UKBizDB.co.uk

CARBROOKE LIMITED

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

This company is commonly known as Carbrooke Limited. The company was founded 26 years ago and was given the registration number 03398689. The firm's registered office is in LONDON. You can find them at 2 Duke Street, St James's, 1st Floor, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CARBROOKE LIMITED
Company Number:03398689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Duke Street, St James, London, England, SW1Y 6BN

Director26 November 2021Active
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN

Director09 November 2022Active
143 Erskine Crescent, London, N17 9PS

Secretary07 December 2001Active
143 Erskine Crescent, London, N17 9PS

Secretary30 June 1997Active
Shelton, Rohais, St. Peter Port, Guernsey, Channel Islands, GY1 1YW

Secretary07 December 2001Active
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN

Secretary07 February 2014Active
1 Chiltern Road, Hitchin, SG4 9PL

Secretary12 December 2000Active
Flat 10, 77 Clapham Common Southside, London, SW4 9DG

Secretary09 May 2007Active
7 Turner Close, Wymondham, NR18 0NP

Secretary04 February 1999Active
5, Savile Row, London, United Kingdom, W1S 3PB

Secretary27 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 1997Active
56 St Leonards Rise, Orpington, England, BR6 9NB

Director30 June 1997Active
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN

Director19 May 2020Active
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN

Director04 February 1999Active
5, Savile Row, London, England, W1S 3PB

Director15 April 2002Active

People with Significant Control

Mr David John Rowland
Notified on:30 June 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:2, Duke Street, London, England, SW1Y 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aurelien David Rowland
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Address:5, Savile Row, London, W1S 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Second filing cessation of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.