This company is commonly known as Carrington Group Mains Lane Ltd. The company was founded 8 years ago and was given the registration number 09979055. The firm's registered office is in MANCHESTER. You can find them at C/o Williamson & Croft Llp 81, King Street, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | CARRINGTON GROUP MAINS LANE LTD |
---|---|---|
Company Number | : | 09979055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2016 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Williamson & Croft Llp 81, King Street, Manchester, England, M2 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 06 June 2016 | Active |
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 06 June 2016 | Active |
49 Highfield Road, Chislehurst, United Kingdom, BR7 6QY | Director | 01 February 2016 | Active |
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 06 June 2016 | Active |
Mr Jason Edward Borrows | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-22, Wigmore Street, London, England, W1U 2RG |
Nature of control | : |
|
Mr Peter Shane Leonard | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-22, Wigmore Street, London, England, W1U 2RG |
Nature of control | : |
|
Mr Stephan James Mouzouri | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-22, Wigmore Street, London, England, W1U 2RG |
Nature of control | : |
|
Mr Jerome Samuel Magnus Roith | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18-22, Wigmore Street, London, England, W1U 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Officers | Change person director company with change date. | Download |
2023-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.