Check the

CELEBRATION DEVELOPMENTS LIMITED

Company
CELEBRATION DEVELOPMENTS LIMITED (04936835)

CELEBRATION DEVELOPMENTS

Phone: 07710 627 474
B rating

KEY FINANCES

Year
2017
Assets
£463.97k ▲ £7.87k (1.73 %)
Cash
£4.46k ▼ £-49.25k (-91.69 %)
Liabilities
£14.74k ▼ £-379.07k (-96.26 %)
Net Worth
£449.23k ▲ £386.94k (621.28 %)

REGISTRATION INFO

Company name
CELEBRATION DEVELOPMENTS LIMITED
Company number
04936835
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.celebrationdevelopments.co.uk
Phones
07710 627 474
07971 409 975
07798 696 359
Registered Address
18 MILL HILL CLOSE,
WHITECLIFF,
POOLE,
DORSET,
BH14 8RL

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100

CHARGES

18 February 2014
Status
Outstanding
Delivered
25 February 2014
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…

8 April 2011
Status
Outstanding
Delivered
16 April 2011
Persons entitled
Martin Simon Properties Limited
Description
67 flambard avenue christchurch dorset.

10 December 2010
Status
Outstanding
Delivered
17 December 2010
Persons entitled
Martin Simon Properties Limited
Description
11 river way christchurch dorset.

31 March 2009
Status
Outstanding
Delivered
8 April 2009
Persons entitled
Martin Simon Properties Limited
Description
Land on the west side of marsh lane christchurch dorset…

23 March 2009
Status
Outstanding
Delivered
8 April 2009
Persons entitled
National Westminster Bank PLC
Description
Land to the rear of 67 flambard avenue christchurch dorset…

18 December 2008
Status
Outstanding
Delivered
6 January 2009
Persons entitled
Royal Bank of Scotland PLC
Description
Land to the rear of 67 flambard avenue christchurch dorset…

4 December 2008
Status
Outstanding
Delivered
9 December 2008
Persons entitled
Martin Simon Properties Limited
Description
Land on the south east side of ringwood road poole dorset.

4 December 2008
Status
Outstanding
Delivered
9 December 2008
Persons entitled
Martin Simon Properties Limited
Description
Land on the north and east side of 2 curtis road poole…

17 January 2008
Status
Outstanding
Delivered
18 January 2008
Persons entitled
National Westminster Bank PLC
Description
Land at 367 ringwood road poole dorset. By way of fixed…

11 October 2007
Status
Outstanding
Delivered
18 October 2007
Persons entitled
National Westminster Bank PLC
Description
Land to the rear 63-67 flambard avenue and fronting marsh…

31 August 2007
Status
Satisfied on 11 March 2009
Delivered
5 September 2007
Persons entitled
National Westminster Bank PLC
Description
Land adjacent to 2 curtis road parkstone poole. By way of…

11 July 2007
Status
Satisfied on 11 March 2009
Delivered
20 July 2007
Persons entitled
National Westminster Bank PLC
Description
5 nairn road canford cliffs poole. By way of fixed charge…

2 May 2006
Status
Satisfied on 11 March 2009
Delivered
6 May 2006
Persons entitled
National Westminster Bank PLC
Description
Land at 1/3 blake hill crescent poole. By way of fixed…

25 November 2005
Status
Satisfied on 11 March 2009
Delivered
1 December 2005
Persons entitled
National Westminster Bank PLC
Description
22 chaddesley glen poole. By way of fixed charge the…

31 January 2005
Status
Satisfied on 11 March 2009
Delivered
2 February 2005
Persons entitled
National Westminster Bank PLC
Description
30 kings avenue poole dorset. By way of fixed charge the…

14 October 2004
Status
Satisfied on 11 March 2009
Delivered
16 October 2004
Persons entitled
National Westminster Bank PLC
Description
Plot 2, 8 canford crescent canford cliffs poole. By way of…

8 July 2004
Status
Outstanding
Delivered
12 July 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CELEBRATION DEVELOPMENTS LIMITED DIRECTORS

Amanda Jane Smith

  Acting
Appointed
20 October 2003
Role
Secretary
Address
18 Mill Hill Close, Whitecliff, Poole, Dorset, United Kingdom, BH14 8RL
Name
SMITH, Amanda Jane

Amanda Jane Smith

  Acting
Appointed
15 March 2004
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
18 Mill Hill Close, Whitecliff, Poole, Dorset, United Kingdom, BH14 8RL
Country Of Residence
United Kingdom
Name
SMITH, Amanda Jane

Stephen Frederick Smith

  Acting PSC
Appointed
20 October 2003
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
18 Mill Hill Close, Whitecliff, Poole, Dorset, United Kingdom, BH14 8RL
Country Of Residence
United Kingdom
Name
SMITH, Stephen Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RWL REGISTRARS LIMITED

  Resigned
Appointed
20 October 2003
Resigned
20 October 2003
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

RWL DIRECTORS LIMITED

  Resigned
Appointed
20 October 2003
Resigned
20 October 2003
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.