UKBizDB.co.uk

CLIFTON MAYBANK DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clifton Maybank Developments Limited. The company was founded 30 years ago and was given the registration number 02876691. The firm's registered office is in BATH. You can find them at Springfield House, South Stoke, Bath, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLIFTON MAYBANK DEVELOPMENTS LIMITED
Company Number:02876691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Springfield House, South Stoke, Bath, England, BA2 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South View, Pack Horse Lane, South Stoke, Bath, England, BA2 7DJ

Secretary10 December 1999Active
South View, Pack Horse Lane, South Stoke, Bath, England, BA2 7DJ

Director01 December 1993Active
South View, Pack Horse Lane, South Stoke, Bath, England, BA2 7DJ

Director01 January 2017Active
South View, Pack Horse Lane, South Stoke, Bath, England, BA2 7DJ

Director23 June 2020Active
328 Frome Road, Trowbridge, BA14 0EB

Secretary01 December 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 December 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 December 1993Active

People with Significant Control

Mr Matthew Lyell Dunningham
Notified on:12 December 2022
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:South View, Pack Horse Lane, Bath, England, BA2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amy Teague
Notified on:12 December 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:South View, Pack Horse Lane, Bath, England, BA2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Dunningham
Notified on:01 December 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:South View, Pack Horse Lane, Bath, England, BA2 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Capital

Capital name of class of shares.

Download
2022-12-29Capital

Capital alter shares subdivision.

Download
2022-12-29Capital

Capital name of class of shares.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person secretary company with change date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.