CARRINGTON RESIDENTIAL LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QD

Company number 04234503
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 1ST & 2ND FLOOR OFFICES, 1 THE HIGHWAY, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 Statement of capital on 2016-07-20 GBP 100 . The most likely internet sites of CARRINGTON RESIDENTIAL LIMITED are www.carringtonresidential.co.uk, and www.carrington-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Carrington Residential Limited is a Private Limited Company. The company registration number is 04234503. Carrington Residential Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Carrington Residential Limited is 1st 2nd Floor Offices 1 The Highway Beaconsfield Buckinghamshire United Kingdom Hp9 1qd. The company`s financial liabilities are £15.71k. It is £-56.89k against last year. The cash in hand is £8.86k. It is £-110.73k against last year. And the total assets are £18.81k, which is £-110.82k against last year. BRECKENRIDGE, David is a Secretary of the company. BRECKENRIDGE, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRECKENRIDGE, Michelle Agnes has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


carrington residential Key Finiance

LIABILITIES £15.71k
-79%
CASH £8.86k
-93%
TOTAL ASSETS £18.81k
-86%
All Financial Figures

Current Directors

Secretary
BRECKENRIDGE, David
Appointed Date: 14 June 2001

Director
BRECKENRIDGE, David
Appointed Date: 14 June 2001
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
BRECKENRIDGE, Michelle Agnes
Resigned: 16 February 2008
Appointed Date: 14 June 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

CARRINGTON RESIDENTIAL LIMITED Events

07 Feb 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 14 June 2016
Statement of capital on 2016-07-20
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 56 more events
03 Jul 2001
Director resigned
03 Jul 2001
New director appointed
03 Jul 2001
New secretary appointed
03 Jul 2001
New director appointed
14 Jun 2001
Incorporation

CARRINGTON RESIDENTIAL LIMITED Charges

26 April 2013
Charge code 0423 4503 0010
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: N/A. notification of addition to or amendment of charge.
15 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: David Breckenridge, Rosemary Badman, Ben Wright, Noel O'mahoney and Sara Kucera
Description: All that f/h property known as 5-9 hamilton road, high…
15 March 2013
Mortgage debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Queen Anne Street Capital Limited
Description: F/H land and buildings k/a 5-9 hamilton road high wycombe…
30 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied on 28 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 23 the meadows flackwell heath high…
28 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 28 February 2013
Persons entitled: National Westminster Bank PLC
Description: 8 thurne way bedford. By way of fixed charge the benefit of…
2 October 2003
Legal charge
Delivered: 14 October 2003
Status: Satisfied on 28 February 2013
Persons entitled: Capital Home Loans Limited
Description: 8 london road, loudwater, high wycombe, bucks HP10 9RA…
29 November 2002
Legal charge
Delivered: 11 December 2002
Status: Satisfied on 27 January 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property 7 cherry tree road beaconsfield…
23 September 2002
Debenture
Delivered: 5 October 2002
Status: Satisfied on 12 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 27 January 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 52 north st, egham, surrey. By way…