About

Registered Number: 04715369
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 22 London Road, Sittingbourne, Kent, ME10 1NA

 

Cartref Homes Uk Ltd was founded on 28 March 2003, it's status is listed as "Active". Brennan, Christopher Bernard, Tyler, Brenda Joyce, Tyler, Robert William, Tyler, Christopher John, Vallis, Anthony Ian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Christopher Bernard 01 September 2019 - 1
TYLER, Brenda Joyce 28 March 2003 - 1
TYLER, Christopher John 07 April 2003 03 November 2008 1
VALLIS, Anthony Ian 07 April 2003 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Robert William 28 March 2003 01 March 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 01 November 2019
AP01 - Appointment of director 03 September 2019
PSC04 - N/A 29 March 2019
CH01 - Change of particulars for director 29 March 2019
PSC04 - N/A 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
PSC04 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 07 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 26 April 2007
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 01 September 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 April 2008 Outstanding

N/A

Debenture 07 March 2008 Outstanding

N/A

Legal charge 16 June 2005 Outstanding

N/A

Debenture 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.