UKBizDB.co.uk

CARRIE BEAR ESTATES LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9-11 New Street, Carnforth, Lancashire, England, LA5 9BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westerdale, Moor Close Lane, Over Kellet, Carnforth, England, LA6 1DF

Director23 September 2016Active
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP

Secretary23 September 2016Active
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP

Director23 September 2016Active
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP

Director23 September 2016Active
Unit 1 Barons Court, Graceways, Blackpool, United Kingdom, FY4 5GP

Director23 September 2016Active
9-11, New Street, Carnforth, England, LA5 9BX

Director23 September 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Address

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

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-10-19Address

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

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts amended with made up date.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.