MARTINVALE DEVELOPMENTS LIMITED
HENLEY IN ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5FY

Company number 00906443
Status Active
Incorporation Date 18 May 1967
Company Type Private Limited Company
Address FELL HOUSE, SHALLOWFORD COURT, HENLEY IN ARDEN, WARWICKSHIRE, B95 5FY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARTINVALE DEVELOPMENTS LIMITED are www.martinvaledevelopments.co.uk, and www.martinvale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. Martinvale Developments Limited is a Private Limited Company. The company registration number is 00906443. Martinvale Developments Limited has been working since 18 May 1967. The present status of the company is Active. The registered address of Martinvale Developments Limited is Fell House Shallowford Court Henley in Arden Warwickshire B95 5fy. . FELL, Christopher John William is a Secretary of the company. FELL, Christopher John William is a Director of the company. FELL, Timothy Dennis Stephen is a Director of the company. Secretary FELL, Christopher has been resigned. Secretary FELL, Timothy Dennis Stephen has been resigned. Secretary WEST, Michele Elizabeth has been resigned. Director FELL, Christopher has been resigned. Director FELL, Dennis William Spiers has been resigned. Director FELL, Jonathan Paul Quentin has been resigned. Director FELL, Lily Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FELL, Christopher John William
Appointed Date: 24 January 2007

Director
FELL, Christopher John William
Appointed Date: 20 November 2006
70 years old

Director
FELL, Timothy Dennis Stephen
Appointed Date: 16 April 2002
72 years old

Resigned Directors

Secretary
FELL, Christopher
Resigned: 08 January 2004

Secretary
FELL, Timothy Dennis Stephen
Resigned: 28 April 2005
Appointed Date: 08 January 2004

Secretary
WEST, Michele Elizabeth
Resigned: 24 January 2007
Appointed Date: 28 April 2005

Director
FELL, Christopher
Resigned: 14 November 2003
Appointed Date: 16 April 2002
70 years old

Director
FELL, Dennis William Spiers
Resigned: 10 April 2002
97 years old

Director
FELL, Jonathan Paul Quentin
Resigned: 28 April 2005
Appointed Date: 16 April 2002
60 years old

Director
FELL, Lily Margaret
Resigned: 10 April 2002
93 years old

Persons With Significant Control

Mr Christopher John William Fell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Timothy Dennis Stephen Fell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

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

MARTINVALE DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Total exemption small company accounts made up to 31 March 2015
30 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 8

30 Jan 2016
Director's details changed for Mr Timothy Dennis Stephen Fell on 4 February 2015
...
... and 101 more events
20 Jan 1987
Particulars of mortgage/charge

20 Jan 1987
Particulars of mortgage/charge

20 Jan 1987
Particulars of mortgage/charge

11 Dec 1986
Group of companies' accounts made up to 31 March 1986

11 Dec 1986
Return made up to 24/10/86; full list of members

MARTINVALE DEVELOPMENTS LIMITED Charges

13 November 1998
Debenture
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 May 1994
Debenture
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over all f/h and l/h land…
29 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land 80 and 82 windsor road hyde tameside greater…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Satisfied on 26 November 1992
Persons entitled: Midland Bank PLC
Description: L/H land and premises at: 81 farren road northfield…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land and premises of 225 thurlestone road longbridge…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Satisfied on 15 February 2011
Persons entitled: Nidland Bank PLC
Description: F/H land and premises at 217 thurlestone road longbridge…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: L/H and premises at 79 farren road northfield birmingham…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: L/H land and premises at 30 duncroft road yardley…
12 April 1989
Fixed and floating charge
Delivered: 17 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1987
Legal mortgage
Delivered: 30 July 1987
Status: Satisfied on 1 September 1989
Persons entitled: National Westminster Bank PLC
Description: 30 duncroft road yardley, birmingham, west midlands. Title…
17 July 1987
Legal mortgage
Delivered: 30 July 1987
Status: Satisfied on 11 November 1987
Persons entitled: National Westminster Bank PLC
Description: 101 acheson road hall, green birmingham W. midlands title…
12 January 1987
Legal mortgage
Delivered: 20 January 1987
Status: Satisfied on 1 September 1989
Persons entitled: National Westminster Bank PLC
Description: 225, thurlestone road, longbridge, W. mids. And/or proceeds…
12 January 1987
Legal mortgage
Delivered: 20 January 1987
Status: Satisfied on 1 September 1989
Persons entitled: National Westminster Bank PLC
Description: 217, thurlestone road, longbridge, b'ham, W. mids. And/or…
12 January 1987
Legal mortgage
Delivered: 20 January 1987
Status: Satisfied on 1 September 1989
Persons entitled: National Westminster Bank PLC
Description: 81, farren road, northfield b'ham, W. mids. And/or proceeds…
12 January 1987
Legal mortgage
Delivered: 20 January 1987
Status: Satisfied on 1 September 1989
Persons entitled: National Westminster Bank PLC
Description: 79, farren road, northfield, W. mids. And/or proceeds of…
31 January 1986
Legal mortgage
Delivered: 17 February 1986
Status: Satisfied on 15 February 2011
Persons entitled: National Westminster Bank PLC
Description: F/H dyffryn gwyn happy valley, tywyn, gwynedd. The proceeds…