CARR'S LETTINGS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
CARR'S LETTINGS LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Active.
CARR'S LETTINGS LIMITED was incorporated 15 years ago on 16/06/2008 and has the registered number: 06620982. The accounts status is SMALL and accounts are next due on 30/09/2024.
CARR'S LETTINGS LIMITED was incorporated 15 years ago on 16/06/2008 and has the registered number: 06620982. The accounts status is SMALL and accounts are next due on 30/09/2024.
CARR'S LETTINGS LIMITED - ALTRINCHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
WA14 2DT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARIS 069 LIMITED (until 22/07/2008)
PARIS 069 LIMITED (until 22/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-07-01 | CURRENT | ||
JULIAN MATTHEW IRBY | Nov 1966 | British | Director | 2021-07-01 | CURRENT |
MISS JANE WILLIAMS | Oct 1958 | British | Director | 2008-07-21 UNTIL 2021-07-01 | RESIGNED |
MR CLIVE MASON | May 1958 | British | Director | 2008-07-21 UNTIL 2021-07-01 | RESIGNED |
MR DOUGLAS ANTHONY COOPER | May 1954 | English | Director | 2008-06-16 UNTIL 2008-07-21 | RESIGNED |
EMMA LOUISE FOSTER | British | Secretary | 2008-06-16 UNTIL 2008-07-21 | RESIGNED | |
MR GRAHAM MARTIN HARRISON | Mar 1957 | British | Director | 2021-07-01 UNTIL 2023-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alchemy Special Opportunities Llp | 2021-07-01 - 2021-07-01 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stirling Ackroyd Group Limited | 2021-07-01 | West Byfleet |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Clive Robert Mason | 2016-06-16 - 2021-07-01 | 5/1958 | Virginia Water Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Jane Victoria Williams | 2016-06-16 - 2021-07-01 | 10/1958 | Virginia Water Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CARR'S_LETTINGS_LIMITED - Accounts | 2021-12-22 | 30-06-2021 | £14,690 equity |
CARR'S_LETTINGS_LIMITED - Accounts | 2021-01-08 | 30-06-2020 | £9,630 equity |
CARR'S_LETTINGS_LIMITED - Accounts | 2020-01-04 | 30-06-2019 | £10,985 equity |
CARR'S_LETTINGS_LIMITED - Accounts | 2019-01-09 | 30-06-2018 | £6,255 equity |
CARR'S_LETTINGS_LIMITED - Accounts | 2018-01-10 | 30-06-2017 | £21,713 equity |
CARR'S_LETTINGS_LIMITED - Accounts | 2017-01-19 | 30-06-2016 | £16,306 Cash £22,054 equity |
Carr's Lettings Limited - Limited company - abbreviated - 11.9 | 2016-03-25 | 30-06-2015 | £25,603 Cash £31,809 equity |