Check the

CAIRNPARK PROPERTIES LIMITED

Company
CAIRNPARK PROPERTIES LIMITED (03978102)

CAIRNPARK PROPERTIES

Phone: 01923 712 244
E rating

ABOUT CAIRNPARK PROPERTIES LIMITED

Cairnpark Properties develop thoughtfully designed homes on sites which enrich the owner occupier experience and provide an excellent property investment.

Cairnpark Properties are interested in land acquisition throughout North London and the Home Counties. If you have land, with or without planning permission, which you would like to sell, please contact us. We would be delighted to offer advice on any planning related and technical matters.

KEY FINANCES

Year
2017
Assets
£3199.45k ▲ £983.85k (44.41 %)
Cash
£170.75k ▲ £131.85k (338.92 %)
Liabilities
£2946.68k ▲ £910k (44.68 %)
Net Worth
£252.77k ▲ £73.84k (41.27 %)

REGISTRATION INFO

Company name
CAIRNPARK PROPERTIES LIMITED
Company number
03978102
VAT
GB756495289
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.cairnparkproperties.co.uk
Phones
01923 712 244
Registered Address
1ST FLOOR, SHERATON HOUSE,
LOWER ROAD, CHORLEYWOOD,
RICKMANSWORTH,
HERTFORDSHIRE,
WD3 5LH

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST 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

CHARGES

29 November 2016
Status
Outstanding
Delivered
2 December 2016
Persons entitled
Paul Betteridge
Description
By way of legal mortgage all legal interest in land…

23 May 2016
Status
Outstanding
Delivered
2 June 2016
Persons entitled
Sean Donaldson
Description
By way of a legal charge dated 23RD may 2016 and made…

12 April 2016
Status
Outstanding
Delivered
15 April 2016
Persons entitled
Amicus Finance PLC
Description
8 new road, northchurch, berkhamsted HP4 3QY - title number…

16 March 2016
Status
Outstanding
Delivered
23 March 2016
Persons entitled
Jlas Development Capital Limited
Description
Land at buckmaster farm horton leighton buzzard t/no…

24 February 2015
Status
Satisfied on 11 May 2016
Delivered
7 March 2015
Persons entitled
Dj & Sa Manning Trust
Description
2A and 2B hertford road terwin hertfordshire.

30 June 2014
Status
Satisfied on 11 May 2016
Delivered
3 July 2014
Persons entitled
Jlas Development Capital Limited
Description
Land at 2 hertford road, tewin, welwyn, t/no; HD422320…

2 April 2014
Status
Satisfied on 11 May 2016
Delivered
11 April 2014
Persons entitled
Nigel Benson Bryan Benson
Description
13 maplefield park street st albans.

13 December 2013
Status
Satisfied on 11 May 2016
Delivered
18 December 2013
Persons entitled
Nigel Benson Bryan Benson
Description
13 maplefield park street st albans.

25 October 2013
Status
Satisfied on 11 May 2016
Delivered
6 November 2013
Persons entitled
Jlas Development Capital Limited
Description
Land adjoining 13 maplefield park street st albans and 13…

31 January 2013
Status
Satisfied on 11 May 2016
Delivered
8 February 2013
Persons entitled
James L. A. Szpiro
Description
Plots 2 and 3 being part of 44 grove road, tring…

31 January 2013
Status
Satisfied on 11 May 2016
Delivered
8 February 2013
Persons entitled
James L. A. Szpiro
Description
All right title and interest in, to and under the relevant…

31 January 2013
Status
Satisfied on 11 May 2016
Delivered
7 February 2013
Persons entitled
David John Manning and Susan Ann Manning
Description
F/H plots 2 and 3, 44 grove road, tring, hertfordshire.

23 November 2012
Status
Satisfied on 23 January 2014
Delivered
1 December 2012
Persons entitled
Bryan Benson and Nigel Benson
Description
Plot b seer bank bottom lane seer green buckinghamshire.

7 November 2012
Status
Satisfied on 23 January 2014
Delivered
10 November 2012
Persons entitled
Finance and Credit Corporation Limited
Description
All that land and buldings thereon and k/a plot b seer bank…

4 March 2011
Status
Satisfied on 23 January 2014
Delivered
11 March 2011
Persons entitled
Finance and Credit Corporation Limited
Description
Land at the rear of 8 hunton bridge hill kings langley…

14 July 2009
Status
Satisfied on 23 January 2014
Delivered
17 July 2009
Persons entitled
Elm Property Finance Limited
Description
41, 43 & 43A high street south, dunstable, bedfordshire t/n…

17 March 2009
Status
Satisfied on 5 January 2010
Delivered
18 March 2009
Persons entitled
Elm Property Finance Limited
Description
Plot 2 (postal address: 2 hensby mews) lower paddock road…

27 March 2008
Status
Satisfied on 5 January 2010
Delivered
28 March 2008
Persons entitled
Elm Property Finance Limited
Description
Land and buildings thereon k/a ashwood mansions, 255…

21 September 2007
Status
Satisfied on 5 January 2010
Delivered
28 September 2007
Persons entitled
Kaupthing Singer & Friedlander
Description
F/H property to the rear of 80 lower paddock road watford…

6 September 2007
Status
Satisfied on 5 January 2010
Delivered
13 September 2007
Persons entitled
Kaupthing Singer & Friedlander Limited
Description
Land and buildings known as 43A high street south dunstable…

