CARMARTHEN ESTATES LTD - SEVENOAKS
Company Profile | Company Filings |
Overview
CARMARTHEN ESTATES LTD is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Dissolved - no longer trading.
CARMARTHEN ESTATES LTD was incorporated 23 years ago on 31/10/2000 and has the registered number: 04099481. The accounts status is TOTAL EXEMPTION FULL.
CARMARTHEN ESTATES LTD was incorporated 23 years ago on 31/10/2000 and has the registered number: 04099481. The accounts status is TOTAL EXEMPTION FULL.
CARMARTHEN ESTATES LTD - SEVENOAKS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2019 |
Registered Office
THE STUDIO
SEVENOAKS
TN13 1XJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2020 | 23/12/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN RUSSELL LAWRENCE | Dec 1952 | British | Director | 2008-01-14 | CURRENT |
DAVID JOHN EVANS | Aug 1948 | British | Director | 2008-01-14 | CURRENT |
GENERAL CAPITAL SECRETARIES LTD | Corporate Director | 2008-10-30 UNTIL 2009-12-24 | RESIGNED | ||
MALCOLM EDWARD WILLIS | Feb 1944 | British | Director | 2004-07-15 UNTIL 2008-01-15 | RESIGNED |
GUY CHARLES CORNELIUS O'BRIEN | Aug 1955 | British | Director | 2001-05-10 UNTIL 2008-10-15 | RESIGNED |
MR JOHN RUSSELL LAWRENCE | Dec 1952 | British | Director | 2004-07-15 UNTIL 2007-06-05 | RESIGNED |
ROBERT GURNEY | Jul 1969 | British | Director | 2006-12-06 UNTIL 2008-01-25 | RESIGNED |
MR ROBERT EDWARD QUINTIN GURNEY | Jul 1969 | English | Director | 2009-08-13 UNTIL 2017-07-01 | RESIGNED |
DAVID JOHN EVANS | Aug 1948 | British | Director | 2004-07-15 UNTIL 2007-06-05 | RESIGNED |
MALCOLM EDWARD WILLIS | Feb 1944 | British | Secretary | 2001-05-10 UNTIL 2008-03-26 | RESIGNED |
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 2000-10-31 UNTIL 2001-05-09 | RESIGNED | ||
MR ASHOK BHARDWAJ | Nominee Secretary | 2000-10-31 UNTIL 2001-05-09 | RESIGNED | ||
MR HUGH JOHN EDWARD SUMMERFIELD | May 1950 | British | Secretary | 2008-03-26 UNTIL 2018-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rq Capital Ltd | 2016-04-06 - 2017-07-01 | Dereham Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Manningrey Developments Ltd | 2016-04-06 | Ashford Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carmarthen Estates Limited Filleted accounts for Companies House (small and micro) | 2020-05-27 | 31-10-2019 | £-108,862 equity |
Carmarthen Estates Limited Filleted accounts for Companies House (small and micro) | 2019-07-31 | 31-10-2018 | £-108,862 equity |
CARMARTHEN_ESTATES_LIMITE - Accounts | 2016-07-22 | 31-10-2015 | £-108,612 equity |
CARMARTHEN_ESTATES_LIMITE - Accounts | 2015-05-28 | 31-10-2014 | £-108,112 equity |