This company is commonly known as Carr Croft Management Limited. The company was founded 29 years ago and was given the registration number 03045632. The firm's registered office is in ILKLEY. You can find them at Carr Croft, 8 Parish Ghyll Road, Ilkley Carr Croft, 8 Parish Ghyll Road, Ilkley, West Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CARR CROFT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03045632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carr Croft, 8 Parish Ghyll Road, Ilkley Carr Croft, 8 Parish Ghyll Road, Ilkley, West Yorkshire, England, LS29 9NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Wells Walk, Ilkley, England, LS29 9LH | Director | 25 May 2016 | Active |
Flat 5 Carr Croft, 8 Parish Ghyll Road, Ilkley, England, LS29 9NE | Director | 28 April 2014 | Active |
Dunelm, Wood Lane, Church Warsop, Mansfield, England, NG20 0SS | Director | 30 June 2020 | Active |
106 Bolling Road, Ben Rhydding, Ilkley, LS29 8PN | Secretary | 14 April 2002 | Active |
2 Carr Croft, Parish Ghyll Road, Ilkley, LS29 9NE | Secretary | 15 August 2003 | Active |
Flat 1 Carrcroft, 8 Parish Ghyll Road, Ilkley, LS29 9NE | Secretary | 12 April 1995 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 12 April 1995 | Active |
Flat 5 Carrcroft, 8 Parish Ghyll Road, Ilkley, LS29 9NE | Director | 10 December 1996 | Active |
Holly Cottage Carrcroft Parish, Ghyll Road, Ilkley, LS29 9NE | Director | 10 December 1996 | Active |
1 Wharfedale Drive, Ilkley, LS29 8QB | Director | 15 October 2003 | Active |
12, Wells Walk, 12 Wells Walk, Ilkley, England, LS29 9LH | Director | 13 June 2013 | Active |
Flat 2 Carr Croft, 8 Parish Ghyll Road, Ilkley, England, LS29 9NE | Director | 30 June 2020 | Active |
2 Carr Croft, Parish Ghyll Road, Ilkley, LS29 9NE | Director | 10 December 1996 | Active |
Flat 1 Carrcroft, 8 Parish Ghyll Road, Ilkley, LS29 9NE | Director | 10 December 1996 | Active |
4, Ivy Court, Ilkley, England, LS29 9TX | Director | 01 April 2008 | Active |
4 Brooklands, East Keswick, Leeds, LS17 9DD | Director | 01 December 1999 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 12 April 1995 | Active |
Flat 3 Carr Croft, Parish Ghyll Road, Ilkley, LS29 9NE | Director | 12 April 1995 | Active |
Mr Daniel James Hill | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Wells Walk, Ilkley, England, LS29 9LH |
Nature of control | : |
|
Mr Thomas Mountain | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Stockinger Lane, Ilkley, England, LS29 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Address | Change sail address company with new address. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-27 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.