CLAREMONT DEVELOPMENTS LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7AD

Company number 00859298
Status Active
Incorporation Date 17 September 1965
Company Type Private Limited Company
Address WOODLANDS, HOLLY LANE, CLEVEDON, NORTH SOMERSET, BS21 7AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 52 . The most likely internet sites of CLAREMONT DEVELOPMENTS LIMITED are www.claremontdevelopments.co.uk, and www.claremont-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to St Andrews Road Rail Station is 7.6 miles; to Weston Milton Rail Station is 8.2 miles; to Severn Tunnel Junction Rail Station is 9.7 miles; to Caldicot Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claremont Developments Limited is a Private Limited Company. The company registration number is 00859298. Claremont Developments Limited has been working since 17 September 1965. The present status of the company is Active. The registered address of Claremont Developments Limited is Woodlands Holly Lane Clevedon North Somerset Bs21 7ad. . FATH, Sydney is a Director of the company. Secretary FATH, Margaret Jean has been resigned. Secretary FATH, Wendy Butler has been resigned. Director FATH, Margaret Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FATH, Sydney

98 years old

Resigned Directors

Secretary
FATH, Margaret Jean
Resigned: 31 December 2010

Secretary
FATH, Wendy Butler
Resigned: 26 February 1998
Appointed Date: 14 July 1997

Director
FATH, Margaret Jean
Resigned: 31 December 2010
93 years old

Persons With Significant Control

Mr Sydney Fath
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

CLAREMONT DEVELOPMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 52

12 May 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 52

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
16 Jul 1987
Particulars of mortgage/charge

16 Jul 1987
Particulars of mortgage/charge

30 Jun 1987
Return made up to 25/02/87; full list of members

12 Jun 1987
Full accounts made up to 31 December 1985

11 Mar 1987
Registered office changed on 11/03/87 from: 8 station road the triangle clevedon avon BS21 6NH

CLAREMONT DEVELOPMENTS LIMITED Charges

26 June 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 25 July 2003
Persons entitled: The Trustees of the Fath Retirement Fund Being Pointon York Trustees LTD and Sydney Fath Andmargaret Jean Fath
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Debenture
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: S. Fath
Description: Fixed and floating charges over the undertaking and all…
8 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 2 September 2000
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a bridge house yatton avon.
8 July 1987
Fixed and floating charge
Delivered: 16 July 1987
Status: Satisfied on 2 September 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
8 July 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 2 September 2000
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a claremont, highdale road, clevedon avon.
28 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied on 12 September 1992
Persons entitled: Barclays Bank PLC
Description: F/H claremont highdale road clevedon avon.
29 August 1979
Legal charge
Delivered: 13 September 1979
Status: Satisfied on 2 September 2000
Persons entitled: Barclays Bank PLC
Description: Bridge house, yatton and the old forge, yatton, avon as…
3 July 1979
Guarantee & debenture
Delivered: 23 July 1979
Status: Satisfied on 12 September 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…