UKBizDB.co.uk

CARTEL ESTATES (UNITS 3 & 5) LIMITED

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

This company is commonly known as Cartel Estates (units 3 & 5) Limited. The company was founded 23 years ago and was given the registration number 04227113. The firm's registered office is in OXFORDSHIRE. You can find them at 63 Deanfield Road, Henley On Thames, Oxfordshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARTEL ESTATES (UNITS 3 & 5) LIMITED
Company Number:04227113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:63 Deanfield Road, Henley On Thames, Oxfordshire, RG9 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Deanfield Road, Henley On Thames, RG9 1UU

Secretary01 June 2001Active
63 Deanfield Road, Henley On Thames, Oxfordshire, RG9 1UU

Director01 April 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2001Active
63, Deanfield Road, Henley-On-Thames, England, RG9 1UU

Director13 December 2017Active
63 Deanfield Road, Henley On Thames, RG9 1UU

Director01 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2001Active

People with Significant Control

Mr Nicholas Gilbert Golding
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:63, Deanfield Road, Oxfordshire, United Kingdom, RG9 1UU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.