UKBizDB.co.uk

CARR INSPIRED PROPERTIES LIMITED

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

This company is commonly known as Carr Inspired Properties Limited. The company was founded 9 years ago and was given the registration number 09637902. The firm's registered office is in NEWARK. You can find them at Turnstyle Works Claypole Lane, Dry Doddington, Newark, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARR INSPIRED PROPERTIES LIMITED
Company Number:09637902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Turnstyle Works Claypole Lane, Dry Doddington, Newark, Nottinghamshire, England, NG23 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnstyle Works, Claypole Lane, Dry Doddington, Newark, England, NG23 5HZ

Secretary26 August 2016Active
Turnstyle Works, Claypole Lane, Dry Doddington, Newark, England, NG23 5HZ

Director19 October 2022Active
19 Tennyson Road, Balderton, Newark, England, NG24 3QH

Director15 June 2015Active
Turnstyle Works, Claypole Lane, Dry Doddington, Newark, England, NG23 5HZ

Director15 June 2015Active

People with Significant Control

Mr Julian Guy Carr
Notified on:15 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Turnstyle Works, Claypole Lane, Newark, England, NG23 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Guy Carr
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:The Paddock, Claypole Lane, Newark, England, NG23 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Elizabeth Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Turnstyle Works, Claypole Lane, Newark, England, NG23 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Elizabeth Glasby
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Turnstyle Works, Claypole Lane, Newark, England, NG23 5HZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Change account reference date company current extended.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Address

Change sail address company with old address new address.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Officers

Change person secretary company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.