C M LETTINGS LTD
YORK D.J.G. DEVELOPMENTS LIMITED

Hellopages » North Yorkshire » York » YO30 4RB

Company number 03607962
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address 5 AUDAX COURT, AUDAX CLOSE, YORK, ENGLAND, YO30 4RB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 4 First Floor, 4 Audax Court Audax Close York YO30 4RB England to 5 Audax Court Audax Close York YO30 4RB on 27 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-21 ; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of C M LETTINGS LTD are www.cmlettings.co.uk, and www.c-m-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Poppleton Rail Station is 2.4 miles; to Ulleskelf Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M Lettings Ltd is a Private Limited Company. The company registration number is 03607962. C M Lettings Ltd has been working since 31 July 1998. The present status of the company is Active. The registered address of C M Lettings Ltd is 5 Audax Court Audax Close York England Yo30 4rb. . THOMAS, Karen Marie is a Secretary of the company. GATH, Cathryn Marie is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary GATH, Cathryn Marie has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director GATH, Daniel Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Karen Marie
Appointed Date: 02 January 2014

Director
GATH, Cathryn Marie
Appointed Date: 02 January 2014
54 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 21 August 1998
Appointed Date: 31 July 1998

Secretary
GATH, Cathryn Marie
Resigned: 02 January 2014
Appointed Date: 21 August 1998

Nominee Director
CREDITREFORM LIMITED
Resigned: 21 August 1998
Appointed Date: 31 July 1998

Director
GATH, Daniel Joseph
Resigned: 02 January 2014
Appointed Date: 21 August 1998
58 years old

Persons With Significant Control

Mrs Cathryn Marie Gath
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

C M LETTINGS LTD Events

27 Oct 2016
Registered office address changed from 4 First Floor, 4 Audax Court Audax Close York YO30 4RB England to 5 Audax Court Audax Close York YO30 4RB on 27 October 2016
21 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21

21 Oct 2016
Confirmation statement made on 18 September 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2015
Registered office address changed from Langton House 124 Acomb Road Holgate York YO24 4EX to 4 First Floor, 4 Audax Court Audax Close York YO30 4RB on 27 October 2015
...
... and 62 more events
24 Aug 1998
Director resigned
24 Aug 1998
New director appointed
24 Aug 1998
New secretary appointed
24 Aug 1998
Registered office changed on 24/08/98 from: windsor house temple row birmingham west midlands B2 5JX
31 Jul 1998
Incorporation

C M LETTINGS LTD Charges

15 September 2008
Legal charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 4 albert court, shipton street, york.
15 September 2008
Legal charge
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 5 albert court shipton street.
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1 paragon house fawcett street york.
3 March 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Skipton Building Society Other
Description: Flats 1-6 albert close gale lane acomb york.
29 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 terrington court strensall york.
25 January 2008
Charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1-4 olivias court nelsons lane tadcaster road york.
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Craven bungalow north back lane stillington york.
3 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 308 tadcaster road york t/n NYK151312…
14 November 2003
Legal mortgage
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 alne mews alne terrace york. Fixed charge all buildings…
14 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 terrington court, strensall, york t/no NYK243725. Fixed…
8 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 paragon house faxcett street york north yorkshire T.nos:…
10 December 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at gale lane acomb york. By way of fixed charge the…
21 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at chapel hill pocklington. And…
20 October 2000
Legal charge
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: First Active PLC
Description: 7 beckside gardens melrosegate york.
23 May 2000
Legal charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: F/H 4 alne mews, alne terrace, york. T/no. Nyk 23002.
3 April 2000
Mortgage
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: Flat 2,79 lawrence st,york.
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 5 August 2000
Persons entitled: Daniel Gath Homes Limited
Description: Land to the rear of 96 and 98 the village stockton on the…