CARLING & CARLING PROPERTIES LIMITED
BARNOLDSWICK

Hellopages » Lancashire » Pendle » BB18 5NA

Company number 05736782
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address CROFT HOUSE, STATION ROAD, BARNOLDSWICK, LANCASHIRE, BB18 5NA
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 fifty-one events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Confirmation statement made on 9 March 2017 with updates. The most likely internet sites of CARLING & CARLING PROPERTIES LIMITED are www.carlingcarlingproperties.co.uk, and www.carling-carling-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Burnley Central Rail Station is 8.8 miles; to Burnley Barracks Rail Station is 9.1 miles; to Burnley Manchester Road Rail Station is 9.4 miles; to Giggleswick Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carling Carling Properties Limited is a Private Limited Company. The company registration number is 05736782. Carling Carling Properties Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Carling Carling Properties Limited is Croft House Station Road Barnoldswick Lancashire Bb18 5na. . CARLING, Jane Elizabeth is a Secretary of the company. CARLING, Ian is a Director of the company. CARLING, Jane Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARLING, Jane Elizabeth
Appointed Date: 09 March 2006

Director
CARLING, Ian
Appointed Date: 09 March 2006
74 years old

Director
CARLING, Jane Elizabeth
Appointed Date: 09 March 2006
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

CARLING & CARLING PROPERTIES LIMITED Events

16 May 2017
Satisfaction of charge 6 in full
28 Apr 2017
Satisfaction of charge 7 in full
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Feb 2017
Registration of charge 057367820015, created on 1 February 2017
07 Feb 2017
Registration of charge 057367820014, created on 1 February 2017
...
... and 41 more events
30 Mar 2006
New director appointed
30 Mar 2006
New secretary appointed;new director appointed
30 Mar 2006
Secretary resigned
30 Mar 2006
Director resigned
09 Mar 2006
Incorporation

CARLING & CARLING PROPERTIES LIMITED Charges

1 February 2017
Charge code 0573 6782 0015
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 dyer lane and 36 saturday market beverley…
1 February 2017
Charge code 0573 6782 0014
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2,4,6,8 and 10 millgate and 1 ,2 and 3 court arcade thirsk…
22 July 2016
Charge code 0573 6782 0013
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The lodge 21 front street acomb york t/no NYK67484…
22 July 2016
Charge code 0573 6782 0012
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34/36 high street sandback cheshire t/no CH179516…
23 August 2012
Legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 newmarket st skipton all plant and machinery and its…
23 August 2012
Deed of legal mortgage
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the rear of 7 newmarket st and 7 newmarket st…
23 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 74 & 74A high street knaresborough t/no NYK242397 with the…
23 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9A hightown sandbach t/no CH488168 with the benefit of all…
17 August 2010
Legal mortgage
Delivered: 26 August 2010
Status: Satisfied on 28 April 2017
Persons entitled: Hsbc Bank PLC
Description: 34/36 high street sandbach cheshire; with the benefit of…
17 August 2010
Legal mortgage
Delivered: 25 August 2010
Status: Satisfied on 16 May 2017
Persons entitled: Hsbc Bank PLC
Description: The property k/a the lodge 21 font street acomb york with…
21 December 2007
Legal charge
Delivered: 9 January 2008
Status: Satisfied on 18 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 mill bridge skipton. By way of fixed charge the benefit…
16 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 wyle cop shrewsbury. By way of fixed charge the benefit…
16 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 10 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 north parade bradford. By way of fixed charge the…
15 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 36 saturday market beverley east yorkshire and 2 dyer…
9 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the buildings thereon being 25 newmarket…