UKBizDB.co.uk

CARSON HOMES LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 74902 - Quantity surveying activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Ipswich Drive, St Annes, Bristol, United Kingdom, BS4 4BW

Director08 February 2016Active
5 Ipswich Drive, St Annes, Bristol, United Kingdom, BS4 4BW

Director08 February 2016Active
16, Staunton Fields, Bristol, England, BS14 0QD

Director03 February 2017Active
16, Staunton Fields, Bristol, England, BS14 0QD

Director03 February 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.