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 FINANCE
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
-
Check the company
-
UK
-
Three Rivers
- 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
- 70
- 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.