UKBizDB.co.uk

CARALAND LIMITED

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

This company is commonly known as Caraland Limited. The company was founded 24 years ago and was given the registration number 03924688. The firm's registered office is in BARNET. You can find them at C/o Lesstax2pay, 169 High Street, Barnet, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARALAND LIMITED
Company Number:03924688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Lesstax2pay, 169 High Street, Barnet, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Cromwell Road, Ware, England, SG12 7LA

Director30 August 2019Active
69, Vicarage Road, Buntingford, England, SG9 9BA

Director26 September 2001Active
8a, Church Road, Welwyn Garden City, England, AL8 6PS

Director08 July 2019Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director08 July 2019Active
4 Village Road, Bush Hill Park, Enfield, EN1 2DH

Secretary15 February 2000Active
33, Old Nazeing Road, Broxbourne, England, EN10 6RU

Secretary26 September 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 February 2000Active
47, High Street, Barnet, EN5 5UW

Corporate Secretary04 March 2008Active
4 Village Road, Bush Hill Park, Enfield, EN1 2DH

Director15 February 2000Active
4 Village Road, Bush Hill Park, Enfield, EN1 2DH

Director15 February 2000Active
120 East Road, London, N1 6AA

Nominee Director14 February 2000Active

People with Significant Control

Mr Kenneth William Fagan
Notified on:18 June 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:69, Vicarage Road, Buntingford, England, SG9 9BA
Nature of control:
  • Significant influence or control
Mr Anthony Jerrard Fagan
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:47, High Street, Barnet, EN5 5UW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Address

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

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2021-11-17Address

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

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

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

Download
2021-01-05Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-09-30Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.