CLARISFORD DEVELOPMENTS LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6EB
Company number 07407452
Status Active
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address 118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, BH25 6EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Registration of charge 074074520006, created on 11 August 2016; Satisfaction of charge 2 in full. The most likely internet sites of CLARISFORD DEVELOPMENTS LIMITED are www.clarisforddevelopments.co.uk, and www.clarisford-developments.co.uk. The predicted number of employees is 80 to 90. The company’s age is fifteen years and four months. The distance to to Christchurch Rail Station is 5.4 miles; to Lymington Town Rail Station is 5.5 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarisford Developments Limited is a Private Limited Company. The company registration number is 07407452. Clarisford Developments Limited has been working since 14 October 2010. The present status of the company is Active. The registered address of Clarisford Developments Limited is 118 Old Milton Road New Milton Hampshire Bh25 6eb. The company`s financial liabilities are £305.26k. It is £-54.63k against last year. The cash in hand is £0.45k. It is £-2.42k against last year. And the total assets are £2482.05k, which is £-56.94k against last year. PEACOCK, Kirsty Victoria is a Director of the company. VARLEY, Colin James is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".


clarisford developments Key Finiance

LIABILITIES £305.26k
-16%
CASH £0.45k
-85%
TOTAL ASSETS £2482.05k
-3%
All Financial Figures

Current Directors

Director
PEACOCK, Kirsty Victoria
Appointed Date: 01 October 2011
53 years old

Director
VARLEY, Colin James
Appointed Date: 14 October 2010
50 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 14 October 2010
Appointed Date: 14 October 2010
55 years old

Persons With Significant Control

Mr Colin James Varley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsty Victoria Peacock
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARISFORD DEVELOPMENTS LIMITED Events

19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Aug 2016
Registration of charge 074074520006, created on 11 August 2016
12 Aug 2016
Satisfaction of charge 2 in full
12 Aug 2016
Satisfaction of charge 074074520005 in full
12 Aug 2016
Satisfaction of charge 074074520004 in full
...
... and 24 more events
01 Nov 2011
Appointment of Kirsty Victoria Peacock as a director
16 Apr 2011
Particulars of a mortgage or charge / charge no: 1
26 Oct 2010
Appointment of Colin James Varley as a director
14 Oct 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
14 Oct 2010
Incorporation

CLARISFORD DEVELOPMENTS LIMITED Charges

11 August 2016
Charge code 0740 7452 0006
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Clarkson Management Sa
Description: Contains fixed charge…
25 April 2013
Charge code 0740 7452 0005
Delivered: 3 May 2013
Status: Satisfied on 12 August 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
25 April 2013
Charge code 0740 7452 0004
Delivered: 30 April 2013
Status: Satisfied on 12 August 2016
Persons entitled: Contour No 2 LLP
Description: Notification of addition to or amendment of charge…
29 June 2012
Legal charge
Delivered: 30 June 2012
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 51 cranmer court, sloane avenue, london t/no BGL1078…
4 November 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 32 ranelagh house 3-5 elystan place london t/no…
5 April 2011
Debenture
Delivered: 16 April 2011
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…