UKBizDB.co.uk

CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Carrara Wharf Numbers 70-83 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02169952. The firm's registered office is in LONDON. You can find them at 6 Roland Gardens, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED
Company Number:02169952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Roland Gardens, London, England, SW7 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary01 October 2021Active
266, Kingsland Road, London, England, E8 4DG

Director28 March 2017Active
18, Daylesford Avenue, London, SW15 5QR

Director04 October 2016Active
266, Kingsland Road, London, England, E8 4DG

Director20 October 2021Active
72 Chantry Court, Carrara Wharf Fulham, London, SW6 3UE

Secretary-Active
75chantry Court Carrara Wharf, Ranelagh Gardens, London, SW6 3UE

Secretary24 November 1996Active
76 Chantry Court, Carrara Wharf Ranelagh Gardens Fulham, London, SW6 3UE

Secretary26 October 1993Active
72 Carrara Court Carrara Wharf, Ranelagh Gardens, London, SW6 3UE

Secretary15 December 2003Active
Houston Lawrence, 6 Port House, Plantation Wharf, London, SW11 3TY

Secretary01 January 2008Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary16 November 2006Active
6, Port House, Square Rigger Row, London, United Kingdom, SW11 3TY

Corporate Secretary06 June 2012Active
6, Roland Gardens, London, England, SW7 3PH

Corporate Secretary01 January 2016Active
196, New Kings Road, London, United Kingdom, SW6 4NF

Corporate Secretary27 November 2013Active
Millmoor Farm, Kings Street, Sturminster Marshall, BH21 4BN

Director18 August 2004Active
72 Chantry Court, Carrara Wharf Fulham, London, SW6 3UE

Director-Active
Scrivelsby Court, Horncastle, LN9 6JA

Director18 November 2008Active
75chantry Court Carrara Wharf, Ranelagh Gardens, London, SW6 3UE

Director26 October 1993Active
76 Chantry Court, Carrara Wharf Ranelagh Gardens Fulham, London, SW6 3UE

Director-Active
6, Roland Gardens, London, England, SW7 3PH

Director30 September 2010Active
74 Chantry Court, Carrara Wharf, Ranelagh Gardens, SW6 3UG

Director09 December 1997Active

People with Significant Control

Mrs Lisa Maree Macdougall
Notified on:27 March 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:6, Roland Gardens, London, England, SW7 3PH
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 (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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-27Address

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

Download
2021-10-27Officers

Appoint corporate secretary company with name date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.