Warning: file_put_contents(c/5ced213317eb5af1f7c127e46124f41a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carlex Estates,limited, LS20 8AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLEX ESTATES,LIMITED

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

This company is commonly known as Carlex Estates,limited. The company was founded 78 years ago and was given the registration number 00407586. The firm's registered office is in LEEDS. You can find them at Fullertons Limited Manchester House, 50 Oxford Road, Guiseley, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARLEX ESTATES,LIMITED
Company Number:00407586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fullertons Limited Manchester House, 50 Oxford Road, Guiseley, Leeds, United Kingdom, LS20 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat No3 Elm Bank, 27 Grove Road, Ilkley, LS29 9PF

Director07 May 2009Active
Blue House, Thorley Street, Thorley, Bishop's Stortford, CM23 4AL

Director07 May 2009Active
3 Annandale Court, Ilkley, LS29 9SZ

Secretary-Active
3 Annandale Court, Ilkley, LS29 9SZ

Director-Active
3 Annandale Court, Ilkley, LS29 9SZ

Director-Active

People with Significant Control

Mr Stephen John Carr Charlesworth
Notified on:01 January 2024
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Fullertons Limited, Manchester House, Leeds, United Kingdom, LS20 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Georgina Mary Troman
Notified on:31 March 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Fullertons Limited, Manchester House, Leeds, United Kingdom, LS20 8AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Ruth Charlesworth
Notified on:30 June 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Fullertons Limited, Manchester House, Leeds, United Kingdom, LS20 8AB
Nature of control:
  • 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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

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

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.