CLEARVIEW PROPERTIES LTD
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 04729996
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of CLEARVIEW PROPERTIES LTD are www.clearviewproperties.co.uk, and www.clearview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearview Properties Ltd is a Private Limited Company. The company registration number is 04729996. Clearview Properties Ltd has been working since 10 April 2003. The present status of the company is Active. The registered address of Clearview Properties Ltd is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WINTON, Adam Howard is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
PEARS, David Alan
Appointed Date: 10 April 2003
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 10 April 2003
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 10 April 2003
61 years old

Director
WINTON, Adam Howard
Appointed Date: 10 April 2003
64 years old

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 10 April 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 April 2003
Appointed Date: 10 April 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 April 2003
Appointed Date: 10 April 2003

Persons With Significant Control

The William Pears Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLEARVIEW PROPERTIES LTD Events

02 May 2017
Confirmation statement made on 10 April 2017 with updates
20 Dec 2016
Full accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

10 Dec 2015
Full accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 35 more events
24 Apr 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
23 Apr 2003
Registered office changed on 23/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
10 Apr 2003
Incorporation

CLEARVIEW PROPERTIES LTD Charges

13 March 2015
Charge code 0472 9996 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce
Description: Lot no. Four million two hundred ninety-one thousand and…
14 March 2007
Deed
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Cibc Mortgages Inc
Description: Lot number one million one hundred and twenty five thousand…
7 March 2007
A legal charge executed outside of the united kingdom over property situated there
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Cibc Mortgages Inc
Description: An emplacement in the city of montreal borough of…
15 December 2006
A legal charge which was excuted outside the united kingdom over property situated there
Delivered: 22 December 2006
Status: Satisfied on 28 March 2015
Persons entitled: Computershare Trust Company of Canada
Description: An emplacement fronting on boulevard poliquin in the city…