin t/n WA652652 42 tower house denbigh…
17 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Satisfied on 20 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 3A and 3B clwyd street ruthin denbighshire t/n…
17 August 2005
Debenture
Delivered: 23 August 2005
Status: Satisfied on 20 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…