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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Stimpson Close, Lowestoft, United Kingdom, NR32 4WH | Director | 01 September 2019 | Active |
1 Broome Close, Billericay, CM11 1SX | Secretary | 27 January 2003 | Active |
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE | Secretary | 25 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 January 2003 | Active |
127 Mountdale Gardens, Leigh On Sea, SS9 4AE | Director | 15 April 2003 | Active |
40-44 High Street, Wrentham, England, NR34 7JS | Director | 21 December 2015 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 10 April 2019 | Active |
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE | Director | 27 January 2003 | Active |
Amherst Lodge, Eastwood Rise, Leigh-On-Sea, United Kingdom, SS9 5DE | Director | 19 December 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.