AYTON DEVELOPMENTS LIMITED
RADSTOCK P.F.A. PROPERTIES LIMITED

Hellopages » Somerset » Mendip » BA3 4NY

Company number 04066542
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address TOR HOLE COTTAGE, CHEWTON MENDIP, RADSTOCK, SOMERSET, BA3 4NY
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-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AYTON DEVELOPMENTS LIMITED are www.aytondevelopments.co.uk, and www.ayton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ayton Developments Limited is a Private Limited Company. The company registration number is 04066542. Ayton Developments Limited has been working since 06 September 2000. The present status of the company is Active. The registered address of Ayton Developments Limited is Tor Hole Cottage Chewton Mendip Radstock Somerset Ba3 4ny. . AYTON, Christine is a Secretary of the company. AYTON, Peter John Flewitt is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AYTON, Christine
Appointed Date: 06 September 2000

Director
AYTON, Peter John Flewitt
Appointed Date: 06 September 2000
72 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 06 September 2000
Appointed Date: 06 September 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 06 September 2000
Appointed Date: 06 September 2000
74 years old

Persons With Significant Control

Mr Peter John Flewitt Ayton
Notified on: 5 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AYTON DEVELOPMENTS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
12 Sep 2000
Registered office changed on 12/09/00 from: 52 mucklow hill halesowen west midlands B62 8BL
12 Sep 2000
New director appointed
12 Sep 2000
New secretary appointed
12 Sep 2000
Director resigned
06 Sep 2000
Incorporation

AYTON DEVELOPMENTS LIMITED Charges

19 July 2011
Mortgage
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21 high street shepton mallet somerset together with all…
8 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land to the east side of the manor house…
19 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: San remo fayreway croscombe wells somerset. Fixed charge…
31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a sunnyside, newton lane, west pennard…
31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property situate at and k/a 1 - 3 park court…
4 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 high street shepton mallet somerset.
23 May 2001
Debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…