CARNFORTH ESTATES LIMITED
SOMERSET


Company number 02409699
Status Active
Incorporation Date 31 July 1989
Company Type Private Limited Company
Address THE HOLT, LOWER AISHOLT, BRIDGWATER, SOMERSET
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 one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARNFORTH ESTATES LIMITED are www.carnforthestates.co.uk, and www.carnforth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Carnforth Estates Limited is a Private Limited Company. The company registration number is 02409699. Carnforth Estates Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of Carnforth Estates Limited is The Holt Lower Aisholt Bridgwater Somerset. . DEMENIS, Andrew Steven is a Secretary of the company. DEMENIS, Ruth Maria is a Director of the company. Secretary DEMENIS, Alexander John has been resigned. Secretary DEMENIS, Michael David has been resigned. Secretary HUNTER, Roy Woodman has been resigned. Secretary PEACHEY, Robert Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEMENIS, Andrew Steven
Appointed Date: 01 April 2015

Director
DEMENIS, Ruth Maria

71 years old

Resigned Directors

Secretary
DEMENIS, Alexander John
Resigned: 10 October 2004
Appointed Date: 25 March 2002

Secretary
DEMENIS, Michael David
Resigned: 31 March 2015
Appointed Date: 10 October 2004

Secretary
HUNTER, Roy Woodman
Resigned: 25 March 2002
Appointed Date: 08 September 1993

Secretary
PEACHEY, Robert Brian
Resigned: 08 September 1993

Persons With Significant Control

Miss Ruth Maria Demenis
Notified on: 7 April 2016
71 years old
Nature of control: Has significant influence or control

CARNFORTH ESTATES LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40,500

05 May 2015
Appointment of Mr Andrew Steven Demenis as a secretary on 1 April 2015
...
... and 91 more events
16 Aug 1989
Memorandum and Articles of Association
14 Aug 1989
Secretary resigned;new secretary appointed

14 Aug 1989
Director resigned;new director appointed

10 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1989
Incorporation

CARNFORTH ESTATES LIMITED Charges

11 August 2014
Charge code 0240 9699 0018
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 May 2014
Charge code 0240 9699 0017
Delivered: 28 May 2014
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2013
Charge code 0240 9699 0016
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being. 45/46 north…
4 April 2013
Mortgage deed
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37-39 queen street exeter t/no DN84999 and…
1 June 2011
Mortgage deed
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 83 fore street exeter devon t/n DN137101…
1 June 2011
Mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 boscawen street truro cornwall t/n CL248207 together…
1 June 2011
Mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 molesworth street wadebridge cornwall t/n CL147791…
1 June 2011
Mortgage
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 frogmore road industrial estate frogmore road hemel…
5 April 2011
Debenture deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2002
Debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: The properties 7 molesworth street wadwbridge cornwall, 1A…
14 October 1991
Mortgage
Delivered: 18 October 1991
Status: Satisfied on 12 April 2002
Persons entitled: Pollard Securities Limited
Description: F/H property known as or being bridgwater house 3/5…
28 February 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 12 April 2002
Persons entitled: The National Mortgage Bank PLC
Description: All that f/hold property k/as bridgwater house, 3/5…
28 August 1990
Legal charge
Delivered: 4 September 1990
Status: Satisfied on 12 April 2002
Persons entitled: The National Mortgage Bank PLC
Description: F/Hold property k/as 2 dampiet street bridgwater somerset…
7 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 12 April 2002
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/a 22 (formerly 6) billet street (formerly…
7 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 12 April 2002
Persons entitled: The National Mortgage Bank PLC
Description: F/H property k/a 7 molesworth street, wadebridge, cornwall…
19 December 1989
Fixed and floating charge
Delivered: 3 January 1990
Status: Satisfied on 12 April 2002
Persons entitled: The National Mortgage Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1989
Legal charge
Delivered: 3 January 1990
Status: Satisfied on 12 April 2002
Persons entitled: The National Mortgage Bank PLC
Description: All that f/hold property k/as 1 frogmore road hemel…
31 October 1989
Mortgage deed
Delivered: 15 November 1989
Status: Satisfied on 1 June 2007
Persons entitled: Lloyds Bank PLC
Description: 10 middle street taunton, somerset togetthe goodwill of the…