CARELET LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ
Company number 04578137
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 045781370004, created on 9 November 2016; Registration of charge 045781370005, created on 9 November 2016. The most likely internet sites of CARELET LIMITED are www.carelet.co.uk, and www.carelet.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and four months. Carelet Limited is a Private Limited Company. The company registration number is 04578137. Carelet Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Carelet Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £600.02k. It is £7.39k against last year. And the total assets are £1309.53k, which is £820.74k against last year. PP SECRETARIES LIMITED is a Secretary of the company. JONES, Allan Christopher is a Director of the company. NAVICHAS, Ian Francis James is a Director of the company. Secretary PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED has been resigned. Director CLAYDON, Susan Jean has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


carelet Key Finiance

LIABILITIES £600.02k
+1%
CASH n/a
TOTAL ASSETS £1309.53k
+167%
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 01 February 2003

Director
JONES, Allan Christopher
Appointed Date: 31 October 2002
78 years old

Director
NAVICHAS, Ian Francis James
Appointed Date: 31 October 2002
66 years old

Resigned Directors

Secretary
PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED
Resigned: 01 February 2003
Appointed Date: 31 October 2002

Director
CLAYDON, Susan Jean
Resigned: 31 October 2002
Appointed Date: 31 October 2002
74 years old

Persons With Significant Control

Mr Ian Francis James Navichas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Christopher Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARELET LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 December 2016
16 Nov 2016
Registration of charge 045781370004, created on 9 November 2016
16 Nov 2016
Registration of charge 045781370005, created on 9 November 2016
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 46 more events
18 Feb 2003
Director resigned
18 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2002
Incorporation

CARELET LIMITED Charges

9 November 2016
Charge code 0457 8137 0005
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited (In Its Capacity as Security Agent)
Description: Land to the north of prince's road, brighton BN2 3RH and…
9 November 2016
Charge code 0457 8137 0004
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited (In Its Capacity as Security Agent)
Description: Contains fixed charge…
14 January 2015
Charge code 0457 8137 0003
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the north of prince's road, brighton, BN2 3RH as…
2 March 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 26 September 2014
Persons entitled: The Mortgage Works (UK) PLC
Description: 81 princes road brighton.
15 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 19 September 2014
Persons entitled: National Westminster Bank PLC
Description: The property being 67 princes road brighton and land to the…