CARLETON PROPERTIES (CUMBRIA) LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 2LU

Company number 03797067
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address CARLETON HOUSE 136 GRAY STREET, WORKINGTON, CUMBRIA, CA14 2LU
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 sixty-one events have happened. The last three records are Director's details changed for Mr Paul Frank Tew on 5 December 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 800 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARLETON PROPERTIES (CUMBRIA) LIMITED are www.carletonpropertiescumbria.co.uk, and www.carleton-properties-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carleton Properties Cumbria Limited is a Private Limited Company. The company registration number is 03797067. Carleton Properties Cumbria Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Carleton Properties Cumbria Limited is Carleton House 136 Gray Street Workington Cumbria Ca14 2lu. The company`s financial liabilities are £51.59k. It is £-4.03k against last year. . TAYLOR, Eric is a Secretary of the company. PRATT, Michael John is a Director of the company. SHARMAN, Patrick Michael is a Director of the company. SHEARD, Bryan Charles is a Director of the company. STANGER, Mark John is a Director of the company. STEPHENSON, Barry is a Director of the company. TAYLOR, Eric is a Director of the company. TEW, Paul Frank is a Director of the company. THWAITES, Joseph Brian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOGGARTH, Alan has been resigned. Director LOCK, Thomas William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


carleton properties (cumbria) Key Finiance

LIABILITIES £51.59k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Eric
Appointed Date: 28 June 1999

Director
PRATT, Michael John
Appointed Date: 28 June 1999
69 years old

Director
SHARMAN, Patrick Michael
Appointed Date: 19 July 1999
70 years old

Director
SHEARD, Bryan Charles
Appointed Date: 19 July 1999
64 years old

Director
STANGER, Mark John
Appointed Date: 19 July 1999
59 years old

Director
STEPHENSON, Barry
Appointed Date: 19 July 1999
75 years old

Director
TAYLOR, Eric
Appointed Date: 28 June 1999
64 years old

Director
TEW, Paul Frank
Appointed Date: 19 July 1999
66 years old

Director
THWAITES, Joseph Brian
Appointed Date: 19 July 1999
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
HOGGARTH, Alan
Resigned: 12 June 2004
Appointed Date: 28 June 1999
83 years old

Director
LOCK, Thomas William
Resigned: 12 June 2004
Appointed Date: 19 July 1999
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

CARLETON PROPERTIES (CUMBRIA) LIMITED Events

12 Dec 2016
Director's details changed for Mr Paul Frank Tew on 5 December 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 800

24 May 2016
Total exemption small company accounts made up to 31 March 2016
23 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 800

16 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
01 Jul 1999
New director appointed
01 Jul 1999
Registered office changed on 01/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Jul 1999
Secretary resigned
01 Jul 1999
Director resigned
28 Jun 1999
Incorporation

CARLETON PROPERTIES (CUMBRIA) LIMITED Charges

9 May 2000
Legal mortgage
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at langdale house gray street workington. With the…
20 August 1999
Legal mortgage
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Langdale house gray street workington cumbria. With the…