CHITTLEBURN VILLAGE ESTATES LIMITED
ELBURTON PLYMOUTH

Hellopages » Devon » Plymouth » PL9 8JB

Company number 04418547
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address LANGWORTHY HOUSE, 134 ELBURTON ROAD, ELBURTON PLYMOUTH, DEVON, PL9 8JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of CHITTLEBURN VILLAGE ESTATES LIMITED are www.chittleburnvillageestates.co.uk, and www.chittleburn-village-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Chittleburn Village Estates Limited is a Private Limited Company. The company registration number is 04418547. Chittleburn Village Estates Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Chittleburn Village Estates Limited is Langworthy House 134 Elburton Road Elburton Plymouth Devon Pl9 8jb. . FOLEY, Jennifer Ann is a Secretary of the company. FOLEY, David Roche is a Director of the company. Secretary FOLEY, Sean David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FOLEY, Sean David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOLEY, Jennifer Ann
Appointed Date: 28 March 2009

Director
FOLEY, David Roche
Appointed Date: 17 April 2002
76 years old

Resigned Directors

Secretary
FOLEY, Sean David
Resigned: 28 March 2009
Appointed Date: 17 April 2002

Nominee Secretary
THOMAS, Howard
Resigned: 17 April 2002
Appointed Date: 17 April 2002

Director
FOLEY, Sean David
Resigned: 28 March 2009
Appointed Date: 17 April 2002
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 April 2002
Appointed Date: 17 April 2002
63 years old

Persons With Significant Control

Magily Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHITTLEBURN VILLAGE ESTATES LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 31 more events
07 May 2002
Secretary resigned
07 May 2002
Director resigned
07 May 2002
New secretary appointed;new director appointed
07 May 2002
New director appointed
17 Apr 2002
Incorporation