Warning: file_put_contents(c/a7e862ad15b85778788ce08f6b64f9e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Caran Property Consultants Limited, CM13 3LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARAN PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Caran Property Consultants Limited. The company was founded 21 years ago and was given the registration number 04648875. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CARAN PROPERTY CONSULTANTS LIMITED
Company Number:04648875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Stimpson Close, Lowestoft, United Kingdom, NR32 4WH

Director01 September 2019Active
1 Broome Close, Billericay, CM11 1SX

Secretary27 January 2003Active
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE

Secretary25 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2003Active
127 Mountdale Gardens, Leigh On Sea, SS9 4AE

Director15 April 2003Active
40-44 High Street, Wrentham, England, NR34 7JS

Director21 December 2015Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director10 April 2019Active
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE

Director27 January 2003Active
Amherst Lodge, Eastwood Rise, Leigh-On-Sea, United Kingdom, SS9 5DE

Director19 December 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 January 2003Active

People with Significant Control

Mrs Karen Louise Haylock
Notified on:01 September 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Stimpson Close, Lowestoft, United Kingdom, NR32 4WH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Albert Hollis
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Amherst Lodge, Eastwood Rise, Leigh On Sea, England, SS9 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Address

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

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.