CARMEL PROPERTIES LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1AJ

Company number 01559725
Status Active
Incorporation Date 6 May 1981
Company Type Private Limited Company
Address WINTERTON LODGE HIGH STREET, HIGH STREET, WESTERHAM, KENT, TN16 1AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 4 . The most likely internet sites of CARMEL PROPERTIES LIMITED are www.carmelproperties.co.uk, and www.carmel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmel Properties Limited is a Private Limited Company. The company registration number is 01559725. Carmel Properties Limited has been working since 06 May 1981. The present status of the company is Active. The registered address of Carmel Properties Limited is Winterton Lodge High Street High Street Westerham Kent Tn16 1aj. . O'NEILL, Christopher James is a Secretary of the company. HULME, Linda Jane is a Director of the company. HULME, Nigel Barrington is a Director of the company. O'NEILL, Christopher James is a Director of the company. ONEILL, Heather Margaret is a Director of the company. Director COOPER, Philip Leslie has been resigned. The company operates in "Development of building projects".


Current Directors


Director
HULME, Linda Jane
Appointed Date: 24 June 2002
73 years old

Director
HULME, Nigel Barrington
Appointed Date: 24 June 2002
77 years old

Director

Director

Resigned Directors

Director
COOPER, Philip Leslie
Resigned: 10 November 1995
77 years old

Persons With Significant Control

Mr Christopher James O'Neill
Notified on: 19 June 2016
80 years old
Nature of control: Has significant influence or control

CARMEL PROPERTIES LIMITED Events

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

07 Oct 2015
Total exemption full accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4

...
... and 105 more events
15 Jan 1993
Restoration by order of the court

04 Dec 1990
Final Gazette dissolved via compulsory strike-off

14 Aug 1990
First Gazette notice for compulsory strike-off

16 Oct 1987
First gazette

06 May 1981
Incorporation

CARMEL PROPERTIES LIMITED Charges

12 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 winterton court westerham kent. With the benefit of all…
7 May 2002
Legal mortgage
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-4 winterton court,high street,westerham,kent TN16 1AL…
27 July 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 26 October 2012
Persons entitled: Dunbar Bank PLC
Description: All that f/h property situate at 61 and 63 and 65 station…
27 July 2000
Assignment of rental income
Delivered: 11 August 2000
Status: Satisfied on 26 October 2012
Persons entitled: Dunbar Bank PLC
Description: All that the rents payable pursuant to a lease dated 28…
23 September 1999
Legal mortgage
Delivered: 7 October 1999
Status: Satisfied on 26 October 2012
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 1 and 2 fullers hill westerham kent…
9 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 26 October 2012
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
9 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 26 October 2012
Persons entitled: Dunbar Bank PLC
Description: F/H 168 and 170 high street sevenoaks in the county of kent…
25 March 1998
Debenture
Delivered: 28 March 1998
Status: Satisfied on 26 October 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 December 1993
Legal mortgage
Delivered: 7 April 1994
Status: Satisfied on 26 October 2012
Persons entitled: Nigel Barrington Hulme
Description: 168/170 high street,sevenoaks,kent.