KARLTON PROPERTIES LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 05591816
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
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 fifty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of KARLTON PROPERTIES LIMITED are www.karltonproperties.co.uk, and www.karlton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Karlton Properties Limited is a Private Limited Company. The company registration number is 05591816. Karlton Properties Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Karlton Properties Limited is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. . BRUNNBERG, Johan Karl is a Director of the company. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BRUNNBERG, Lennart Stig Karl has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRUNNBERG, Johan Karl
Appointed Date: 13 October 2005
46 years old

Resigned Directors

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 03 December 2008
Appointed Date: 13 October 2005

Director
BRUNNBERG, Lennart Stig Karl
Resigned: 21 December 2012
Appointed Date: 13 October 2005
88 years old

Director
PALMER, Lorna Catherine
Resigned: 13 October 2005
Appointed Date: 13 October 2005
71 years old

Persons With Significant Control

Mr Karl Johan Brunnberg
Notified on: 7 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

KARLTON PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Director's details changed for Mr Johan Karl Brunnberg on 9 March 2015
...
... and 43 more events
17 Nov 2006
Return made up to 13/10/06; full list of members
25 Oct 2005
Director resigned
25 Oct 2005
New director appointed
25 Oct 2005
New director appointed
13 Oct 2005
Incorporation

KARLTON PROPERTIES LIMITED Charges

7 November 2014
Charge code 0559 1816 0015
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 27, the textile building, 31A chatham place, homerton…
7 November 2014
Charge code 0559 1816 0014
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 December 2013
Charge code 0559 1816 0013
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 94 albany road, hersham, walton-on-thames, surrey…
2 March 2010
Legal mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 346 the heart, new zealand avenue, walton on thames, surrey…
2 March 2010
Legal mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 538 the heart, new zealand avenue, walton on thames, surrey…
2 March 2010
Legal mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 205 the heart, new zealand avenue, walton on thames, surrey…
29 May 2009
Legal mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 609 the heart, walton on thames, surrey and each and…
14 May 2009
Deed of legal mortgage
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 522 the heart, new zealand avenue, walton on thames…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 25 park view grenfell road maidenhead berkshire the…
1 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: Flat 5 claycorn court station way claygate esher surrey…
11 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 348 the heart, new zealand avenue…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6, 32 between streets, cobham, surrey, the fixtures…
24 August 2007
Memorandum of deposit
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit. See the mortgage charge document for full…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 34 landmark development constitution hill woking…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 26 (plot 80) sheridan house highbury drive leatherhead…