CAIRNPARK PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5LH

Company number 03978102
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 1ST FLOOR, SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Registration of charge 039781020045, created on 29 November 2016. The most likely internet sites of CAIRNPARK PROPERTIES LIMITED are www.cairnparkproperties.co.uk, and www.cairnpark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cairnpark Properties Limited is a Private Limited Company. The company registration number is 03978102. Cairnpark Properties Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Cairnpark Properties Limited is 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire Wd3 5lh. . BOWDITCH, David Keith is a Secretary of the company. DONALDSON, Kevin Roland is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWDITCH, David Keith
Appointed Date: 20 April 2000

Director
DONALDSON, Kevin Roland
Appointed Date: 20 April 2000
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Persons With Significant Control

Mr Kevin Roland Donaldson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CAIRNPARK PROPERTIES LIMITED Events

24 Apr 2017
Confirmation statement made on 20 April 2017 with updates
27 Jan 2017
Total exemption full accounts made up to 30 June 2016
02 Dec 2016
Registration of charge 039781020045, created on 29 November 2016
02 Jun 2016
Registration of charge 039781020044, created on 23 May 2016
11 May 2016
Satisfaction of charge 34 in full
...
... and 115 more events
26 Apr 2000
New secretary appointed
26 Apr 2000
New director appointed
26 Apr 2000
Director resigned
26 Apr 2000
Secretary resigned
20 Apr 2000
Incorporation

