DELTAVIEW HOMES LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 3LR

Company number 04128123
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address TURNERFOLD BARN BIRDY BROW, CHAIGLEY, CLITHEROE, LANCASHIRE, BB7 3LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of DELTAVIEW HOMES LIMITED are www.deltaviewhomes.co.uk, and www.deltaview-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Deltaview Homes Limited is a Private Limited Company. The company registration number is 04128123. Deltaview Homes Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Deltaview Homes Limited is Turnerfold Barn Birdy Brow Chaigley Clitheroe Lancashire Bb7 3lr. The company`s financial liabilities are £119.3k. It is £10.64k against last year. The cash in hand is £19.32k. It is £-2.19k against last year. And the total assets are £34.51k, which is £9.13k against last year. BROOKS, Diane is a Director of the company. Secretary CADWALLADER, Derek has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOKS, Eric Maurice has been resigned. Director CADWALLADER, Derek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


deltaview homes Key Finiance

LIABILITIES £119.3k
+9%
CASH £19.32k
-11%
TOTAL ASSETS £34.51k
+35%
All Financial Figures

Current Directors

Director
BROOKS, Diane
Appointed Date: 26 July 2007
54 years old

Resigned Directors

Secretary
CADWALLADER, Derek
Resigned: 31 October 2012
Appointed Date: 12 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2001
Appointed Date: 20 December 2000

Director
BROOKS, Eric Maurice
Resigned: 11 July 2016
Appointed Date: 12 January 2001
94 years old

Director
CADWALLADER, Derek
Resigned: 31 October 2012
Appointed Date: 26 July 2007
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Diane Brooks
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

DELTAVIEW HOMES LIMITED Events

06 Jan 2017
Confirmation statement made on 20 December 2016 with updates
19 Dec 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
19 Dec 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Termination of appointment of Eric Maurice Brooks as a director on 11 July 2016
...
... and 47 more events
02 Feb 2001
Director resigned
02 Feb 2001
New director appointed
02 Feb 2001
New secretary appointed
17 Jan 2001
Registered office changed on 17/01/01 from: 788-790 finchley road london NW11 7TJ
20 Dec 2000
Incorporation

DELTAVIEW HOMES LIMITED Charges

10 November 2008
Legal charge
Delivered: 24 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 and 39 moor lane, clitheroe, lancashire t/no LAN67741.
19 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27-29 castle street clitheroe lancashire. By way of fixed…
19 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 king lane clitheroe. By way of fixed charge the benefit…