CARAGH PROPERTIES LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1DP

Company number 07806510
Status Active
Incorporation Date 12 October 2011
Company Type Private Limited Company
Address SUITE 2, FIRST FLOOR, 315 REGENTS PARK ROAD, FINCHLEY, LONDON, ENGLAND, N3 1DP
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 twenty-one events have happened. The last three records are Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CARAGH PROPERTIES LIMITED are www.caraghproperties.co.uk, and www.caragh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caragh Properties Limited is a Private Limited Company. The company registration number is 07806510. Caragh Properties Limited has been working since 12 October 2011. The present status of the company is Active. The registered address of Caragh Properties Limited is Suite 2 First Floor 315 Regents Park Road Finchley London England N3 1dp. . ASHE, Margaret is a Director of the company. ASHE, Michael Anthony is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ASHE, Margaret
Appointed Date: 12 October 2011
65 years old

Director
ASHE, Michael Anthony
Appointed Date: 12 October 2011
63 years old

Persons With Significant Control

Mrs Margaret Ashe
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony Ashe
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARAGH PROPERTIES LIMITED Events

10 Apr 2017
Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20

24 Aug 2015
Registration of charge 078065100005, created on 11 August 2015
...
... and 11 more events
26 Oct 2012
Annual return made up to 12 October 2012 with full list of shareholders
21 Jun 2012
Particulars of a mortgage or charge / charge no: 2
21 May 2012
Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 21 May 2012
15 May 2012
Particulars of a mortgage or charge / charge no: 1
12 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CARAGH PROPERTIES LIMITED Charges

11 August 2015
Charge code 0780 6510 0005
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50-52 station road. Harrow. HA1 2SQ…
31 July 2015
Charge code 0780 6510 0004
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 November 2014
Charge code 0780 6510 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as kenton grove house, bernville…
18 June 2012
Legal charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4-8 adelaide mews adelaide road southall middx t/no's…
11 May 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…