CAIRNPARK PROPERTIES LIMITED Charges

29 November 2016
Charge code 0397 8102 0045
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Paul Betteridge
Description: By way of legal mortgage all legal interest in land…
23 May 2016
Charge code 0397 8102 0044
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Sean Donaldson
Description: By way of a legal charge dated 23RD may 2016 and made…
12 April 2016
Charge code 0397 8102 0043
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: 8 new road, northchurch, berkhamsted HP4 3QY - title number…
16 March 2016
Charge code 0397 8102 0042
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Jlas Development Capital Limited
Description: Land at buckmaster farm horton leighton buzzard t/no…
24 February 2015
Charge code 0397 8102 0041
Delivered: 7 March 2015
Status: Satisfied on 11 May 2016
Persons entitled: Dj & Sa Manning Trust
Description: 2A and 2B hertford road terwin hertfordshire.
30 June 2014
Charge code 0397 8102 0040
Delivered: 3 July 2014
Status: Satisfied on 11 May 2016
Persons entitled: Jlas Development Capital Limited
Description: Land at 2 hertford road, tewin, welwyn, t/no; HD422320…
2 April 2014
Charge code 0397 8102 0039
Delivered: 11 April 2014
Status: Satisfied on 11 May 2016
Persons entitled: Nigel Benson Bryan Benson
Description: 13 maplefield park street st albans.
13 December 2013
Charge code 0397 8102 0038
Delivered: 18 December 2013
Status: Satisfied on 11 May 2016
Persons entitled: Nigel Benson Bryan Benson
Description: 13 maplefield park street st albans.
25 October 2013
Charge code 0397 8102 0037
Delivered: 6 November 2013
Status: Satisfied on 11 May 2016
Persons entitled: Jlas Development Capital Limited
Description: Land adjoining 13 maplefield park street st albans and 13…
31 January 2013
Legal charge
Delivered: 8 February 2013
Status: Satisfied on 11 May 2016
Persons entitled: James L. A. Szpiro
Description: Plots 2 and 3 being part of 44 grove road, tring…
31 January 2013
Security assignment
Delivered: 8 February 2013
Status: Satisfied on 11 May 2016
Persons entitled: James L. A. Szpiro
Description: All right title and interest in, to and under the relevant…
31 January 2013
Legal charge
Delivered: 7 February 2013
Status: Satisfied on 11 May 2016
Persons entitled: David John Manning and Susan Ann Manning
Description: F/H plots 2 and 3, 44 grove road, tring, hertfordshire.
23 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 23 January 2014
Persons entitled: Bryan Benson and Nigel Benson
Description: Plot b seer bank bottom lane seer green buckinghamshire.
7 November 2012
Legal charge
Delivered: 10 November 2012
Status: Satisfied on 23 January 2014
Persons entitled: Finance and Credit Corporation Limited
Description: All that land and buldings thereon and k/a plot b seer bank…
4 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 23 January 2014
Persons entitled: Finance and Credit Corporation Limited
Description: Land at the rear of 8 hunton bridge hill kings langley…
14 July 2009
Legal charge
Delivered: 17 July 2009
Status: Satisfied on 23 January 2014
Persons entitled: Elm Property Finance Limited
Description: 41, 43 & 43A high street south, dunstable, bedfordshire t/n…
17 March 2009
Legal charge
Delivered: 18 March 2009
Status: Satisfied on 5 January 2010
Persons entitled: Elm Property Finance Limited
Description: Plot 2 (postal address: 2 hensby mews) lower paddock road…
27 March 2008
Legal charge
Delivered: 28 March 2008
Status: Satisfied on 5 January 2010
Persons entitled: Elm Property Finance Limited
Description: Land and buildings thereon k/a ashwood mansions, 255…
21 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 5 January 2010
Persons entitled: Kaupthing Singer & Friedlander
Description: F/H property to the rear of 80 lower paddock road watford…
6 September 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 5 January 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Land and buildings known as 43A high street south dunstable…
16 February 2007
Assignment by way of security
Delivered: 20 February 2007
Status: Satisfied on 5 January 2010
Persons entitled: Finance and Credit Corporation Limited
Description: All inteerst in an agreement for purchase dated 16TH…
31 January 2007
Legal mortgage
Delivered: 9 February 2007
Status: Satisfied on 12 April 2008
Persons entitled: Clydesdale Bank PLC
Description: 255 amersham road hazlemere buckinghamshire t/no BM286495…
13 December 2006
Charge over contract for purchase
Delivered: 15 December 2006
Status: Satisfied on 5 January 2010
Persons entitled: Finance and Credit Corporation Limited
Description: Charge over contract for purchase of 35 rickmansworth road…
13 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 5 January 2010
Persons entitled: Finance and Credit Corporation Limited
Description: Land and buildings known as 27 rickmansworth road watford…
23 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 5 January 2010
Persons entitled: Singer & Friedlander Limited
Description: Land and buildings k/a 119 & 121 byron road wealdstone and…
17 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 26 January 2010
Persons entitled: Singer & Friedlander Limited
Description: All that land and buildings k/a the firs, 253 amersham road…
15 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 5 January 2010
Persons entitled: Singer & Friedlander Limited
Description: All that land and buildings thereon k/a 55 rickmansworth…
6 October 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 5 January 2010
Persons entitled: Singer & Friedlander Limited
Description: Land and buildings k/a loughrigg gravel path berkhamsted…
23 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 5 January 2010
Persons entitled: Singer & Friedlander Limited
Description: Land and buildings k/a 53 rickmansworth road, watford…
15 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 5 January 2010
Persons entitled: Elm Property Finance Limited
Description: F/Hold land and buildings known as 44-44A and 46 station…
1 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 5 January 2010
Persons entitled: Elm Property Finance Limited
Description: All that F.h land and buildings K.a 44-44A station…
16 June 2004
An assignment of option agreement
Delivered: 23 June 2004
Status: Satisfied on 5 January 2010
Persons entitled: Heritable Bank Limited
Description: All rights and interests of every kind which the borrower…
11 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 5 January 2010
Persons entitled: Heritable Bank Limited
Description: All that f/h property known as 27 rickmansworth road…
29 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 5 January 2010
Persons entitled: Elm Property Finance Limited
Description: F/H land and buildings 46 station approach, south ruislip…
30 July 2003
Assignment by way of security
Delivered: 1 August 2003
Status: Satisfied on 18 October 2003
Persons entitled: Finance & Credit Corporation Limited
Description: Two agreements both dated 30 july 2003, one made between…
1 October 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 5 January 2010
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon known as 64 diamond…
13 September 2002
Shares charge
Delivered: 19 September 2002
Status: Satisfied on 5 January 2010
Persons entitled: Wintrust Securities Limited
Description: 500 ordinary shares of £1 each in the capital of ackwell…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Satisfied on 5 January 2010
Persons entitled: Zurich Insurance Company
Description: The sum of £7,500 (seven thousand five hundred pounds) in…
7 August 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 17 September 2002
Persons entitled: Wintrust Securities Limited
Description: All that land and building thereon k/a 7 hamilton street…
23 July 2001
Legal charge
Delivered: 26 July 2001
Status: Satisfied on 17 September 2002
Persons entitled: Wintrust Securities Limited
Description: All that land and buildings thereon known as 7 hamilton…
2 May 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 17 September 2002
Persons entitled: Lynne Charkham
Description: Property k/a 19 courtleigh gardens london NW11 - MX272281.
21 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 22 December 2001
Persons entitled: Carol Ann Flack
Description: 19 courtleigh gardens golders green t/n MX272281.
21 June 2000
Legal charge
Delivered: 23 June 2000
Status: Satisfied on 17 September 2002
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 19 courtleigh gardens golders green…