CARLTON DEVELOPMENTS (POOLE) LIMITED
DORSET

Hellopages » Dorset » Purbeck » BH20 4JX

Company number 03295818
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address 18 WEST STREET, WAREHAM, DORSET, BH20 4JX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registration of charge 032958180036, created on 10 March 2017; Registration of charge 032958180035, created on 10 March 2017; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of CARLTON DEVELOPMENTS (POOLE) LIMITED are www.carltondevelopmentspoole.co.uk, and www.carlton-developments-poole.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and ten months. The distance to to Holton Heath Rail Station is 2.3 miles; to Wool Rail Station is 4.8 miles; to Hamworthy Rail Station is 4.9 miles; to Poole Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Developments Poole Limited is a Private Limited Company. The company registration number is 03295818. Carlton Developments Poole Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Carlton Developments Poole Limited is 18 West Street Wareham Dorset Bh20 4jx. The company`s financial liabilities are £382.4k. It is £362.64k against last year. The cash in hand is £60.93k. It is £46.09k against last year. And the total assets are £515.17k, which is £-137.2k against last year. MILES, Sylvia Anne is a Secretary of the company. MILES, Nigel Stephen is a Director of the company. Secretary BALLAM, Joan Marilyn has been resigned. Secretary MILES, Susan Elizabeth has been resigned. Secretary MILES, Sylvia Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALLAM, Joan Marilyn has been resigned. Director BALLAM, Michael Daniel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


carlton developments (poole) Key Finiance

LIABILITIES £382.4k
+1835%
CASH £60.93k
+310%
TOTAL ASSETS £515.17k
-22%
All Financial Figures

Current Directors

Secretary
MILES, Sylvia Anne
Appointed Date: 31 August 2011

Director
MILES, Nigel Stephen
Appointed Date: 01 November 1998
57 years old

Resigned Directors

Secretary
BALLAM, Joan Marilyn
Resigned: 31 March 2003
Appointed Date: 23 December 1996

Secretary
MILES, Susan Elizabeth
Resigned: 31 August 2011
Appointed Date: 31 October 2004

Secretary
MILES, Sylvia Anne
Resigned: 31 October 2004
Appointed Date: 31 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Director
BALLAM, Joan Marilyn
Resigned: 31 March 2003
Appointed Date: 01 November 1998
82 years old

Director
BALLAM, Michael Daniel
Resigned: 31 March 2003
Appointed Date: 23 December 1996
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Persons With Significant Control

Mr Robert John Miles
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Stephen Miles
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARLTON DEVELOPMENTS (POOLE) LIMITED Events

14 Mar 2017
Registration of charge 032958180036, created on 10 March 2017
14 Mar 2017
Registration of charge 032958180035, created on 10 March 2017
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
03 Jan 2017
Director's details changed for Nigel Stephen Miles on 1 December 2016
28 Jul 2016
Satisfaction of charge 032958180031 in full
...
... and 115 more events
27 Jan 1997
Director resigned
27 Jan 1997
Secretary resigned
27 Jan 1997
New director appointed
27 Jan 1997
New secretary appointed
23 Dec 1996
Incorporation

CARLTON DEVELOPMENTS (POOLE) LIMITED Charges

10 March 2017
Charge code 0329 5818 0036
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 567 blandford road poole…
10 March 2017
Charge code 0329 5818 0035
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 567 blandford road hamworthy poole dorset…
19 May 2015
Charge code 0329 5818 0034
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 2 berkeley avenue and 4 berkeley avenue…
19 December 2014
Charge code 0329 5818 0033
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 567 blandford road poole dorset…
19 December 2014
Charge code 0329 5818 0032
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 567 blandford road poole…
22 September 2014
Charge code 0329 5818 0031
Delivered: 23 September 2014
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of herbert avenue parkstone poole…
5 September 2013
Charge code 0329 5818 0030
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 7 kinson park road bournemouth. Notification of addition to…
13 August 2013
Charge code 0329 5818 0029
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Land on the north side of herbert avenue parkstone poole…
24 July 2012
Legal charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 160 wimborne road, poole, dorset…
29 June 2012
Legal charge
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Highview gardens (rear of 59 brixey road) poole poole…
1 February 2012
Legal charge
Delivered: 2 February 2012
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: East side of 1 greaves close bournemouth t/no DT391030 by…
21 October 2011
Debenture
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 3 abbey road west moors ferndown dorset t/no DT291745. All…
8 October 2010
Debenture
Delivered: 23 October 2010
Status: Satisfied on 2 November 2011
Persons entitled: Bridging Finance Limited
Description: F/H, l/h property k/a 3 abbey road west moors ferndown…
14 November 2008
Legal charge
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in highview gardens parkstone poole dorset and land at…
17 December 2007
Legal charge
Delivered: 27 December 2007
Status: Satisfied on 21 September 2011
Persons entitled: National Westminster Bank PLC
Description: 2 stones avenue poole dorset. By way of fixed charge the…
17 December 2007
Legal charge
Delivered: 27 December 2007
Status: Satisfied on 21 September 2011
Persons entitled: National Westminster Bank PLC
Description: 3 almond grove parkstone poole dorset. By way of fixed…
15 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of 165 wimborne road, poole, dorset. With…
4 August 2006
Legal mortgage
Delivered: 16 August 2006
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 abbey road west moors ferndown dorset…
14 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of vincent close new milton…
13 January 2006
Legal mortgage
Delivered: 14 January 2006
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: 2 gladelande way (formerly land at rear of 162 & 164…
5 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to 92 churchill road poole dorset. With…
15 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h land at the rear of 213 rossmore road, parkstone…
12 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at hill house 29 rowlands hill wimborne…
20 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property 213 rossmore road parkstone poole. With the…
20 June 2003
Legal mortgage
Delivered: 21 June 2003
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 18 dennis road corfe mullen…
17 March 2003
Legal mortgage
Delivered: 19 March 2003
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 73 brixey road poole dorset. With the…
8 April 2002
Legal mortgage
Delivered: 10 April 2002
Status: Satisfied on 21 October 2011
Persons entitled: Hsbc Bank PLC
Description: 63 astbury avenue wallisdown poole f/H. With the benefit of…
27 September 2000
Legal mortgage
Delivered: 7 October 2000
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land off brixey close…
12 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property 13 berkeley avenue poole dorset. With…
7 October 1998
Legal mortgage
Delivered: 9 October 1998
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a plots 8 9 10 and 11 highview gardens poole…
20 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Satisfied on 21 September 2011
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of and forming part of high view…
31 March 1998
Legal mortgage
Delivered: 4 April 1998
Status: Satisfied on 14 December 2011
Persons entitled: Midland Bank PLC
Description: 8 draoer road kinson bournemouth dorset f/H. With the…
13 November 1997
Legal mortgage
Delivered: 22 November 1997
Status: Satisfied on 14 December 2011
Persons entitled: Midland Bank PLC
Description: The property at land at the rear of 9/15 jackson road…
8 August 1997
Legal mortgage
Delivered: 12 August 1997
Status: Satisfied on 20 January 2001
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 7/21 jackson road poole k/a jackson…
2 August 1997
Debenture
Delivered: 8 August 1997
Status: Satisfied on 29 November 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…