CARLTON HOUSE INVESTMENTS (FOUR OAKS) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BS

Company number 01487252
Status Active
Incorporation Date 24 March 1980
Company Type Private Limited Company
Address CARLTON HOUSE, MERE GREEN ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 014872520017, created on 3 May 2017; Registration of charge 014872520016, created on 10 April 2017; Registration of charge 014872520015, created on 10 April 2017. The most likely internet sites of CARLTON HOUSE INVESTMENTS (FOUR OAKS) LIMITED are www.carltonhouseinvestmentsfouroaks.co.uk, and www.carlton-house-investments-four-oaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Carlton House Investments Four Oaks Limited is a Private Limited Company. The company registration number is 01487252. Carlton House Investments Four Oaks Limited has been working since 24 March 1980. The present status of the company is Active. The registered address of Carlton House Investments Four Oaks Limited is Carlton House Mere Green Road Four Oaks Sutton Coldfield West Midlands B75 5bs. . JORDAN, David is a Secretary of the company. JORDAN, Beverley is a Director of the company. JORDAN, David is a Director of the company. Director CARTER, Stephen John has been resigned. Director DURBER, Carolyn has been resigned. Director JORDAN, Arthur William John Edwin has been resigned. Director JORDAN, Phillip Matthew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
JORDAN, Beverley
Appointed Date: 24 April 2002
69 years old

Director
JORDAN, David

69 years old

Resigned Directors

Director
CARTER, Stephen John
Resigned: 10 March 2009
Appointed Date: 22 May 2000
64 years old

Director
DURBER, Carolyn
Resigned: 10 March 2009
Appointed Date: 22 May 2000
70 years old

Director
JORDAN, Arthur William John Edwin
Resigned: 25 July 2000
103 years old

Director
JORDAN, Phillip Matthew
Resigned: 10 March 2009
Appointed Date: 22 May 2000
46 years old

Persons With Significant Control

Brempton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CARLTON HOUSE INVESTMENTS (FOUR OAKS) LIMITED Events

04 May 2017
Registration of charge 014872520017, created on 3 May 2017
21 Apr 2017
Registration of charge 014872520016, created on 10 April 2017
21 Apr 2017
Registration of charge 014872520015, created on 10 April 2017
31 Mar 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
01 Feb 2017
Accounts for a small company made up to 30 April 2016
...
... and 112 more events
06 Mar 1987
Full accounts made up to 31 March 1986

07 May 1986
Director resigned

03 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 05/08/85; full list of members

24 Mar 1980
Incorporation

CARLTON HOUSE INVESTMENTS (FOUR OAKS) LIMITED Charges

3 May 2017
Charge code 0148 7252 0017
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co., Limited
Description: F/H carlton house mere green sutton coldfield t/no WM773943…
10 April 2017
Charge code 0148 7252 0016
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Contains fixed charge…
10 April 2017
Charge code 0148 7252 0015
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Arthur house mere green sutto coldfield title no WM705024…
14 August 2006
Fixed and floating security document
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: F/H land and buildings k/a arthur house 21 mere green road…
25 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 26 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Carlton house mere green road sutton coldfield t/n…
25 January 2005
Debenture
Delivered: 27 January 2005
Status: Satisfied on 26 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 9 February 2005
Persons entitled: Singer & Friedlander Limited
Description: F/H property carlton house mere green road four oaks sutton…
20 June 2001
Assignment of rents subject to a right of re-assignment
Delivered: 25 June 2001
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: Right title and interest in and to the rents and the rights…
12 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 25 February 2003
Persons entitled: Barclays Bank PLC
Description: Carlton house mere green road four oaks sutton coldfield…
24 November 1999
Assignment of rents subject to a right of re-assignment
Delivered: 1 December 1999
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: The company's right title and interest in and to the rents…
23 October 1996
Assignment of rents
Delivered: 24 October 1996
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: All the company's right title and interest in and to the…
2 February 1996
Assignment of rents
Delivered: 7 February 1996
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: All the company's right title and interest in and to the…
17 January 1996
Assignment of rents
Delivered: 19 January 1996
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: The company's right title and interest in and to the rents…
16 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 25 February 2003
Persons entitled: Barclays Bank PLC
Description: Carlton house mere green road, four oaks, sutton coldfield…
16 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 4 May 2000
Persons entitled: Cheshire Building Society
Description: Carlton house,mere green rd,four oaks,west midlands;…
16 June 1995
Debenture
Delivered: 21 June 1995
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
16 June 1995
Assignment of rents subject to a right of re-assignment
Delivered: 21 June 1995
Status: Satisfied on 1 October 2003
Persons entitled: Cheshire Building Society
Description: All rights,title and interest in and to the rents under…