Warning: file_put_contents(c/a32c38180994b19bc3bb7f011e75f7ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Carroll & Partners (surveyors) Ltd, OX10 0AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARROLL & PARTNERS (SURVEYORS) LTD

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

This company is commonly known as Carroll & Partners (surveyors) Ltd. The company was founded 21 years ago and was given the registration number 04693310. The firm's registered office is in WALLINGFORD. You can find them at 28 St. Martins Street, , Wallingford, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CARROLL & PARTNERS (SURVEYORS) LTD
Company Number:04693310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:28 St. Martins Street, Wallingford, England, OX10 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wylde House,, 30a Hill Road, Watlington, United Kingdom, OX49 5AD

Secretary11 March 2003Active
Wylde House, 30a Hill Road, Watlington, Great Britain, OX49 5AD

Director11 March 2003Active
Wylde Houuse, 30a Hill Road, Watlington, Great Britain, OX49 5AD

Director11 March 2003Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary11 March 2003Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director11 March 2003Active
Turnip End Cottage, Speen, Princes Risborough, HP27 0QA

Director28 March 2003Active

People with Significant Control

Mr David John Carroll
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ruth Mary Carroll
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
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 (5 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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

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

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Address

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

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.