CAWLEY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N10 2PD

Company number 05844806
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address 2C CROMWELL ROAD, MUSWELL HILL, LONDON, N10 2PD
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 forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAWLEY PROPERTIES LIMITED are www.cawleyproperties.co.uk, and www.cawley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Cawley Properties Limited is a Private Limited Company. The company registration number is 05844806. Cawley Properties Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Cawley Properties Limited is 2c Cromwell Road Muswell Hill London N10 2pd. . CAWLEY, Selena Catherine is a Secretary of the company. CAWLEY, Dominic Peter is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAWLEY, Selena Catherine
Appointed Date: 13 June 2006

Director
CAWLEY, Dominic Peter
Appointed Date: 13 June 2006
73 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 June 2006
Appointed Date: 13 June 2006

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 June 2006
Appointed Date: 13 June 2006

CAWLEY PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

16 Oct 2015
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

08 Apr 2015
Registration of charge 058448060014, created on 19 March 2015
...
... and 33 more events
06 Jul 2006
New director appointed
06 Jul 2006
Registered office changed on 06/07/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU
14 Jun 2006
Director resigned
14 Jun 2006
Secretary resigned
13 Jun 2006
Incorporation

CAWLEY PROPERTIES LIMITED Charges

19 March 2015
Charge code 0584 4806 0014
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 13 millicent fawcett court pembury road london…
30 August 2013
Charge code 0584 4806 0013
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 briaris close london t/no. AGL279125…
30 August 2013
Charge code 0584 4806 0012
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 birkbeck road tottenham london t/no…
4 November 2011
Legal charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11 hayne close tottenham london.
14 March 2011
Legal charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 24 northumberland grove london t/n AGL139279.
7 January 2011
Legal charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 4 corbridge house northumberland park london…
21 December 2009
Legal charge
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 93 plevna crescent london t/no AGL119469.
7 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 dowsett road tottenham london.
26 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 105 gloucester road london t/no…
19 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 1 alnwick house 257 park lane tottenham london t/no…
18 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a second floor flat, 14 pagin house braemar…
13 September 2007
Deed of charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 ida road london t/no egl 383003. fixed charge over all…
15 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 ida road london t/no EGL280681 fixed charge all fixtures…
25 August 2006
Mortgage
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 ida road london t/n AGL97507, fixed charge all fixtures…