This company is commonly known as Carta Real Estate (grantham) Limited. The company was founded 5 years ago and was given the registration number 11418043. The firm's registered office is in NOTTINGHAM. You can find them at 14 Clarendon Street, , Nottingham, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CARTA REAL ESTATE (GRANTHAM) LIMITED |
---|---|---|
Company Number | : | 11418043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Esplanade, St Helier, Jersey, JE1 0BD | Corporate Secretary | 10 October 2023 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 28 March 2023 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 28 March 2023 | Active |
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ | Secretary | 15 June 2018 | Active |
8, Sackville Street, London, England, W1S 3DG | Secretary | 31 May 2022 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 14 April 2023 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 15 June 2018 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 15 June 2018 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 01 June 2022 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 15 June 2018 | Active |
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ | Director | 15 June 2018 | Active |
Brookfield Asset Management Limited | ||
Notified on | : | 28 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1055 West Georgia Street, 1500 Royal Centre, Vancouver, Canada, |
Nature of control | : |
|
Brookfield Corporation | ||
Notified on | : | 28 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Suite 300, Brookfield Place, Toronto, Canada, |
Nature of control | : |
|
Mr Andrew James Spencer Sewards | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ |
Nature of control | : |
|
Mr James Ridings | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 - 5 College Street, Nottingham, England, NG1 5AQ |
Nature of control | : |
|
Mr John Graeme Barker | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 - 5 College Street, Nottingham, England, NG1 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-23 | Officers | Change corporate secretary company with change date. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2023-05-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-20 | Change of name | Certificate change of name company. | Download |
2023-04-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.