CARON PROPERTIES LIMITED
SAWBRIDGEWORTH

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 02738328
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, ENGLAND, CM21 9RG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 23 College Street, Lampeter,Ceredigion,Wales College Street Lampeter Dyfed SA48 7DY to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 31 October 2015. The most likely internet sites of CARON PROPERTIES LIMITED are www.caronproperties.co.uk, and www.caron-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caron Properties Limited is a Private Limited Company. The company registration number is 02738328. Caron Properties Limited has been working since 07 August 1992. The present status of the company is Active. The registered address of Caron Properties Limited is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire England Cm21 9rg. . JARRETT, Geoffrey William is a Director of the company. Secretary ELMONT, Julie Louise has been resigned. Secretary EVANS, Sharon Ann has been resigned. Secretary GIBSON, Helen Lucy Grigg has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLE, Bertha Helen has been resigned. Director ELMONT, Julie Louise has been resigned. Director EVANS, John Glyn has been resigned. Director EVANS, John Glyn has been resigned. Director EVANS, Sharon Ann has been resigned. Director GIBSON, Helen Lucy Grigg has been resigned. Director GIBSON, Raymond Terry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JARRETT, Geoffrey William
Appointed Date: 30 October 2015
84 years old

Resigned Directors

Secretary
ELMONT, Julie Louise
Resigned: 15 September 2005
Appointed Date: 05 January 2004

Secretary
EVANS, Sharon Ann
Resigned: 23 March 2001
Appointed Date: 07 August 1992

Secretary
GIBSON, Helen Lucy Grigg
Resigned: 05 January 2004
Appointed Date: 23 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1992
Appointed Date: 07 August 1992

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 2009
Appointed Date: 19 October 2005

Director
COLE, Bertha Helen
Resigned: 01 November 2011
Appointed Date: 05 January 2004
82 years old

Director
ELMONT, Julie Louise
Resigned: 01 November 2011
Appointed Date: 05 January 2004
64 years old

Director
EVANS, John Glyn
Resigned: 30 October 2015
Appointed Date: 01 November 2011
91 years old

Director
EVANS, John Glyn
Resigned: 23 March 2001
Appointed Date: 07 August 1992
90 years old

Director
EVANS, Sharon Ann
Resigned: 23 March 2001
Appointed Date: 17 August 1992
64 years old

Director
GIBSON, Helen Lucy Grigg
Resigned: 05 January 2004
Appointed Date: 23 March 2001
86 years old

Director
GIBSON, Raymond Terry
Resigned: 05 January 2004
Appointed Date: 23 March 2001
82 years old

Persons With Significant Control

Mr Geoffrey William Jarrett
Notified on: 1 July 2016
84 years old
Nature of control: Right to appoint and remove directors

CARON PROPERTIES LIMITED Events

18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 Oct 2015
Registered office address changed from 23 College Street, Lampeter,Ceredigion,Wales College Street Lampeter Dyfed SA48 7DY to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 31 October 2015
31 Oct 2015
Appointment of Mr Geoffrey William Jarrett as a director on 30 October 2015
31 Oct 2015
Termination of appointment of John Glyn Evans as a director on 30 October 2015
...
... and 83 more events
31 Jan 1993
New secretary appointed;director resigned;new director appointed

04 Sep 1992
New director appointed

04 Sep 1992
Accounting reference date notified as 31/12

26 Aug 1992
Secretary resigned

07 Aug 1992
Incorporation

CARON PROPERTIES LIMITED Charges

13 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: Left hand parking and right hand parking space at 145-147…
29 February 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property known as 24 ebury road, rickmansworth…
30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: Plots 1 and 4 72 white lion road amersham bucks t/n…
2 March 2004
Charge by way of legal mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: 163 high street rickmansworth herts WD3 1AY t/n HD21113.
2 March 2004
Charge by way of legal mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: 9A the drive ickenham middlesex UB10 8AF t/n AGL109251.
13 July 2001
Commercial mortgage deed
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 320 kings rd,reading; bk 130508; all buildings fixtures…
13 July 2001
Floating charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
2 September 1988
Legal charge
Delivered: 22 May 1993
Status: Outstanding
Persons entitled: Britannia Life Assurance Limited
Description: 320 kings road reading berks.