UKBizDB.co.uk

P. & M. YOUNGMAN CARTER LIMITED

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

This company is commonly known as P. & M. Youngman Carter Limited. The company was founded 65 years ago and was given the registration number 00608364. The firm's registered office is in COLCHESTER. You can find them at The Burrow, 308a Straight Road, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P. & M. YOUNGMAN CARTER LIMITED
Company Number:00608364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Burrow, 308a Straight Road, Colchester, Essex, England, CO3 9DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Burrow, 308a Straight Road, Colchester, CO3 9DX

Secretary07 January 2002Active
Flat 4, 34, Park Hall Road, London, England, SE21 8DW

Director07 January 2002Active
The Burrow, 308a Straight Road, Colchester, CO3 9DX

Director07 January 2002Active
The Studio The Square, Tolleshunt D'Arcy, Maldon, CM9 8TF

Secretary-Active
12 Laurence Mews, London, W12 9AT

Secretary20 October 1994Active
Morven Lodge, Lochgoilhead, Scotland, PA24 8AE

Secretary03 October 2000Active
The Studio The Square, Tolleshunt D'Arcy, Maldon, CM9 8TF

Director-Active
Rumburgh Farm, Rumburgh, Halesworth, IP19 0RU

Director07 January 2002Active
Campion Lodge North Street, Tolleshunt D Arcy, Maldon, CM9 8TF

Director-Active
12 Laurence Mews, London, W12 9AT

Director-Active
Morven Lodge, Lochgoilhead, Scotland, PA24 8AE

Director-Active

People with Significant Control

Mrs Rosanna Granieri
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Flat 4, 34 Park Hall Road, London, England, SE21 8DW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Elizabeth Giuseppina Filomena Ponder
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:The Burrow, 308a Straight Road, Colchester, England, CO3 9DX
Nature of control:
  • Ownership of shares 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Accounts

Change account reference date company previous shortened.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-06-10Address

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

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.