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.
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 | : |
|
Registered Address | : | Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Burnt Stones Grove, Sheffield, England, S10 5TU | Secretary | 01 June 2015 | Active |
3, Burnt Stones Grove, Sheffield, England, S10 5TU | Director | 01 June 2015 | Active |
3, Burnt Stones Grove, Sheffield, England, S10 5TU | Director | 23 June 2009 | Active |
3, Burnt Stones Grove, Sheffield, England, S10 5TU | Director | 01 June 2015 | Active |
3, Burnt Stones Grove, Sheffield, England, S10 5TU | Director | 01 June 2015 | Active |
5 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5EH | Secretary | 24 February 1996 | Active |
7 Gainsborough Court, Brentwood, CM14 5DP | Secretary | - | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Corporate Secretary | 27 February 2012 | Active |
10, Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT | Corporate Secretary | 13 July 2005 | Active |
6 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP | Director | 14 December 1992 | Active |
5 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5EH | Director | 24 February 1996 | Active |
8 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP | Director | 25 November 1993 | Active |
3 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP | Director | 19 May 1998 | Active |
2 Gainsborough Court, Great Eastern Road, Brentwood, CM14 5DP | Director | 24 February 1996 | Active |
Kingsridge, House, 601 London Road, Westcliff-On-Sea, England, SS0 9PE | Director | 01 June 2015 | Active |
7 Gainsborough Court, Brentwood, CM14 5DP | Director | - | Active |
10 Gainsborough Court, Brentwood, CM14 5DP | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Address | Change registered office address company with date old address new address. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.