UKBizDB.co.uk

CARAFRAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carafran Limited. The company was founded 38 years ago and was given the registration number 01917827. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Kingsridge House, 601 London Road, Westcliff-on-sea, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARAFRAN LIMITED
Company Number:01917827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1985
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Burnt Stones Grove, Sheffield, England, S10 5TU

Secretary01 June 2015Active
3, Burnt Stones Grove, Sheffield, England, S10 5TU

Director01 June 2015Active
3, Burnt Stones Grove, Sheffield, England, S10 5TU

Director23 June 2009Active
3, Burnt Stones Grove, Sheffield, England, S10 5TU

Director01 June 2015Active
3, Burnt Stones Grove, Sheffield, England, S10 5TU

Director01 June 2015Active
5 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5EH

Secretary24 February 1996Active
7 Gainsborough Court, Brentwood, CM14 5DP

Secretary-Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Corporate Secretary27 February 2012Active
10, Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Corporate Secretary13 July 2005Active
6 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP

Director14 December 1992Active
5 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5EH

Director24 February 1996Active
8 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP

Director25 November 1993Active
3 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP

Director19 May 1998Active
2 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP

Director24 February 1996Active
Kingsridge, House, 601 London Road, Westcliff-On-Sea, England, SS0 9PE

Director01 June 2015Active
7 Gainsborough Court, Brentwood, CM14 5DP

Director-Active
10 Gainsborough Court, Brentwood, CM14 5DP

Director-Active

People with Significant Control

Mrs Deborah Pridmore
Notified on:01 December 2021
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:3, Burnt Stones Grove, Sheffield, England, S10 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Address

Change registered office address company with date old address new address.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.