CRAIGDARAGH PROPERTIES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH15 0JU

Company number 03136721
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address 16 BARNSIDE AVENUE, BURGESS HILL, WEST SUSSEX, RH15 0JU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of CRAIGDARAGH PROPERTIES LIMITED are www.craigdaraghproperties.co.uk, and www.craigdaragh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Falmer Rail Station is 6.1 miles; to Moulsecoomb Rail Station is 7.1 miles; to Balcombe Rail Station is 7.4 miles; to Fishersgate Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigdaragh Properties Limited is a Private Limited Company. The company registration number is 03136721. Craigdaragh Properties Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Craigdaragh Properties Limited is 16 Barnside Avenue Burgess Hill West Sussex Rh15 0ju. The company`s financial liabilities are £319.86k. It is £-12.54k against last year. And the total assets are £14.12k, which is £7.99k against last year. THATCHER, Susan Jane is a Secretary of the company. THATCHER, Christopher Edward is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


craigdaragh properties Key Finiance

LIABILITIES £319.86k
-4%
CASH n/a
TOTAL ASSETS £14.12k
+130%
All Financial Figures

Current Directors

Secretary
THATCHER, Susan Jane
Appointed Date: 12 December 1995

Director
THATCHER, Christopher Edward
Appointed Date: 12 December 1995
73 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 13 December 1995
Appointed Date: 11 December 1995

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 13 December 1995
Appointed Date: 11 December 1995

Persons With Significant Control

Mr Christopher Edward Thatcher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRAIGDARAGH PROPERTIES LIMITED Events

28 Apr 2017
Micro company accounts made up to 30 November 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Jun 2016
Micro company accounts made up to 30 November 2015
05 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 200

18 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 54 more events
17 Jan 1996
Accounting reference date notified as 30/11
17 Jan 1996
Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100
18 Dec 1995
Director resigned
18 Dec 1995
Secretary resigned
12 Dec 1995
Incorporation

CRAIGDARAGH PROPERTIES LIMITED Charges

29 August 2001
Legal mortgage
Delivered: 5 September 2001
Status: Satisfied on 21 May 2007
Persons entitled: Woolwich PLC
Description: The l/h property known as 13 boston court, america lane…
17 August 2001
Floating charge
Delivered: 30 August 2001
Status: Satisfied on 21 May 2007
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
17 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied on 21 May 2007
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the f/h property k/a 38A america…
17 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied on 21 May 2007
Persons entitled: Woolwich PLC
Description: The l/h property known as 5 middle way, burgess hill, west…
14 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 21 May 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 34 wolstonbury court burgess hill west…
4 February 1997
Legal mortgage
Delivered: 7 February 1997
Status: Satisfied on 21 May 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 26 knyveton court grove road burgess…