Company NameCarlisle Homes Chigwell Ltd
DirectorsAbul Samad and Kevin John Davies
Company StatusActive
Company Number11318085
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abul Samad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1604 1 West India Quay
Canary Wharf
London
E14 4EF
Secretary NameMr Abul Samad
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address1604 1 West India Quay
Canary Wharf
London
E14 4EF
Director NameMr Kevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months
RoleSite Identification,Acquisition, Planning And Mgmt
Country of ResidenceEngland
Correspondence Address1604 1 West India Quay
Canary Wharf
London
E14 4EF
Director NameMr Tejinder Singh Mahil
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1604 1 West India Quay
Canary Wharf
London
E14 4EF

Location

Registered Address46 Lansdowne Road
London
E18 2BB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

20 May 2021Delivered on: 1 June 2021
Persons entitled: Solutus Advisors Limited (Crn 07350379)

Classification: A registered charge
Particulars: The property known as 160 manor road, chigwell, IG7 5PX registered at land registry under title number EX49095.
Outstanding
20 May 2021Delivered on: 1 June 2021
Persons entitled: Solutus Advisors Limited (Crn 07350379)

Classification: A registered charge
Particulars: The property known as 160 manor road, chigwell, IG7 5PX registered at land registry under title number EX49095.
Outstanding
14 June 2018Delivered on: 19 June 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 160 manor road chigwell. For more details please rfer to the instrument.
Outstanding
14 June 2018Delivered on: 21 June 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The property known as 160 manor road chigwell IB7 5PX. For more details please refer to the instrument.
Outstanding

Filing History

18 February 2020Confirmation statement made on 14 February 2020 with updates (8 pages)
19 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 September 2019Change of details for Carlisle Property Group Limited as a person with significant control on 14 March 2019 (2 pages)
12 September 2019Cessation of Abul Samad as a person with significant control on 19 April 2018 (1 page)
12 September 2019Notification of Carlisle Property Group Limited as a person with significant control on 19 April 2018 (2 pages)
12 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 August 2019Change of share class name or designation (2 pages)
9 August 2019Particulars of variation of rights attached to shares (2 pages)
9 August 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 620,454
(5 pages)
30 April 2019Appointment of Mr Tejinder Singh Mahil as a director on 16 April 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
10 July 2018Director's details changed for Mr Kevin John Davies on 1 May 2018 (2 pages)
3 July 2018Appointment of Mr Kevin John Davies as a director on 1 May 2018 (2 pages)
21 June 2018Registration of charge 113180850001, created on 14 June 2018 (31 pages)
19 June 2018Registration of charge 113180850002, created on 14 June 2018 (7 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 100
(30 pages)