CLEARWATER LAND AND NEW HOMES LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1QQ

Company number 05747735
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address 4A KINGFISHER COURT, BRAMBLESIDE, BELLBROOK BUSINESS PARK, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 1QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Armida Limited, Bell Walk House, High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 November 2016. The most likely internet sites of CLEARWATER LAND AND NEW HOMES LIMITED are www.clearwaterlandandnewhomes.co.uk, and www.clearwater-land-and-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Buxted Rail Station is 2.5 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 9.5 miles; to Southease Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearwater Land and New Homes Limited is a Private Limited Company. The company registration number is 05747735. Clearwater Land and New Homes Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Clearwater Land and New Homes Limited is 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex United Kingdom Tn22 1qq. . NEILLY, Steven James Graham is a Secretary of the company. NEILLY, Steven James Graham is a Director of the company. Director GILL, Nick John has been resigned. Director HARPER, Neil John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEILLY, Steven James Graham
Appointed Date: 17 March 2006

Director
NEILLY, Steven James Graham
Appointed Date: 17 March 2006
57 years old

Resigned Directors

Director
GILL, Nick John
Resigned: 16 January 2014
Appointed Date: 17 March 2006
55 years old

Director
HARPER, Neil John
Resigned: 21 May 2008
Appointed Date: 17 March 2006
54 years old

Persons With Significant Control

Mr Steven James Graham Neilly
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLEARWATER LAND AND NEW HOMES LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Registered office address changed from C/O Armida Limited, Bell Walk House, High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 1 November 2016
21 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
11 Jul 2007
Return made up to 17/03/07; full list of members
11 Jul 2007
Secretary's particulars changed
02 Jul 2007
Accounts for a dormant company made up to 31 March 2007
26 Sep 2006
Director's particulars changed
17 Mar 2006
Incorporation

CLEARWATER LAND AND NEW HOMES LIMITED Charges

11 September 2013
Charge code 0574 7735 0011
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Ian Griswold
Description: Crowborough cycles the broadway crowborough t/no. ESX205345.
15 August 2011
Legal mortgage
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Derek Crowson Limited
Description: F/H land and buildings k/a land forming part of lewes house…
21 July 2010
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H crowborough tackle shop, the broadway, crowborough…
16 July 2010
Legal charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 lavender heath gardens formerly royston nursery…
5 April 2010
Legal charge
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Nicola Ann Walker
Description: 34-36 gordon road buxted east sussex.
17 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Reg Walker Investments Limited
Description: F/H property k/a 34-36 gordon road buxted, t/no.ESX77189.
17 December 2009
Legal charge
Delivered: 29 December 2009
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: 34-36 gordon road buxted, t/no.ESX77189 any rents all…
1 September 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Nigel Williams
Description: Land and buildings at royston nursery, hailsham road…
1 September 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Roger Brown, Nigel Brown and Jennifer Brown
Description: Land and buildings at royston nursery, hailsham road…
3 July 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Royston nursery collingwood rise/hailsham road, heathfield…
9 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…