UKBizDB.co.uk

CARROLL & PARTNERS LIMITED

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

This company is commonly known as Carroll & Partners Limited. The company was founded 35 years ago and was given the registration number 02267055. The firm's registered office is in LONDON. You can find them at Mezzanine Floor, 75 King William Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CARROLL & PARTNERS LIMITED
Company Number:02267055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Secretary22 October 2020Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director06 December 2016Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director07 September 2022Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director26 July 2020Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director24 March 2021Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director11 October 2007Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director10 March 2017Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director11 October 2007Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director12 August 2015Active
69 Coniger Road, London, SW6 3TB

Secretary14 March 1994Active
40a Paines Lane, Pinner, HA5 3DB

Secretary25 February 1993Active
The Old Paddock, Perry Hill, Worpleston, GU3 3RE

Secretary01 January 2009Active
7 North Hill, Highgate, London, N6 4AB

Secretary01 May 1997Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Secretary01 July 2009Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Secretary26 April 2004Active
2 Barbel Road, Colchester, CO4 3EJ

Secretary11 October 2007Active
67 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Secretary-Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director01 October 2012Active
West Lodge, Imberhorne Lane, East Grinstead, RH19 1TX

Director01 March 2009Active
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE

Director13 May 2021Active
69 Coniger Road, London, SW6 3TB

Director-Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director19 September 2012Active
Home Little Orchard, Village Road, Denham, Uxbridge, United Kingdom, UB9 5BN

Director08 August 2012Active
Kilcreggan, Hitchin Road, Letchworth, SG6 3LX

Director25 February 1993Active
48 Cadogan Place, London, SW1X 9RU

Director01 May 1998Active
The Chantry, Chantry Lane, Storrington, Pulborough, RH20 4AB

Director25 February 1993Active
Michael's House, Alie Street, London, United Kingdom, E1 8DE

Director01 January 2010Active
2 Spar Hawks, Rectory Road, Woodham Walter, Maldon, CM9 6PX

Director01 January 2009Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director11 October 2007Active
Coach House Cottage, Wintershill, Southampton, SO32 2AH

Director-Active
34-37 Flat E, Gertrude Street, London, SW10 0JG

Director01 June 1998Active
1 Worplesdon Saint Mary, Perry Hill Worplesdon, Guildford, GU3 3RE

Director11 October 2007Active
7 North Hill, Highgate, London, N6 4AB

Director01 May 1997Active
2 Rose Cottages, London Road, Forest Row, RH18 5EU

Director26 April 2004Active
Michael's House, Alie Street, London, United Kingdom, E1 8DE

Director18 May 2011Active

People with Significant Control

Insurance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75, King William Street, London, England, EC4N 7BE
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 (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
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-29Accounts

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-10-04Resolution

Resolution.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-08Accounts

Legacy.

Download
2023-02-08Other

Legacy.

Download
2023-02-08Other

Legacy.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Accounts

Legacy.

Download
2022-10-20Other

Legacy.

Download
2022-10-20Other

Legacy.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.