16 February 2007
Status
Satisfied on 5 January 2010
Delivered
20 February 2007
Persons entitled
Finance and Credit Corporation Limited
Description
All inteerst in an agreement for purchase dated 16TH…

31 January 2007
Status
Satisfied on 12 April 2008
Delivered
9 February 2007
Persons entitled
Clydesdale Bank PLC
Description
255 amersham road hazlemere buckinghamshire t/no BM286495…

13 December 2006
Status
Satisfied on 5 January 2010
Delivered
15 December 2006
Persons entitled
Finance and Credit Corporation Limited
Description
Charge over contract for purchase of 35 rickmansworth road…

13 December 2006
Status
Satisfied on 5 January 2010
Delivered
19 December 2006
Persons entitled
Finance and Credit Corporation Limited
Description
Land and buildings known as 27 rickmansworth road watford…

23 February 2006
Status
Satisfied on 5 January 2010
Delivered
25 February 2006
Persons entitled
Singer & Friedlander Limited
Description
Land and buildings k/a 119 & 121 byron road wealdstone and…

17 August 2005
Status
Satisfied on 26 January 2010
Delivered
19 August 2005
Persons entitled
Singer & Friedlander Limited
Description
All that land and buildings k/a the firs, 253 amersham road…

15 October 2004
Status
Satisfied on 5 January 2010
Delivered
19 October 2004
Persons entitled
Singer & Friedlander Limited
Description
All that land and buildings thereon k/a 55 rickmansworth…

6 October 2004
Status
Satisfied on 5 January 2010
Delivered
12 October 2004
Persons entitled
Singer & Friedlander Limited
Description
Land and buildings k/a loughrigg gravel path berkhamsted…

23 September 2004
Status
Satisfied on 5 January 2010
Delivered
1 October 2004
Persons entitled
Singer & Friedlander Limited
Description
Land and buildings k/a 53 rickmansworth road, watford…

15 September 2004
Status
Satisfied on 5 January 2010
Delivered
17 September 2004
Persons entitled
Elm Property Finance Limited
Description
F/Hold land and buildings known as 44-44A and 46 station…

1 July 2004
Status
Satisfied on 5 January 2010
Delivered
7 July 2004
Persons entitled
Elm Property Finance Limited
Description
All that F.h land and buildings K.a 44-44A station…

16 June 2004
Status
Satisfied on 5 January 2010
Delivered
23 June 2004
Persons entitled
Heritable Bank Limited
Description
All rights and interests of every kind which the borrower…

11 May 2004
Status
Satisfied on 5 January 2010
Delivered
13 May 2004
Persons entitled
Heritable Bank Limited
Description
All that f/h property known as 27 rickmansworth road…

29 August 2003
Status
Satisfied on 5 January 2010
Delivered
2 September 2003
Persons entitled
Elm Property Finance Limited
Description
F/H land and buildings 46 station approach, south ruislip…

30 July 2003
Status
Satisfied on 18 October 2003
Delivered
1 August 2003
Persons entitled
Finance & Credit Corporation Limited
Description
Two agreements both dated 30 july 2003, one made between…

1 October 2002
Status
Satisfied on 5 January 2010
Delivered
5 October 2002
Persons entitled
Wintrust Securities Limited
Description
All that land and buildings thereon known as 64 diamond…

13 September 2002
Status
Satisfied on 5 January 2010
Delivered
19 September 2002
Persons entitled
Wintrust Securities Limited
Description
500 ordinary shares of £1 each in the capital of ackwell…

22 October 2001
Status
Satisfied on 5 January 2010
Delivered
27 October 2001
Persons entitled
Zurich Insurance Company
Description
The sum of £7,500 (seven thousand five hundred pounds) in…

7 August 2001
Status
Satisfied on 17 September 2002
Delivered
10 August 2001
Persons entitled
Wintrust Securities Limited
Description
All that land and building thereon k/a 7 hamilton street…

23 July 2001
Status
Satisfied on 17 September 2002
Delivered
26 July 2001
Persons entitled
Wintrust Securities Limited
Description
All that land and buildings thereon known as 7 hamilton…

2 May 2001
Status
Satisfied on 17 September 2002
Delivered
5 May 2001
Persons entitled
Lynne Charkham
Description
Property k/a 19 courtleigh gardens london NW11 - MX272281.

21 June 2000
Status
Satisfied on 22 December 2001
Delivered
28 June 2000
Persons entitled
Carol Ann Flack
Description
19 courtleigh gardens golders green t/n MX272281.

21 June 2000
Status
Satisfied on 17 September 2002
Delivered
23 June 2000
Persons entitled
Wintrust Securities Limited
Description
Land and buildings k/a 19 courtleigh gardens golders green…

See Also


Last update 2018

CAIRNPARK PROPERTIES LIMITED DIRECTORS

David Keith Bowditch

  Acting
Appointed
20 April 2000
Role
Secretary
Address
11 Leighton Court, Dunstable, Bedfordshire, LU6 1EW
Name
BOWDITCH, David Keith

Kevin Roland Donaldson

  Acting PSC
Appointed
20 April 2000
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
70 George Street, Berkhamsted, Hertfordshire, England, HP4 2EQ
Country Of Residence
United Kingdom
Name
DONALDSON, Kevin Roland
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
20 April 2000
Resigned
20 April 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
20 April 2000
Resigned
20 April 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.