CARRINGTON FOX DEVELOPMENTS LIMITED
CLAYGATE

Hellopages » Surrey » Elmbridge » KT10 0PF

Company number 05948829
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address ALBANY HOUSE, ALBANY CRESCENT, CLAYGATE, SURREY, KT10 0PF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARRINGTON FOX DEVELOPMENTS LIMITED are www.carringtonfoxdevelopments.co.uk, and www.carrington-fox-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Feltham Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 8.8 miles; to Brentford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrington Fox Developments Limited is a Private Limited Company. The company registration number is 05948829. Carrington Fox Developments Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Carrington Fox Developments Limited is Albany House Albany Crescent Claygate Surrey Kt10 0pf. . DRAPER, Anthony Neil is a Director of the company. FARRELL, Anthony Joseph is a Director of the company. PEEL, Simon Anthony is a Director of the company. Secretary PEEL, Simon Anthony has been resigned. Director DRAPER, Anthony Neil has been resigned. Director TUFFIN, Richard Ian has been resigned. Director TUFFIN, Richard Ian has been resigned. Director WREN, David Christopher has been resigned. Director WREN, David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
DRAPER, Anthony Neil
Appointed Date: 01 September 2014
66 years old

Director
FARRELL, Anthony Joseph
Appointed Date: 01 September 2014
77 years old

Director
PEEL, Simon Anthony
Appointed Date: 27 September 2006
58 years old

Resigned Directors

Secretary
PEEL, Simon Anthony
Resigned: 01 October 2008
Appointed Date: 27 September 2006

Director
DRAPER, Anthony Neil
Resigned: 01 October 2008
Appointed Date: 27 September 2006
66 years old

Director
TUFFIN, Richard Ian
Resigned: 08 August 2008
Appointed Date: 08 April 2007
66 years old

Director
TUFFIN, Richard Ian
Resigned: 27 September 2006
Appointed Date: 27 September 2006
66 years old

Director
WREN, David Christopher
Resigned: 08 August 2008
Appointed Date: 08 April 2007
68 years old

Director
WREN, David
Resigned: 27 September 2006
Appointed Date: 27 September 2006
68 years old

Persons With Significant Control

Esher Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARRINGTON FOX DEVELOPMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 27 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
05 Jan 2007
Particulars of mortgage/charge
28 Dec 2006
Director resigned
28 Dec 2006
Director resigned
20 Dec 2006
Particulars of mortgage/charge
27 Sep 2006
Incorporation

CARRINGTON FOX DEVELOPMENTS LIMITED Charges

31 October 2014
Charge code 0594 8829 0023
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Neil Jonathan Quincey
Description: 20 oak road cobham surrey.
31 October 2014
Charge code 0594 8829 0022
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Neil Jonathan Quincey
Description: 1 brook farm road, cobham, surrey.
20 October 2014
Charge code 0594 8829 0021
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Neil Jonathan Quincey
Description: 2 fairmile avenue cobham.
21 March 2013
Legal charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Rebley Management Limited
Description: Plots 2 and 3 2 birds hill rise oxshott surrey.
13 March 2013
Legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Neil Jonathan Quincey
Description: Plots 2 and 3, 2 birds hill rise, oxshott, surrey.
12 September 2012
Legal charge
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: 11 fairbourne cobham surrey t/no SY465210 by way of fixed…
30 March 2012
Legal charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Visual Impact (UK) Limited
Description: 33 icklingham road cobham surrey t/n SY435227 and all rents…
19 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Visual Impact (UK) Limited
Description: 15 fairbourne fairmile lane cobham surrey t/no. SY461812…
16 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Furze cottage four acres cobham surrey t/no SY236137 see…
16 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Cranleigh four acres cobham surrey t/no SY233749 see image…
29 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as timberdown 4 high drive oxshott surrey…
29 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodpeckers 30 beaconsfield road claygate surrey t/n…
25 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 meadow close hinghley wood esher surrey.
25 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodpeckers 30 beaconsfield road claygate surrey.
25 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Timberdown 4 high drive oxshott surrey.
14 September 2007
First legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 4 leys road oxshott surrey t/n SY533423.
14 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property all present and future interests the…
7 September 2007
Second legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Anthony Farrell
Description: F/H property k/a 4 leys road oxshott surrey t/n SY553423.
30 August 2007
Debenture
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Legal mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 meadow close hinchley wood surrey. Assigns the goodwill…
11 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Timberdown 4 high drive oxshott surrey. Assigns the…
20 December 2006
Legal mortgage
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Woodpeckers, 30 beaconsfield road, claygate, surrey…
14 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…