CULVERDEN ROAD LTD
MERTHYR TYDFIL CULVERDON ROAD LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 3TD

Company number 08862010
Status Active
Incorporation Date 27 January 2014
Company Type Private Limited Company
Address M. DELACEY + HOLDINGS LTD, GOAT MILL ROAD DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Btp Associates Ltd Orbit Business Centre Rhydycar Merthyr Tydfil CF48 1DL to C/O M. Delacey + Holdings Ltd Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD on 21 November 2016. The most likely internet sites of CULVERDEN ROAD LTD are www.culverdenroad.co.uk, and www.culverden-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Pentre-Bach Rail Station is 2.2 miles; to Rhymney Rail Station is 3 miles; to Cwmbach Rail Station is 4.5 miles; to Bargoed Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culverden Road Ltd is a Private Limited Company. The company registration number is 08862010. Culverden Road Ltd has been working since 27 January 2014. The present status of the company is Active. The registered address of Culverden Road Ltd is M Delacey Holdings Ltd Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan Cf48 3td. . BROWN, Johanna Maria is a Secretary of the company. BROWN, Jason John is a Director of the company. FINCH, James William is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Johanna Maria
Appointed Date: 27 January 2014

Director
BROWN, Jason John
Appointed Date: 27 January 2014
49 years old

Director
FINCH, James William
Appointed Date: 27 January 2014
52 years old

Persons With Significant Control

Mrs Johanna Maria Brown
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4jng Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CULVERDEN ROAD LTD Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Registered office address changed from Btp Associates Ltd Orbit Business Centre Rhydycar Merthyr Tydfil CF48 1DL to C/O M. Delacey + Holdings Ltd Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD on 21 November 2016
12 Oct 2016
Satisfaction of charge 088620100002 in full
12 Oct 2016
Satisfaction of charge 088620100001 in full
...
... and 6 more events
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

01 Apr 2014
Registration of charge 088620100001
04 Feb 2014
Company name changed culverdon road LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27

04 Feb 2014
Change of name notice
27 Jan 2014
Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CULVERDEN ROAD LTD Charges

9 September 2016
Charge code 0886 2010 0004
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: F/H property being 60 culverden road london t/no SGL58871…
9 September 2016
Charge code 0886 2010 0003
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: F/H property being 60 culverden road london t/no SGL58871…
24 March 2015
Charge code 0886 2010 0002
Delivered: 26 March 2015
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 culverden road london f/h title under…
24 March 2014
Charge code 0886 2010 0001
Delivered: 1 April 2014
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…