This company is commonly known as Carson Homes Ltd. The company was founded 8 years ago and was given the registration number 09991545. The firm's registered office is in BRISTOL. You can find them at 5 Ipswich Drive, St Annes, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CARSON HOMES LTD |
---|---|---|
Company Number | : | 09991545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2016 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ipswich Drive, St Annes, Bristol, United Kingdom, BS4 4BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ipswich Drive, St Annes, Bristol, United Kingdom, BS4 4BW | Director | 08 February 2016 | Active |
5 Ipswich Drive, St Annes, Bristol, United Kingdom, BS4 4BW | Director | 08 February 2016 | Active |
16, Staunton Fields, Bristol, England, BS14 0QD | Director | 03 February 2017 | Active |
16, Staunton Fields, Bristol, England, BS14 0QD | Director | 03 February 2017 | Active |
Mr Michael Alan Fletcher | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 193, High Street, Bristol, England, BS30 9QG |
Nature of control | : |
|
Mr Richard William Henry Carson | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Ipswich Drive, Bristol, England, BS4 4BW |
Nature of control | : |
|
Mrs Victoria Bernadette Fletcher | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Broad Walk, Bristol, United Kingdom, BS4 2RB |
Nature of control | : |
|
Mr Michael Alan Fletcher | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Broad Walk, Bristol, United Kingdom, BS4 2RB |
Nature of control | : |
|
Mrs Alison Carson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Ipswich Drive St Annes, Bristol, United Kingdom, BS4 4BW |
Nature of control | : |
|
Mr Richard William Henry Carson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Ipswich Drive St Annes, Bristol, United Kingdom, BS4 4BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.