CARADUS ESTATES LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 2PU

Company number 01689818
Status Active
Incorporation Date 5 January 1983
Company Type Private Limited Company
Address 33 CARLYLE ROAD, STAINES, MIDDLESEX, TW18 2PU
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 one hundred and fourteen events have happened. The last three records are Micro company accounts made up to 10 April 2017; Confirmation statement made on 8 March 2017 with updates; Micro company accounts made up to 10 April 2016. The most likely internet sites of CARADUS ESTATES LIMITED are www.caradusestates.co.uk, and www.caradus-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Sunningdale Rail Station is 5.9 miles; to Slough Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caradus Estates Limited is a Private Limited Company. The company registration number is 01689818. Caradus Estates Limited has been working since 05 January 1983. The present status of the company is Active. The registered address of Caradus Estates Limited is 33 Carlyle Road Staines Middlesex Tw18 2pu. The company`s financial liabilities are £70.54k. It is £48.35k against last year. And the total assets are £131.15k, which is £126.47k against last year. ANN ELIZABETH, Bolton is a Secretary of the company. ANN ELIZABETH, Bolton is a Director of the company. Secretary HUGHES, Trefor Glyn has been resigned. Director ALLMAN, Bernard Francis Peter has been resigned. Director BOLTON, Paul has been resigned. Director HUGHES, Trefor Glyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


caradus estates Key Finiance

LIABILITIES £70.54k
+217%
CASH n/a
TOTAL ASSETS £131.15k
+2702%
All Financial Figures

Current Directors

Secretary
ANN ELIZABETH, Bolton
Appointed Date: 20 October 2007

Director
ANN ELIZABETH, Bolton
Appointed Date: 20 October 2007
76 years old

Resigned Directors

Secretary
HUGHES, Trefor Glyn
Resigned: 20 October 2007

Director
ALLMAN, Bernard Francis Peter
Resigned: 09 March 2003
74 years old

Director
BOLTON, Paul
Resigned: 05 November 2012
78 years old

Director
HUGHES, Trefor Glyn
Resigned: 20 October 2007
74 years old

Persons With Significant Control

Mrs Ann Elizabeth Bolton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CARADUS ESTATES LIMITED Events

01 May 2017
Micro company accounts made up to 10 April 2017
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
30 Jun 2016
Micro company accounts made up to 10 April 2016
29 Jun 2016
Director's details changed for Bolton Ann Elizabeth on 29 June 2016
12 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 99

...
... and 104 more events
13 Nov 1986
Annual return made up to 27/06/86

13 Nov 1986
Annual return made up to 27/06/86

29 Oct 1986
Accounts for a small company made up to 31 December 1985

29 Oct 1986
Accounts for a small company made up to 31 December 1984

05 Jan 1983
Incorporation

CARADUS ESTATES LIMITED Charges

10 November 1995
Legal mortgage
Delivered: 15 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 70 porthkerry road, barry, south glamorgan…
29 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 86 kingsland crescent barry south…
29 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 92 barry road barry south glamorgan t/n…
29 March 1995
Mortgage debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1995
Legal mortgage
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 14 greenwood street barry south…
23 December 1994
Legal charge
Delivered: 3 January 1995
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 35 coldbrook road,barry,south glamorgan.t/no.WA501651.
23 December 1994
Legal charge
Delivered: 3 January 1995
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 17 wynd street,barry,south glamorgan.t/no.WA503821.
23 December 1994
Legal charge
Delivered: 3 January 1995
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 86 kingsland crescent,barry,south glamorgan.
23 December 1994
Legal charge
Delivered: 3 January 1995
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 17 fryatt street,barry,south glamorgan.t/no.WA134836.
8 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 92 barry road barry south glamorgan t/no WA570162.
23 December 1992
Legal charge
Delivered: 7 January 1993
Status: Satisfied on 14 August 1997
Persons entitled: Barclays Bank PLC
Description: 14 greenwood street barry south glamorgan t/n WA285248.
13 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 7 dunraven street barry. South glamorgan.
31 January 1985
Legal charge
Delivered: 21 February 1985
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: 5 greenwood street, barry. S. glam.