UKBizDB.co.uk

CARIGIET COWEN LIMITED

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

This company is commonly known as Carigiet Cowen Limited. The company was founded 22 years ago and was given the registration number 04365363. The firm's registered office is in CARLISLE. You can find them at Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CARIGIET COWEN LIMITED
Company Number:04365363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria, CA1 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bloom Foot, Cannerheugh Renwick, Penrith, England, CA10 1LA

Secretary08 July 2014Active
15 Croft Road, Stanwix, Carlisle, United Kingdom, CA3 9AQ

Director01 September 2020Active
Bloom Foot, Cannerheugh Renwick, Penrith, CA10 1LA

Director29 June 2007Active
Mayfield, Craw Hall, Brampton, CA8 1TL

Director01 August 2003Active
The Old School House, Cumwhitton, CA8 9HS

Secretary27 October 2005Active
Thornleigh, Wetheral, CA4 8ES

Secretary01 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 February 2002Active
The Old School House, Cumwhitton, CA8 9HS

Director01 February 2002Active
Thornleigh, Wetheral, CA4 8ES

Director01 February 2002Active
Bobbin Mill, Broughton In Furness, LA20 6DU

Director14 March 2002Active
Avon Croft, Warwick Bridge, Carlisle, United Kingdom, CA4 8RY

Director14 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mr Christopher Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Avon Croft, Warwick Bridge, Carlisle, England, CA4 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Phillip Henderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Bloom Foot, Cannerheugh Renwick, Penrith, England, CA10 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard George Percival
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Mayfield, Craw Hall, Brampton, England, CA8 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Incorporation

Memorandum articles.

Download
2020-08-26Capital

Capital name of class of shares.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.