CAREW ESTATES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5NT

Company number 05437163
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address SUMMIT HOUSE 10 WATERSIDE COURT, ALBANY STREET, NEWPORT, SOUTH WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 . The most likely internet sites of CAREW ESTATES LIMITED are www.carewestates.co.uk, and www.carew-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carew Estates Limited is a Private Limited Company. The company registration number is 05437163. Carew Estates Limited has been working since 27 April 2005. The present status of the company is Active. The registered address of Carew Estates Limited is Summit House 10 Waterside Court Albany Street Newport South Wales Np20 5nt. . PARKER AND CO (COMPANY SECRETARIES) LTD is a Secretary of the company. CAREW CHASTON, Robert is a Director of the company. CAREW CHASTON, Teresa is a Director of the company. Secretary PARAMOUNT SECRETARIES LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PARKER, Keith Gary has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARKER AND CO (COMPANY SECRETARIES) LTD
Appointed Date: 27 April 2010

Director
CAREW CHASTON, Robert
Appointed Date: 10 May 2005
57 years old

Director
CAREW CHASTON, Teresa
Appointed Date: 30 January 2007
64 years old

Resigned Directors

Secretary
PARAMOUNT SECRETARIES LTD
Resigned: 27 April 2010
Appointed Date: 10 May 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Director
PARKER, Keith Gary
Resigned: 30 September 2006
Appointed Date: 10 May 2005
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Persons With Significant Control

Mr Robert Carew-Chaston
Notified on: 27 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CAREW ESTATES LIMITED Events

27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 30 September 2014
27 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 36 more events
27 May 2005
New secretary appointed
27 May 2005
New director appointed
27 May 2005
New director appointed
27 May 2005
Registered office changed on 27/05/05 from: 16 churchill way cardiff CF10 2DX
27 Apr 2005
Incorporation

CAREW ESTATES LIMITED Charges

8 May 2007
Legal charge over building contract
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The benefit of the company's interest in the building…
12 January 2007
Floating charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: The company with full title guarantee hereby charges all…
12 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H day nursery plot cs 3000 celtic springs business park…
12 January 2007
Assignment by way of charge over benefit of agreement for lease
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that the benefit of an agreement for lease dated 12…