CARLAND PARKS LIMITED
LIVERPOOL


Company number 02147824
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address C/O JONATHAN FORD & CO LTD MAXWELL HOUSE, LIVERPOOL INNOVATION PARK, 360 EDGE LANE, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of CARLAND PARKS LIMITED are www.carlandparks.co.uk, and www.carland-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Carland Parks Limited is a Private Limited Company. The company registration number is 02147824. Carland Parks Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Carland Parks Limited is C O Jonathan Ford Co Ltd Maxwell House Liverpool Innovation Park 360 Edge Lane Liverpool Merseyside United Kingdom. . GARRETT, Helen Mary is a Secretary of the company. GARRETT, George Patrick is a Director of the company. GARRETT, Helen Mary is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director

Director
GARRETT, Helen Mary
Appointed Date: 11 November 1993
79 years old

Persons With Significant Control

Helen Mary Garrett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Patrick Garrett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLAND PARKS LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

16 Mar 2016
Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF to C/O Jonathan Ford & Co Ltd Maxwell House Liverpool Innovation Park, 360 Edge Lane Liverpool Merseyside on 16 March 2016
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
07 Jan 1988
Secretary resigned;new secretary appointed

07 Jan 1988
Director resigned;new director appointed

07 Jan 1988
Registered office changed on 07/01/88 from: 2 baches street london N1 6UB

05 Jan 1988
Company name changed giantrun LIMITED\certificate issued on 05/01/88

16 Jul 1987
Incorporation

CARLAND PARKS LIMITED Charges

6 December 1991
Legal charge
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 1/2 priestley street, warrington, cheshire.
26 October 1990
Legal charge
Delivered: 27 October 1990
Status: Satisfied on 13 June 2014
Persons entitled: Midland Bank PLC
Description: Car park at time square warrington cheshire.
28 September 1990
Fixed and floating charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…