COOLSILK PROPERTY & INVESTMENT LIMITED
RETFORD CASTLEGATE PROPCO LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 9BY
Company number 08818403
Status Active
Incorporation Date 17 December 2013
Company Type Private Limited Company
Address ORCHARD VILLA TOP PASTURE LANE, NORTH WHEATLEY, RETFORD, NOTTINGHAMSHIRE, DN22 9BY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 088184030001, created on 21 April 2017; Registration of charge 088184030002, created on 21 April 2017; Full accounts made up to 30 June 2016. The most likely internet sites of COOLSILK PROPERTY & INVESTMENT LIMITED are www.coolsilkpropertyinvestment.co.uk, and www.coolsilk-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Gainsborough Central Rail Station is 4.2 miles; to Retford Low Level Rail Station is 5.1 miles; to Retford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coolsilk Property Investment Limited is a Private Limited Company. The company registration number is 08818403. Coolsilk Property Investment Limited has been working since 17 December 2013. The present status of the company is Active. The registered address of Coolsilk Property Investment Limited is Orchard Villa Top Pasture Lane North Wheatley Retford Nottinghamshire Dn22 9by. . SWANN, Karin Louise is a Secretary of the company. SWANN, Karin Louise is a Director of the company. SWANN, Peter Dennis is a Director of the company. Director ELLIS, Ian Anthony has been resigned. Director SINCLAIR, Stephen Howard has been resigned. Director WILKINSON, Lisa Joanne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SWANN, Karin Louise
Appointed Date: 17 April 2014

Director
SWANN, Karin Louise
Appointed Date: 17 December 2013
61 years old

Director
SWANN, Peter Dennis
Appointed Date: 31 March 2014
62 years old

Resigned Directors

Director
ELLIS, Ian Anthony
Resigned: 31 March 2014
Appointed Date: 03 February 2014
62 years old

Director
SINCLAIR, Stephen Howard
Resigned: 31 March 2014
Appointed Date: 03 February 2014
73 years old

Director
WILKINSON, Lisa Joanne
Resigned: 31 March 2014
Appointed Date: 17 December 2013
57 years old

Persons With Significant Control

Coolsilk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOLSILK PROPERTY & INVESTMENT LIMITED Events

27 Apr 2017
Registration of charge 088184030001, created on 21 April 2017
27 Apr 2017
Registration of charge 088184030002, created on 21 April 2017
14 Mar 2017
Full accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
18 Feb 2016
Accounts for a small company made up to 30 June 2015
...
... and 22 more events
20 Feb 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 190 CA2006 share transfer 03/02/2014

18 Feb 2014
Appointment of Ian Anthony Ellis as a director
18 Feb 2014
Appointment of Stephen Howard Sinclair as a director
18 Feb 2014
Current accounting period extended from 31 December 2014 to 31 January 2015
17 Dec 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COOLSILK PROPERTY & INVESTMENT LIMITED Charges

21 April 2017
Charge code 0881 8403 0002
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 April 2017
Charge code 0881 8403 0001
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Each of the freehold properties known as: 10-13 cardiff…