CAROLUS HOMES LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2JU

Company number 06461205
Status Active
Incorporation Date 31 December 2007
Company Type Private Limited Company
Address 107 HIGH ROAD, BEESTON, NOTTINGHAM, NG9 2JU
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-seven events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CAROLUS HOMES LTD are www.carolushomes.co.uk, and www.carolus-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Carolus Homes Ltd is a Private Limited Company. The company registration number is 06461205. Carolus Homes Ltd has been working since 31 December 2007. The present status of the company is Active. The registered address of Carolus Homes Ltd is 107 High Road Beeston Nottingham Ng9 2ju. . WALKER, Rex Frederick is a Secretary of the company. WALKER, Charles Philip Daniel is a Director of the company. WALKER, Rex Frederick is a Director of the company. WALKER, Sarah Louise is a Director of the company. Secretary HALL, Debra Patricia has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director HALL, Charles Stewart has been resigned. Director WALKER, Charles Philip has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Rex Frederick
Appointed Date: 01 March 2010

Director
WALKER, Charles Philip Daniel
Appointed Date: 01 March 2010
56 years old

Director
WALKER, Rex Frederick
Appointed Date: 01 March 2010
43 years old

Director
WALKER, Sarah Louise
Appointed Date: 01 March 2010
58 years old

Resigned Directors

Secretary
HALL, Debra Patricia
Resigned: 01 March 2010
Appointed Date: 31 December 2007

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 31 December 2007
Appointed Date: 31 December 2007

Director
HALL, Charles Stewart
Resigned: 01 March 2010
Appointed Date: 31 December 2007
67 years old

Director
WALKER, Charles Philip
Resigned: 30 March 2010
Appointed Date: 31 December 2007
86 years old

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 31 December 2007
Appointed Date: 31 December 2007

Persons With Significant Control

Mr Rex Frederick Walker
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Ms Sarah Louise Walker
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Charles Philip Daniel Walker
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CAROLUS HOMES LTD Events

14 Feb 2017
Satisfaction of charge 2 in full
14 Feb 2017
Satisfaction of charge 1 in full
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 37 more events
31 Dec 2007
New director appointed
31 Dec 2007
New director appointed
31 Dec 2007
Director resigned
31 Dec 2007
Secretary resigned
31 Dec 2007
Incorporation

CAROLUS HOMES LTD Charges

16 April 2015
Charge code 0646 1205 0004
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Broughton mews, 61 broughton street, beeston, nottingham…
7 April 2015
Charge code 0646 1205 0003
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1A park street otherwise k/a 61 broughton…