CLIFFVIEW PROPERTIES LIMITED
WARWICKSHIRE DJC INITIATIVES LIMITED INN-VENTORY COMPUTERS LIMITED

Hellopages » Warwickshire » Warwick » CV32 4NZ

Company number 01666892
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address 143 REGENT STREET, LEAMINGTON SPA, WARWICKSHIRE, CV32 4NZ
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 75 . The most likely internet sites of CLIFFVIEW PROPERTIES LIMITED are www.cliffviewproperties.co.uk, and www.cliffview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.6 miles; to Tile Hill Rail Station is 7.7 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliffview Properties Limited is a Private Limited Company. The company registration number is 01666892. Cliffview Properties Limited has been working since 24 September 1982. The present status of the company is Active. The registered address of Cliffview Properties Limited is 143 Regent Street Leamington Spa Warwickshire Cv32 4nz. . CLIFFORD, Sylvia Mary is a Secretary of the company. CLIFFORD, Sylvia Mary is a Director of the company. CLIFFORD, Timothy James is a Director of the company. Director CLIFFORD, Dennis James has been resigned. Director SWINDELLS, Bernard John has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors


Director

Director
CLIFFORD, Timothy James
Appointed Date: 20 February 2006
51 years old

Resigned Directors

Director
CLIFFORD, Dennis James
Resigned: 01 December 1997
74 years old

Director
SWINDELLS, Bernard John
Resigned: 20 February 2006
72 years old

Persons With Significant Control

Mrs Sylvia Mary Clifford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CLIFFVIEW PROPERTIES LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 75

10 Nov 2015
Director's details changed for Mrs Sylvia Mary Clifford on 13 October 2015
10 Nov 2015
Director's details changed for Timothy James Clifford on 13 October 2015
...
... and 92 more events
12 Jun 1990
Particulars of mortgage/charge

12 Jun 1990
Particulars of mortgage/charge

12 Jun 1990
Particulars of mortgage/charge

24 Jun 1983
Company name changed\certificate issued on 24/06/83
24 Sep 1982
Certificate of incorporation

CLIFFVIEW PROPERTIES LIMITED Charges

8 October 2014
Charge code 0166 6892 0013
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 May 1992
Legal charge
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 6 hengar manor st tudy cornwall t/n CL61356. By way of…
29 May 1992
Legal charge
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: C0-Operative Bank PLC
Description: The angel hotel kenilworth street leamington spa t/nos…
29 May 1992
Legal charge
Delivered: 1 June 1992
Status: Satisfied on 24 April 1998
Persons entitled: Aisling Hotel Limited"the Receivers")Acting by Messrs J S Wheatley and P Ramsbottom (
Description: F/H property k/a 49, 50 & 51 kenilworth street, leamington…
29 May 1992
Debenture
Delivered: 1 June 1992
Status: Satisfied on 15 July 1998
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1991
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Chalet 67 hengar holiday estate st tudy cornwall title no…
7 June 1991
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Chalet 63 hengar holiday estate st tudy cornwall title no…
7 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Chalet 90 hengar holiday park st tudy cornwall title no cl…
7 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Chalet 89 hengar holiday estate st tudy cornwall title no…
7 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Chalet 65 hengar holiday estate st tudy cornwall title no…
7 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chalet 6 hengar manor st tudy cornwall. Floating charge…
7 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Chalet 72 hengar holiday park st tudy cornwall title no cl…
18 November 1983
Debenture
Delivered: 24 November 1983
Status: Satisfied on 24 April 1998
Persons entitled: Barclays Bank PLC
Description: (Please see doc M12).. Fixed and floating charges over the…