CERAVALE PROPERTIES LIMITED

Hellopages » Warwickshire » Warwick » CV32 5QL

Company number 01382529
Status Active
Incorporation Date 7 August 1978
Company Type Private Limited Company
Address 5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of CERAVALE PROPERTIES LIMITED are www.ceravaleproperties.co.uk, and www.ceravale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceravale Properties Limited is a Private Limited Company. The company registration number is 01382529. Ceravale Properties Limited has been working since 07 August 1978. The present status of the company is Active. The registered address of Ceravale Properties Limited is 5 Clarendon Place Leamington Spa Cv32 5ql. . DOLLEY, Nicola Kim is a Secretary of the company. HAYWARD, Richard Charles is a Director of the company. Secretary WIGGINS, Josephine Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOLLEY, Nicola Kim
Appointed Date: 30 March 2004

Director

Resigned Directors

Secretary
WIGGINS, Josephine Ann
Resigned: 30 March 2004

Persons With Significant Control

Avon Carrow Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CERAVALE PROPERTIES LIMITED Events

19 May 2017
Confirmation statement made on 11 May 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 65 more events
20 Feb 1987
Return made up to 29/01/87; full list of members

20 Feb 1987
Return made up to 30/01/86; full list of members

20 Feb 1987
Return made up to 30/01/86; full list of members

18 Aug 1986
Accounting reference date shortened from 30/04 to 31/12

28 Jul 1986
Full accounts made up to 31 December 1984

CERAVALE PROPERTIES LIMITED Charges

20 January 1986
Legal charge
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, 9 and 10, great tew, oxfordshire.
22 March 1984
Legal charge
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15,16, & 17 great tew, oxford.
28 January 1981
Legal mortgage
Delivered: 5 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 44 great tew oxon.
17 December 1980
Legal mortgage
Delivered: 20 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 46, great tew, oxfordshire.
20 March 1980
Legal mortgage
Delivered: 25 March 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as number 47 great tew oxfordshire…
28 January 1980
Legal mortgage
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 47, great tew oxfordshire. Floating charge over all…
23 October 1973
Mortgage
Delivered: 25 October 1979
Status: Outstanding
Persons entitled: Allied Irish Banks LTD
Description: Nos 13-18 (inc) great tew, oxfordshire.