CORBRYOWN DEVELOPMENTS LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04701315
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 5 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CORBRYOWN DEVELOPMENTS LIMITED are www.corbryowndevelopments.co.uk, and www.corbryown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Corbryown Developments Limited is a Private Limited Company. The company registration number is 04701315. Corbryown Developments Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Corbryown Developments Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. The company`s financial liabilities are £552.69k. It is £0.48k against last year. The cash in hand is £0.01k. It is £0k against last year. . HUTCHINSON, Alan Sydney is a Director of the company. Secretary HUTCHINSON, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


corbryown developments Key Finiance

LIABILITIES £552.69k
+0%
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HUTCHINSON, Alan Sydney
Appointed Date: 18 March 2003
79 years old

Resigned Directors

Secretary
HUTCHINSON, Christine
Resigned: 01 September 2012
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

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

Mrs Christine Hutchinson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CORBRYOWN DEVELOPMENTS LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
05 Jan 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 5 January 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
19 Jan 2005
Total exemption small company accounts made up to 31 March 2004
05 Oct 2004
Particulars of mortgage/charge
30 Mar 2004
Return made up to 18/03/04; full list of members
18 Mar 2003
Secretary resigned
18 Mar 2003
Incorporation

CORBRYOWN DEVELOPMENTS LIMITED Charges

20 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: High beech manor road penn high wycombe t/no BM297876. By…
1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 9 April 2009
Persons entitled: National Westminster Bank PLC
Description: 102 london road aston clinton bucks,. By way of fixed…