This company is commonly known as Carrie Bear Estates Ltd. The company was founded 7 years ago and was given the registration number 10392702. The firm's registered office is in CARNFORTH. You can find them at 9-11 New Street, , Carnforth, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CARRIE BEAR ESTATES LTD |
---|---|---|
Company Number | : | 10392702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 New Street, Carnforth, Lancashire, England, LA5 9BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westerdale, Moor Close Lane, Over Kellet, Carnforth, England, LA6 1DF | Director | 23 September 2016 | Active |
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP | Secretary | 23 September 2016 | Active |
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP | Director | 23 September 2016 | Active |
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP | Director | 23 September 2016 | Active |
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP | Director | 23 September 2016 | Active |
9-11, New Street, Carnforth, England, LA5 9BX | Director | 23 September 2016 | Active |
Mrs Caron Elizabeth Procter | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westerdale, Moor Close Lane, Carnforth, England, LA6 1DF |
Nature of control | : |
|
Mrs Rebecca Elizabeth Lawson | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westerdale, Moor Close Lane, Carnforth, England, LA6 1DF |
Nature of control | : |
|
Mr Mark Hamer Procter | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9-11, New Street, Carnforth, England, LA5 9BX |
Nature of control | : |
|
Joyce Procter | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts amended with made up date. | Download |
2019-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.