CERDIC PROPERTY INVESTMENT (CHARD) LIMITED
ILMINSTER SOMERSET


Company number 00811598
Status Active
Incorporation Date 6 July 1964
Company Type Private Limited Company
Address MOOLHAM FARM, DOWLISH WAKE, ILMINSTER SOMERSET, TA19 OPD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CERDIC PROPERTY INVESTMENT (CHARD) LIMITED are www.cerdicpropertyinvestmentchard.co.uk, and www.cerdic-property-investment-chard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Cerdic Property Investment Chard Limited is a Private Limited Company. The company registration number is 00811598. Cerdic Property Investment Chard Limited has been working since 06 July 1964. The present status of the company is Active. The registered address of Cerdic Property Investment Chard Limited is Moolham Farm Dowlish Wake Ilminster Somerset Ta19 Opd. . SULLY, Sheila Elizabeth Vallance is a Secretary of the company. SULLY, Amanda Mary is a Director of the company. SULLY, Christopher Eric Baden is a Director of the company. SULLY, John Baden is a Director of the company. SULLY, Sheila Elizabeth Vallance is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SULLY, Amanda Mary
Appointed Date: 01 January 1996
58 years old

Director
SULLY, Christopher Eric Baden
Appointed Date: 01 January 1996
56 years old

Director
SULLY, John Baden

89 years old

Director

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 July 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

28 Mar 2015
Satisfaction of charge 8 in full
...
... and 82 more events
26 Apr 1989
Full accounts made up to 5 April 1988
05 Apr 1989
Return made up to 31/12/88; full list of members
25 Aug 1987
Full accounts made up to 5 April 1987
30 Apr 1987
Return made up to 08/04/87; full list of members
11 Apr 1987
Full accounts made up to 5 April 1986

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED Charges

18 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 12 June 2007
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 28 March 2015
Persons entitled: Nationwide Building Society
Description: The freehold property known as 60, 62 & 64 coombe street…
2 February 1996
Debenture
Delivered: 6 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the property k/a 42 wellington road…
2 February 1996
Legal charge
Delivered: 6 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 42 wellington road taunton somerset togehter…
16 January 1996
Legal charge
Delivered: 22 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rosern highfield wellington road bishops hull taunton…
23 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 28 March 2015
Persons entitled: Barclays Bank PLC
Description: 60,62 and 64 combe street chard somerset.
18 November 1993
Legal charge
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 portman court, east chinnock, yeovil, somerset.
18 November 1993
Legal charge
Delivered: 8 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 portman court, east chinnock, yeovil, somerset.
29 October 1993
Legal charge
Delivered: 4 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 high street stoke sub hamdon yeovil somerset.
26 October 1993
Legal charge
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land k/a bonfire clos, chard, somerset (1.511 acres or…
26 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 18 January 2005
Persons entitled: Barclays Bank PLC
Description: 36/38 (all inclusive) wellington road, taunton, somerset.
6 February 1991
Legal charge
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at wellington road, eye, nr diss, suffolk.
31 December 1990
Debenture
Delivered: 11 January 1991
Status: Satisfied on 1 March 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…