UKBizDB.co.uk

CARSAN LIMITED

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

This company is commonly known as Carsan Limited. The company was founded 15 years ago and was given the registration number 06723022. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARSAN LIMITED
Company Number:06723022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
Molteno House, 302 Regents Park Road, London, England, N3 2JX

Director13 February 2018Active
Molteno House, 302 Regents Park Road, London, England, N3 2JX

Director13 February 2018Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
5th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Secretary31 December 2016Active
Molteno House, 302 Regents Park Road, London, England, N3 2JX

Secretary13 February 2018Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
35, Park Lane, London, England, W1K 1RB

Secretary06 November 2015Active
28a Ickwell Road, Northill, SG18 9AB

Secretary14 October 2008Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary14 October 2008Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary14 October 2008Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director14 October 2008Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
5th Floor Leconfield House, Curzon Street, London, England, W1J 5JA

Director06 November 2015Active
35, Park Lane, London, W1K 1RB

Director18 November 2009Active
35, Park Lane, London, England, W1K 1RB

Director06 November 2015Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director14 October 2008Active

People with Significant Control

Lightyear Estates Holdings Limited
Notified on:13 February 2018
Status:Active
Country of residence:England
Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-03-28Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-14Address

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

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.