CARTONA PROPERTIES LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 0BS

Company number 00789613
Status Active
Incorporation Date 28 January 1964
Company Type Private Limited Company
Address SUITE 70, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 0BS
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 seventy-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016. The most likely internet sites of CARTONA PROPERTIES LIMITED are www.cartonaproperties.co.uk, and www.cartona-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Cartona Properties Limited is a Private Limited Company. The company registration number is 00789613. Cartona Properties Limited has been working since 28 January 1964. The present status of the company is Active. The registered address of Cartona Properties Limited is Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey England Cr2 0bs. . FRANCIS, Jacqueline Helen is a Secretary of the company. FRANCIS, Joan Doris is a Director of the company. FRANCIS, Nicholas Philip is a Director of the company. FRANCIS, Richard Alan is a Director of the company. Secretary FRANCIS, Joan Doris has been resigned. Director FRANCIS, Philip Walter Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRANCIS, Jacqueline Helen
Appointed Date: 01 January 2006

Director
FRANCIS, Joan Doris

102 years old

Director

Director

Resigned Directors

Secretary
FRANCIS, Joan Doris
Resigned: 01 January 2006

Director
FRANCIS, Philip Walter Henry
Resigned: 04 July 2005
104 years old

CARTONA PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
16 Jun 2016
Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 65 more events
17 Feb 1988
Return made up to 03/02/88; full list of members

21 Jan 1987
Accounts for a small company made up to 30 September 1986

21 Jan 1987
Return made up to 16/01/87; full list of members

09 May 1986
Accounts for a small company made up to 30 September 1985

09 May 1986
Return made up to 10/05/86; full list of members

CARTONA PROPERTIES LIMITED Charges

23 May 1978
Legal mortgage
Delivered: 30 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 75A emmanuel road, balham, lambeth london SW12. Title no…
28 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 20 high street burham-on-crouch, essex.. Floating charge…