CANIGOU PROPERTIES LTD.

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 05084214
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NN1 1LW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of a charge. The most likely internet sites of CANIGOU PROPERTIES LTD. are www.canigouproperties.co.uk, and www.canigou-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Canigou Properties Ltd is a Private Limited Company. The company registration number is 05084214. Canigou Properties Ltd has been working since 25 March 2004. The present status of the company is Active. The registered address of Canigou Properties Ltd is 6 Hazelwood Road Northampton Nn1 1lw. . JOHNSON, Ian is a Secretary of the company. JOHNSON, Ian is a Director of the company. JOHNSON, Pamela Jane is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director JOHNSON, David Matthew has been resigned. Director JOHNSON, Kathryn Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOHNSON, Ian
Appointed Date: 25 March 2004

Director
JOHNSON, Ian
Appointed Date: 25 March 2004
67 years old

Director
JOHNSON, Pamela Jane
Appointed Date: 25 March 2004
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Director
JOHNSON, David Matthew
Resigned: 27 March 2006
Appointed Date: 31 March 2004
42 years old

Director
JOHNSON, Kathryn Ann
Resigned: 27 March 2006
Appointed Date: 31 March 2004
40 years old

Persons With Significant Control

Mr Ian Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Jane Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANIGOU PROPERTIES LTD. Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Registration of a charge
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20

15 Feb 2016
Registration of charge 050842140011, created on 26 January 2016
...
... and 48 more events
16 Jul 2004
Particulars of mortgage/charge
15 Jul 2004
Particulars of mortgage/charge
15 Apr 2004
Ad 29/03/04--------- £ si 19@1=19 £ ic 1/20
02 Apr 2004
Secretary resigned
25 Mar 2004
Incorporation

CANIGOU PROPERTIES LTD. Charges

26 January 2016
Charge code 0508 4214 0011
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property of 2A and 2B dulley avenue…
3 December 2015
Charge code 0508 4214 0010
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 October 2012
Legal charge
Delivered: 7 November 2012
Status: Satisfied on 29 November 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 6 henry bird way, northampton t/no HN15917 any…
15 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: All legal interest in land adjacent to 4 dulley avenue…
25 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2 park view house washbrook road rushden northampton.
23 June 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 28 June 2007
Persons entitled: Mortgage Trust Limited
Description: 2 beddoes close wootton fields wootton northampton.
9 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 4 park view house washbrook road rushden northampton.
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 8 October 2011
Persons entitled: National Westminster Bank PLC
Description: 2 beddoes close, wootton, northampton. By way of fixed…
6 July 2004
Debenture
Delivered: 16 July 2004
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: Miss coens cottage, sywell road, holcot, northants. By way…