CARAWAY PROPERTIES LIMITED
ASHTEAD

Hellopages » Surrey » Mole Valley » KT21 2QG
Company number 01158871
Status Active
Incorporation Date 1 February 1974
Company Type Private Limited Company
Address 51 HARRIOTTS LANE, ASHTEAD, SURREY, KT21 2QG
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 eighty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 15,300 . The most likely internet sites of CARAWAY PROPERTIES LIMITED are www.carawayproperties.co.uk, and www.caraway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Chessington North Rail Station is 4 miles; to Kingston Rail Station is 7.3 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caraway Properties Limited is a Private Limited Company. The company registration number is 01158871. Caraway Properties Limited has been working since 01 February 1974. The present status of the company is Active. The registered address of Caraway Properties Limited is 51 Harriotts Lane Ashtead Surrey Kt21 2qg. The company`s financial liabilities are £68.17k. It is £53.71k against last year. The cash in hand is £116.38k. It is £41.05k against last year. And the total assets are £139.71k, which is £53.2k against last year. SCOTT, Amy is a Secretary of the company. MALIN, Brenda is a Director of the company. MALIN, Daniel Lewis George is a Director of the company. SCOTT, Amy Elizabeth is a Director of the company. Secretary MALIN, Brenda has been resigned. Director MALIN, George Stanley Edwin has been resigned. Director MALIN, William Ronlad has been resigned. The company operates in "Other letting and operating of own or leased real estate".


caraway properties Key Finiance

LIABILITIES £68.17k
+371%
CASH £116.38k
+54%
TOTAL ASSETS £139.71k
+61%
All Financial Figures

Current Directors

Secretary
SCOTT, Amy
Appointed Date: 01 October 2012

Director
MALIN, Brenda

82 years old

Director
MALIN, Daniel Lewis George
Appointed Date: 17 December 1993
55 years old

Director
SCOTT, Amy Elizabeth
Appointed Date: 17 December 1993
57 years old

Resigned Directors

Secretary
MALIN, Brenda
Resigned: 30 September 2012

Director
MALIN, George Stanley Edwin
Resigned: 08 January 1993
86 years old

Director
MALIN, William Ronlad
Resigned: 17 December 1993
88 years old

Persons With Significant Control

Mrs Amy Elizabeth Scott
Notified on: 1 September 2016
57 years old
Nature of control: Has significant influence or control

Mrs Brenda Malin
Notified on: 1 September 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARAWAY PROPERTIES LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 15,300

14 May 2015
Total exemption small company accounts made up to 30 September 2014
10 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,300

...
... and 77 more events
17 Mar 1988
New director appointed

10 Mar 1988
Return made up to 31/12/87; full list of members

10 Mar 1988
Accounts for a small company made up to 31 January 1987

12 Dec 1986
Accounts for a small company made up to 31 January 1986

12 Dec 1986
Annual return made up to 02/12/86

CARAWAY PROPERTIES LIMITED Charges

4 July 2013
Charge code 0115 8871 0007
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 hobbs close abingdon oxfordshire t/no ON84121…
17 April 2013
Charge code 0115 8871 0006
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 18 field gardens steventon abingdon oxfordshire t/n…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 14B marina way, abingdon, oxon t/no ON246557 together…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 12 marsh lane, didcot, oxfordshire t/no ON297628…
11 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60 bowmont water, didcot, oxfordshire t/no ON236042…
29 November 2012
Debenture deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 1986
Legal mortgage
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in harrow rd at the junction of watlington rd & sandy…