UKBizDB.co.uk

CARDEN PLACE (GENERAL PARTNER) LIMITED

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

This company is commonly known as Carden Place (general Partner) Limited. The company was founded 25 years ago and was given the registration number 03601775. The firm's registered office is in LONDON. You can find them at Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CARDEN PLACE (GENERAL PARTNER) LIMITED
Company Number:03601775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 July 1998
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, EC3V 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary20 November 2014Active
22, Carden Place, Aberdeen, Scotland, AB10 1UQ

Director09 November 2012Active
22, Carden Place, Aberdeen, Scotland, AB10 1UQ

Director22 January 2004Active
Flat M, 101 Gloucester Terrace, London, W2 3HB

Secretary16 July 1998Active
Flat 13 Gun Wharf, 130 Wapping High Street Wapping, London, E1W 2NH

Secretary08 August 2001Active
92 Lupus Street, London, SW1V 3HH

Secretary16 November 1998Active
46 Belsize Avenue, London, NW2 4AE

Secretary19 August 1998Active
38 Cornwall Terrace Mews, London, NW1 5LL

Secretary09 December 2002Active
22 Carden Place, Aberdeen, AB10 1UQ

Corporate Secretary22 January 2004Active
17, Victoria Street, Aberdeen, United Kingdom, AB10 1PU

Corporate Secretary01 July 2007Active
Gossard House, 7-8 Savile Row, London, W1S 3PE

Corporate Secretary09 December 2002Active
34 Rubislaw Den South, Aberdeen, AB2 6BB

Director22 January 2004Active
37a Voltaire Road, London, SW4 6DD

Director16 July 1998Active
The Old Barns, The Old Road, Felmersham, MK43 7JD

Director16 July 1998Active
21, Lyford Road, London, SW18 3LU

Director16 July 1998Active

People with Significant Control

Mrs Vivienne Harper
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:Scotland
Address:22, Carden Place, Aberdeen, Scotland, AB10 1UQ
Nature of control:
  • Ownership of shares 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 (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
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-06Insolvency

Liquidation in administration progress report.

Download
2023-05-06Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-03Insolvency

Liquidation in administration extension of period.

Download
2022-11-03Insolvency

Liquidation in administration progress report.

Download
2022-05-05Insolvency

Liquidation in administration progress report.

Download
2022-01-26Officers

Change corporate secretary company with change date.

Download
2021-11-01Insolvency

Liquidation in administration extension of period.

Download
2021-10-08Insolvency

Liquidation in administration progress report.

Download
2021-06-09Insolvency

Liquidation in administration progress report.

Download
2021-01-20Insolvency

Liquidation in administration proposals.

Download
2021-01-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-28Address

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

Download
2020-11-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-08-29Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.