CAERLEON ESTATES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 3YA

Company number 03303113
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000 . The most likely internet sites of CAERLEON ESTATES LIMITED are www.caerleonestates.co.uk, and www.caerleon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caerleon Estates Limited is a Private Limited Company. The company registration number is 03303113. Caerleon Estates Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Caerleon Estates Limited is 7 9 The Avenue Eastbourne East Sussex Bn21 3ya. The company`s financial liabilities are £39.28k. It is £-32.22k against last year. And the total assets are £133.57k, which is £2.28k against last year. MORLEY, Charlotte Elizabeth is a Director of the company. MORLEY, Michael Robert is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CHAN, Francis has been resigned. Secretary REEVES, David Anthony has been resigned. Secretary ROSE, Nigel has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MORLEY, Hugh Richard has been resigned. Director MORLEY, Michael Robert has been resigned. Director ROSE, Nigel has been resigned. The company operates in "Buying and selling of own real estate".


caerleon estates Key Finiance

LIABILITIES £39.28k
-46%
CASH n/a
TOTAL ASSETS £133.57k
+1%
All Financial Figures

Current Directors

Director
MORLEY, Charlotte Elizabeth
Appointed Date: 01 February 2015
36 years old

Director
MORLEY, Michael Robert
Appointed Date: 01 July 2000
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Secretary
CHAN, Francis
Resigned: 31 January 1998
Appointed Date: 16 January 1997

Secretary
REEVES, David Anthony
Resigned: 31 December 2010
Appointed Date: 01 July 2000

Secretary
ROSE, Nigel
Resigned: 01 July 2000
Appointed Date: 16 August 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 January 1997
Appointed Date: 16 January 1997

Director
MORLEY, Hugh Richard
Resigned: 01 July 2000
Appointed Date: 23 June 1998
72 years old

Director
MORLEY, Michael Robert
Resigned: 23 June 1998
Appointed Date: 16 August 1997
70 years old

Director
ROSE, Nigel
Resigned: 01 July 2000
Appointed Date: 20 January 1997
72 years old

Persons With Significant Control

Mr Michael Robert Morley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CAERLEON ESTATES LIMITED Events

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Oct 2016
Micro company accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000

01 Mar 2016
Director's details changed for Miss Charlotte Elizabeth Morley on 11 February 2016
01 Mar 2016
Director's details changed for Mr Michael Robert Morley on 11 February 2016
...
... and 215 more events
06 Feb 1997
Director resigned
06 Feb 1997
Secretary resigned
05 Feb 1997
New secretary appointed
05 Feb 1997
Registered office changed on 05/02/97 from: 47/49 green lane northwood middlesex HA6 3AE
16 Jan 1997
Incorporation

CAERLEON ESTATES LIMITED Charges

3 June 2013
Charge code 0330 3113 0043
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56B victoria road, worthing, t/no: WSX357072. Notification…
28 June 2010
Deed of legal mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 brighton road worthing west sussex and 126-128 sea road…
20 August 2008
Legal mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 208 dominion road, worthing; 208A dominion…
16 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 sweda court chesham street flat 6 victoria road worthing…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 seamill court seamill park crescent worthing and garage 3…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 parade mansions east preston t/no: WSX98399. Fixed charge…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 10 west mansions heeve terrace worthing…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56B victoria road worthing t/no: WSX164964. Fixed charge…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 10 montague court dankton gardens sompting west sussex…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 65 waterloo street hove east sussex t/no:…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 sweda court chesham street brighton t/no: ESX33998…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a flat 4, 29 navarino road worthing west sussex…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, 29 navarino road worthing west sussex t/no:…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Victoria court victoria drive bognor regis west sussex…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 208/208A & 210/210A dominion road worthing…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 barons court victoria road worthing t/no: WSX211141…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 douglas close worthing west sussex t/no: SX2277. Fixed…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 28 brighton road worthing west sussex t/no:…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 51 centrecourt road worthing and garage number…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 galsworthy road goring-by-sea west sussex t/no:…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 99 lyndhurst road worthing west sussex t/no: WSX207544…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 126-128 sea road east preston west sussex…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 sudley road bognor regis west sussex t/no: WSX169790…
4 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 5 beacon way littlehampton west sussex t/no:…
17 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 9 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 queens road worthing west sussex t/n WSX215734. Fixed…
16 December 1998
Legal charge
Delivered: 18 December 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as runswick 5 springfield…
23 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a victoria court victoria drive bognor…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a ground foor flat 65 waterloo street hove…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 15 farncombe road worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 99 lyndhurst road worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 28 brighton road worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a queens road worthing west sussex WSX215734…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 51 centrecourt road and garage 9 worthing west…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 65 galsworthy road goring by sea worthing west…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 3 douglas close worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a flat 4 29 navarino road worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a flat 56B victoria road worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land k/a 18 sweda court chesham street…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a flat 6 baronscourt victoria road worthing west…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 208/208A & 210 & 210A dominion road worthing…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 1 cranworth road worthing west sussex…
21 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 7 douglas avenue worthing west sussex…
23 October 1997
Debenture
Delivered: 28 October 1997
Status: Satisfied on 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…