CITYLAKE DEVELOPMENTS LIMITED
MILTON KEYNES HAMSARD 2486 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JL

Company number 04361031
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address HAYSOM SILVERTON, CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, ENGLAND, MK9 1JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Robert Reynolds as a director on 18 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CITYLAKE DEVELOPMENTS LIMITED are www.citylakedevelopments.co.uk, and www.citylake-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Citylake Developments Limited is a Private Limited Company. The company registration number is 04361031. Citylake Developments Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Citylake Developments Limited is Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks England Mk9 1jl. . FOX, Brian William is a Director of the company. REYNOLDS, Robert is a Director of the company. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary LOWNDES, Martin Alan has been resigned. Director CARDEN-LOVELL, Roderick Hugh has been resigned. Director HALL, Melanie Veronica has been resigned. Director LOWNDES, Martin Alan has been resigned. Director SUTHERLAND, James Stuart has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FOX, Brian William
Appointed Date: 17 April 2002
75 years old

Director
REYNOLDS, Robert
Appointed Date: 18 August 2016
86 years old

Resigned Directors

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 25 January 2002

Secretary
LOWNDES, Martin Alan
Resigned: 01 October 2015
Appointed Date: 17 April 2002

Director
CARDEN-LOVELL, Roderick Hugh
Resigned: 18 May 2012
Appointed Date: 17 April 2002
79 years old

Director
HALL, Melanie Veronica
Resigned: 01 September 2014
Appointed Date: 18 May 2012
58 years old

Director
LOWNDES, Martin Alan
Resigned: 01 October 2015
Appointed Date: 17 April 2002
74 years old

Director
SUTHERLAND, James Stuart
Resigned: 01 January 2015
Appointed Date: 17 April 2002
71 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 17 April 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr Brian William Fox
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Pauline Ledsom
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Reynolds
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYLAKE DEVELOPMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
25 Aug 2016
Appointment of Robert Reynolds as a director on 18 August 2016
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

10 Feb 2016
Registered office address changed from Limegrove House Caxton Road Bedford MK41 0QQ to C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 10 February 2016
...
... and 43 more events
15 May 2002
New director appointed
15 May 2002
New director appointed
15 May 2002
Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100
13 May 2002
Company name changed hamsard 2486 LIMITED\certificate issued on 13/05/02
25 Jan 2002
Incorporation