COLNE VALLEY PROPERTIES LIMITED

Hellopages » Greater London » Hackney » EC2A 2BU

Company number 02444551
Status Active
Incorporation Date 20 November 1989
Company Type Private Limited Company
Address 62 WILSON STREET, LONDON, EC2A 2BU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of COLNE VALLEY PROPERTIES LIMITED are www.colnevalleyproperties.co.uk, and www.colne-valley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colne Valley Properties Limited is a Private Limited Company. The company registration number is 02444551. Colne Valley Properties Limited has been working since 20 November 1989. The present status of the company is Active. The registered address of Colne Valley Properties Limited is 62 Wilson Street London Ec2a 2bu. . WILLETT, Pamela Mary is a Secretary of the company. WILLETT, Colin David is a Director of the company. Secretary CURTIS, Jill Patricia has been resigned. Director CURTIS, Garth Leonard Edward has been resigned. Director WEST, Michael Frederick has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILLETT, Pamela Mary
Appointed Date: 26 March 1996

Director
WILLETT, Colin David

78 years old

Resigned Directors

Secretary
CURTIS, Jill Patricia
Resigned: 26 March 1996

Director
CURTIS, Garth Leonard Edward
Resigned: 31 December 1996
80 years old

Director
WEST, Michael Frederick
Resigned: 31 December 1996
81 years old

Persons With Significant Control

Mr Colin David Willett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

COLNE VALLEY PROPERTIES LIMITED Events

10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 31 March 2016
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3

10 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3

...
... and 72 more events
19 Dec 1989
Company name changed blakeview LIMITED\certificate issued on 20/12/89

11 Dec 1989
Registered office changed on 11/12/89 from: third floor,centurion house st.johns street colchester essex. CO2 7AN

06 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1989
Registered office changed on 06/12/89 from: research house 90, whitchurch road cardiff CF4 3LY

20 Nov 1989
Incorporation

COLNE VALLEY PROPERTIES LIMITED Charges

12 October 1994
Legal charge
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1 upper park road, brightlingsea, essex t/no. EX509457.
26 March 1993
Legal charge
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Builders yard 31 regent street brightlingsea essex.
28 August 1991
Legal charge
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 kings road, dovercourt, essex.
13 September 1990
Legal charge
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land part of the mayflower primary school, main road…
10 July 1990
Floating charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.