CAIRDS PROPERTY SERVICES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 09115083
Status Active
Incorporation Date 3 July 2014
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX, BN1 5NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of Andrew Robert Caird as a director on 26 April 2017; Statement of capital following an allotment of shares on 29 March 2017 GBP 300 ; Confirmation statement made on 30 April 2017 with updates. The most likely internet sites of CAIRDS PROPERTY SERVICES LIMITED are www.cairdspropertyservices.co.uk, and www.cairds-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Cairds Property Services Limited is a Private Limited Company. The company registration number is 09115083. Cairds Property Services Limited has been working since 03 July 2014. The present status of the company is Active. The registered address of Cairds Property Services Limited is Maria House 35 Millers Road Brighton East Sussex Bn1 5np. . CAIRD, Andrew Robert is a Director of the company. CAIRD, Emma Judith is a Director of the company. CAIRD, Simon Andrew is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CAIRD, Andrew Robert
Appointed Date: 26 April 2017
24 years old

Director
CAIRD, Emma Judith
Appointed Date: 25 July 2014
54 years old

Director
CAIRD, Simon Andrew
Appointed Date: 03 July 2014
58 years old

Persons With Significant Control

Mr Simon Andrew Caird
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAIRDS PROPERTY SERVICES LIMITED Events

17 May 2017
Appointment of Andrew Robert Caird as a director on 26 April 2017
08 May 2017
Statement of capital following an allotment of shares on 29 March 2017
  • GBP 300

03 May 2017
Confirmation statement made on 30 April 2017 with updates
02 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Apr 2017
Registration of charge 091150830018, created on 29 March 2017
...
... and 21 more events
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

25 Jul 2014
Statement of capital following an allotment of shares on 25 July 2014
  • GBP 100

25 Jul 2014
Appointment of Mrs Emma Judith Caird as a director on 25 July 2014
03 Jul 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CAIRDS PROPERTY SERVICES LIMITED Charges

29 March 2017
Charge code 0911 5083 0018
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 firle court, yeomanry close, epsom, surrey, KT17 4DD and…
29 March 2017
Charge code 0911 5083 0017
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 67 delaporte close, epsom, surrey KT17 4AU and registered…
29 March 2017
Charge code 0911 5083 0016
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 delaporte close, epsom, surrey, KT17 4AF and registered…
29 March 2017
Charge code 0911 5083 0015
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 farriers road, epsom, surrey, KT17 1LP and registered at…
29 March 2017
Charge code 0911 5083 0014
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 delaporte close, epsom, surrey, KT17 4AU and registered…
29 March 2017
Charge code 0911 5083 0013
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 firle court, yeomanry close, epsom, surrey, KT17 4DD and…
29 March 2017
Charge code 0911 5083 0012
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 firle court, yeomanry close, epsom, surrey, KT17 4DD and…
29 March 2017
Charge code 0911 5083 0011
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 105 farriers road, epsom, surrey, KT17 1LR and registered…
29 March 2017
Charge code 0911 5083 0010
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 woodlands court, bridge road, epsom, surrey, KT17 4AP and…
29 March 2017
Charge code 0911 5083 0009
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 firle court, yeomanry close, epsom, surrey, KT17 4DD and…
29 March 2017
Charge code 0911 5083 0008
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 71 upper high street, epsom, surrey, KT17 4RA and…
29 March 2017
Charge code 0911 5083 0007
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 stevens close, epsom, surrey, KT17 4RG and registered at…
29 March 2017
Charge code 0911 5083 0006
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 pauls place, ashtead, surrey, KT21 1HN and registered at…
29 March 2017
Charge code 0911 5083 0005
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 alasgar, clements mead, leatherhead, surrey, KT22 7FN and…
29 March 2017
Charge code 0911 5083 0004
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 alasgar, clements mead, leatherhead, surrey, KT22 7FN…
29 March 2017
Charge code 0911 5083 0003
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sandy beach cottage & pebble beach cottage, 38 felpham…
29 March 2017
Charge code 0911 5083 0002
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 July 2015
Charge code 0911 5083 0001
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 30 beaconsfield place epsom t/no SY538736…