THE CARLTON PROPERTY COMPANY (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8NX
Company number 00666979
Status Active
Incorporation Date 8 August 1960
Company Type Private Limited Company
Address 273 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Termination of appointment of Hek 1008 Limited as a director on 6 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE CARLTON PROPERTY COMPANY (SHEFFIELD) LIMITED are www.thecarltonpropertycompanysheffield.co.uk, and www.the-carlton-property-company-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The Carlton Property Company Sheffield Limited is a Private Limited Company. The company registration number is 00666979. The Carlton Property Company Sheffield Limited has been working since 08 August 1960. The present status of the company is Active. The registered address of The Carlton Property Company Sheffield Limited is 273 Ecclesall Road Sheffield South Yorkshire S11 8nx. . KILNER, Andrew James is a Director of the company. Secretary KILNER, Andrew James has been resigned. Secretary KILNER, Joan Doreen Ellen has been resigned. Director KILNER, Gordon Edward has been resigned. Director KILNER, Joan Doreen Ellen has been resigned. Director HEK 1008 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KILNER, Andrew James

60 years old

Resigned Directors

Secretary
KILNER, Andrew James
Resigned: 20 October 2008
Appointed Date: 12 February 2004

Secretary
KILNER, Joan Doreen Ellen
Resigned: 12 February 2004

Director
KILNER, Gordon Edward
Resigned: 20 October 2008
88 years old

Director
KILNER, Joan Doreen Ellen
Resigned: 01 February 2008
95 years old

Director
HEK 1008 LIMITED
Resigned: 06 September 2016
Appointed Date: 01 July 2010

Persons With Significant Control

Andrew James Kilner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE CARLTON PROPERTY COMPANY (SHEFFIELD) LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Mar 2017
Termination of appointment of Hek 1008 Limited as a director on 6 September 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 750

19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 99 more events
26 Nov 1987
Return made up to 28/05/87; full list of members

10 Aug 1987
Full group accounts made up to 31 August 1986

28 Jul 1986
Group of companies' accounts made up to 31 August 1985

28 Jul 1986
Return made up to 14/05/86; full list of members

08 Aug 1960
Incorporation

THE CARLTON PROPERTY COMPANY (SHEFFIELD) LIMITED Charges

1 August 2014
Charge code 0066 6979 0021
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 152 pomona…
1 August 2014
Charge code 0066 6979 0020
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as apartment…
1 August 2014
Charge code 0066 6979 0019
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 61 onslow…
1 August 2014
Charge code 0066 6979 0018
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as apartment…
19 August 2013
Charge code 0066 6979 0017
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 fentonville street sharrow sheffield t/nos SYK346385…
29 June 2012
Legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 langdon street, sheffield all plant and machinery owned…
1 March 2012
Legal mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 418/420 sharrowvale road, sheffield all plant and machinery…
1 March 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 143 hunter house road, sheffield all plant and machinery…
30 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 484 eccleshall road sheffield all plant and machinery owned…
1 March 2010
Legal mortgage
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 488 ecclesall road sheffield all plant and machinery owned…
12 January 2010
Mortgage debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Legal mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 100 west one city 10 fitzwilliam street…
14 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 273 ecclesall road sheffield south yorkshire. With the…
12 August 1993
Legal charge
Delivered: 21 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 566 and 568 attercliffe road sheffield and land adjoining…
22 June 1990
Legal charge
Delivered: 11 July 1990
Status: Satisfied on 22 March 2012
Persons entitled: Joan Doreen Ellen Kilner Gordon Edward Kilner
Description: 143 hunter house road sheffield.
22 June 1990
Legal charge
Delivered: 11 July 1990
Status: Satisfied on 22 March 2012
Persons entitled: Gordon Edward Kilner Joan Doreen Ellen Kilner
Description: 157 hunter house road, sheffield.
28 March 1990
Legal charge
Delivered: 31 March 1990
Status: Satisfied on 27 October 1993
Persons entitled: Midland Bank PLC
Description: 566/568 attercliffe road sheffield south yorkshire.
30 September 1981
Legal charge
Delivered: 21 October 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hallam works herries road sheffield title no syk 98631.
20 October 1980
Mortgage
Delivered: 27 October 1980
Status: Satisfied on 5 August 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…
20 October 1980
Mortgage
Delivered: 27 October 1980
Status: Satisfied on 12 July 1991
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being 21/23 north church street…
20 October 1980
Mortgage
Delivered: 27 October 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being 19 bower road, walkley…