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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Duke Street, St James, London, England, SW1Y 6BN | Director | 26 November 2021 | Active |
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN | Director | 09 November 2022 | Active |
143 Erskine Crescent, London, N17 9PS | Secretary | 07 December 2001 | Active |
143 Erskine Crescent, London, N17 9PS | Secretary | 30 June 1997 | Active |
Shelton, Rohais, St. Peter Port, Guernsey, Channel Islands, GY1 1YW | Secretary | 07 December 2001 | Active |
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN | Secretary | 07 February 2014 | Active |
1 Chiltern Road, Hitchin, SG4 9PL | Secretary | 12 December 2000 | Active |
Flat 10, 77 Clapham Common Southside, London, SW4 9DG | Secretary | 09 May 2007 | Active |
7 Turner Close, Wymondham, NR18 0NP | Secretary | 04 February 1999 | Active |
5, Savile Row, London, United Kingdom, W1S 3PB | Secretary | 27 February 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 June 1997 | Active |
56 St Leonards Rise, Orpington, England, BR6 9NB | Director | 30 June 1997 | Active |
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN | Director | 19 May 2020 | Active |
2, Duke Street, St James's, 1st Floor, London, England, SW1Y 6BN | Director | 04 February 1999 | Active |
5, Savile Row, London, England, W1S 3PB | Director | 15 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.