CARISSON PROPERTIES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 9JZ

Company number 04048508
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address 28/29A STATION STREET, WALSALL, ENGLAND, WS2 9JZ
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 seventy events have happened. The last three records are Registered office address changed from C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England to 28/29a Station Street Walsall WS2 9JZ on 21 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of CARISSON PROPERTIES LIMITED are www.carissonproperties.co.uk, and www.carisson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Carisson Properties Limited is a Private Limited Company. The company registration number is 04048508. Carisson Properties Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Carisson Properties Limited is 28 29a Station Street Walsall England Ws2 9jz. . COOPER, Carl Brendan is a Secretary of the company. COOPER, Alison is a Director of the company. COOPER, Carl Brendan is a Director of the company. Director LAWRENCE, Sharon Lesley has been resigned. Director STEVENS, Kevin Colin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Carl Brendan
Appointed Date: 07 August 2000

Director
COOPER, Alison
Appointed Date: 07 August 2000
58 years old

Director
COOPER, Carl Brendan
Appointed Date: 07 August 2000
53 years old

Resigned Directors

Director
LAWRENCE, Sharon Lesley
Resigned: 11 January 2016
Appointed Date: 07 August 2000
60 years old

Director
STEVENS, Kevin Colin
Resigned: 03 May 2007
Appointed Date: 22 November 2000
59 years old

Persons With Significant Control

Mr Carl Bredan Cooper
Notified on: 1 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARISSON PROPERTIES LIMITED Events

21 Feb 2017
Registered office address changed from C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England to 28/29a Station Street Walsall WS2 9JZ on 21 February 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Aug 2016
Confirmation statement made on 6 August 2016 with updates
05 May 2016
Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016
19 Feb 2016
Registration of charge 040485080012, created on 5 February 2016
...
... and 60 more events
13 Jan 2001
Particulars of mortgage/charge
28 Nov 2000
New director appointed
16 Sep 2000
Particulars of mortgage/charge
16 Sep 2000
Particulars of mortgage/charge
07 Aug 2000
Incorporation

CARISSON PROPERTIES LIMITED Charges

5 February 2016
Charge code 0404 8508 0012
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H unit 9 avon reach monkton hill chippenham wiltshire t/n…
5 February 2016
Charge code 0404 8508 0011
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
21 December 2010
Deed of rental assignment
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and benefit and interest in and to all…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H unit 9 avon reach monkton hill chippenham north…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 1-6 penllwyngwent industrial estate ogmore vale…
16 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H broad street guild broad street bungay suffolk.
16 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property new quay road, newport t/n WA443908. Together…
27 April 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied on 20 November 2015
Persons entitled: Nationwide Building Society
Description: 813/815 high street kingswinford west midlands t/no:…
27 April 2001
Debenture (floating charge)
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
5 January 2001
Legal charge
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as unit 14 two locks hurst business…
13 September 2000
Debenture
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
13 September 2000
Legal charge
Delivered: 16 September 2000
Status: Satisfied on 20 November 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 33 market place mildenhall suffolk t/n…