UKBizDB.co.uk

CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED

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

This company is commonly known as Carraway Tunbridge Wells General Partner Limited. The company was founded 24 years ago and was given the registration number 03974061. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED
Company Number:03974061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary19 March 2012Active
30, Finsbury Square, London, EC2A 1AG

Director23 October 2010Active
30, Finsbury Square, London, EC2A 1AG

Director23 October 2010Active
30, Finsbury Square, London, EC2A 1AG

Director23 March 2017Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Secretary08 December 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary17 April 2000Active
88 Cremorne Road, Cremorne, Sydney, Australia,

Director14 June 2000Active
45a Moreton Street, London, SW1V 2NY

Director28 July 2000Active
19 The Ridgeway, Enfield, EN2 8NX

Director27 September 2002Active
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director28 July 2000Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director23 September 2004Active
12 Worcester Road, London, SW19 7QG

Director27 September 2002Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 August 2019Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director30 June 2006Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director18 December 2008Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director27 September 2002Active
Clearwell Cottage, Boulters Lane, Maidenhead, SL6 8TJ

Director22 April 2002Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director14 June 2000Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director31 January 2006Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director17 July 2009Active
208 Leesons Hill, Chislehurst, BR7 6QH

Director20 May 2002Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director30 September 2009Active
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director01 February 2011Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director03 May 2018Active
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA

Director15 August 2002Active
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA

Director28 July 2000Active
C/O Hermes Real Estate Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director27 September 2002Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director17 April 2000Active

People with Significant Control

Britel Fund Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Address

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

Download
2021-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2018-02-06Officers

Change corporate secretary company with change date.

Download
2018-01-31Address

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

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.