Company number 01749824
Status Active
Incorporation Date 2 September 1983
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRAL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of C.D. (HEYFORD) PROPERTIES LIMITED are www.cdheyfordproperties.co.uk, and www.c-d-heyford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. C D Heyford Properties Limited is a Private Limited Company.
The company registration number is 01749824. C D Heyford Properties Limited has been working since 02 September 1983.
The present status of the company is Active. The registered address of C D Heyford Properties Limited is 3 Landmark House Wirral Park Road Glastonbury Somerset Ba6 9fr. . ATKINSON, David Colin Michael is a Secretary of the company. ATKINSON, David Colin Michael is a Director of the company. ATKINSON, Phillipa is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
C.D. (HEYFORD) PROPERTIES LIMITED Events
21 Oct 2016
Confirmation statement made on 27 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 29 February 2016
11 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Nov 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
29 Aug 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
...
... and 65 more events
26 Nov 1987
Particulars of mortgage/charge
23 Mar 1987
Return made up to 14/01/87; full list of members
24 Feb 1987
Accounts for a small company made up to 28 February 1986
19 Oct 1983
Company name changed\certificate issued on 19/10/83
02 Sep 1983
Incorporation
18 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Little tremawr constantine bay padstow. By way of fixed…
24 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 bishop road bishopston bristol…
12 July 1988
Mortgage debenture
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 November 1987
Legal mortgage
Delivered: 26 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 fernside road, balham, london borough of wandsworth and…
6 September 1984
Legal mortgage
Delivered: 12 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H greystones, 14 station road, shopwick, somerset and the…
25 January 1984
Legal charge
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 heyford avenue, lambeth, T.n:- ln 229434.. floating…