CARLIN PROPERTY LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN7 6AE

Company number 03813701
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address OAK LODGE MARKET RASEN ROAD, HOLTON-LE-MOOR, MARKET RASEN, ENGLAND, LN7 6AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 39 Chartwell Tamworth Staffordshire B79 7UG to Oak Lodge Market Rasen Road Holton-Le-Moor Market Rasen LN7 6AE on 5 October 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of CARLIN PROPERTY LIMITED are www.carlinproperty.co.uk, and www.carlin-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Carlin Property Limited is a Private Limited Company. The company registration number is 03813701. Carlin Property Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Carlin Property Limited is Oak Lodge Market Rasen Road Holton Le Moor Market Rasen England Ln7 6ae. . WILES, Caron Yvonne is a Secretary of the company. GRIGG, William Samuel is a Director of the company. WILES, Caron Yvonne is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILES, Caron Yvonne
Appointed Date: 26 July 1999

Director
GRIGG, William Samuel
Appointed Date: 26 July 1999
78 years old

Director
WILES, Caron Yvonne
Appointed Date: 26 July 1999
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 July 1999
Appointed Date: 26 July 1999
73 years old

Persons With Significant Control

Mr William Samuel Grigg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Caron Yvonne Wiles
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLIN PROPERTY LIMITED Events

05 Oct 2016
Registered office address changed from 39 Chartwell Tamworth Staffordshire B79 7UG to Oak Lodge Market Rasen Road Holton-Le-Moor Market Rasen LN7 6AE on 5 October 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

...
... and 37 more events
30 Jul 1999
Director resigned
30 Jul 1999
Secretary resigned
30 Jul 1999
Registered office changed on 30/07/99 from: somerset house temple street birmingham west midlands B2 5DN
30 Jul 1999
Ad 26/07/99--------- £ si 1@1=1 £ ic 1/2
26 Jul 1999
Incorporation

CARLIN PROPERTY LIMITED Charges

25 February 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 16 July 2015
Persons entitled: Skipton Building Society
Description: F/H property k/a 118 willson avenue littleover derby.