Company number 01857731
Status Active
Incorporation Date 22 October 1984
Company Type Private Limited Company
Address 18-22 ANGEL CRESCENT, BRIDGWATER, SOMERSET, TA6 3AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Appointment of Claire Louise Maidment as a director on 24 August 2016; Appointment of Lee Gary Maidment as a director on 24 August 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of ACCOMMODATE LIMITED are www.accommodate.co.uk, and www.accommodate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Accommodate Limited is a Private Limited Company.
The company registration number is 01857731. Accommodate Limited has been working since 22 October 1984.
The present status of the company is Active. The registered address of Accommodate Limited is 18 22 Angel Crescent Bridgwater Somerset Ta6 3al. The company`s financial liabilities are £314.76k. It is £-32.91k against last year. The cash in hand is £77.25k. It is £-233.97k against last year. . MAIDMENT, David John is a Secretary of the company. MAIDMENT, Claire Louise is a Director of the company. MAIDMENT, Lee Gary is a Director of the company. MAIDMENT, Simon Francis is a Director of the company. Director MAIDMENT, David John has been resigned. The company operates in "Development of building projects".
accommodate Key Finiance
LIABILITIES
£314.76k
-10%
CASH
£77.25k
-76%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Francis Maidment
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ACCOMMODATE LIMITED Events
24 Aug 2016
Appointment of Claire Louise Maidment as a director on 24 August 2016
24 Aug 2016
Appointment of Lee Gary Maidment as a director on 24 August 2016
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
...
... and 81 more events
01 Sep 1987
Return made up to 24/07/87; full list of members
25 Feb 1987
Secretary resigned;new secretary appointed;director resigned
17 Sep 1986
Accounts for a small company made up to 30 September 1985
17 Sep 1986
Return made up to 12/09/86; full list of members
22 Oct 1984
Incorporation
16 April 2010
Mortgage
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at daltons farm chedzoy bridgwater somerset…
29 November 2006
Third party legal charge
Delivered: 2 December 2006
Status: Satisfied
on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of withiel drive cannington t/no st…
29 November 2006
Third party legal charge
Delivered: 2 December 2006
Status: Satisfied
on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land on north side of withiel drive cannington somerset…
9 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied
on 19 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Satisfied
on 19 November 2009
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/A. Premises adjoining 83 polden st…
17 February 1989
Legal mortgage
Delivered: 18 February 1989
Status: Satisfied
on 30 April 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at plot 6 robins drive bridgwater…
6 January 1989
Legal mortgage
Delivered: 17 January 1989
Status: Satisfied
on 19 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a number 53 salmon parade bridge water in…
3 October 1988
Mortgage debenture
Delivered: 17 October 1988
Status: Satisfied
on 30 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…