UKBizDB.co.uk

PAUL CARR ESTATE AGENTS LIMITED

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

This company is commonly known as Paul Carr Estate Agents Limited. The company was founded 17 years ago and was given the registration number 06223102. The firm's registered office is in BIRMINGHAM. You can find them at 112 High Street, Coleshill, Birmingham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PAUL CARR ESTATE AGENTS LIMITED
Company Number:06223102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:112 High Street, Coleshill, Birmingham, B46 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director15 July 2022Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director15 July 2022Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director15 July 2022Active
112 High Street, Coleshill, Birmingham, B46 3BL

Secretary23 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 April 2007Active
Suite 1, The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director10 May 2021Active
Suite 1, The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director13 May 2021Active
112 High Street, Coleshill, Birmingham, B46 3BL

Director23 April 2007Active
112 High Street, Coleshill, Birmingham, B46 3BL

Director23 April 2007Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director23 April 2007Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director15 July 2022Active
112 High Street, Coleshill, Birmingham, B46 3BL

Director23 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 April 2007Active

People with Significant Control

Paul Carr Holdings Limited
Notified on:15 July 2022
Status:Active
Country of residence:England
Address:Suite 1, The Gardens, Coleshill Manor Office Campus, Coleshill, England, B46 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Carr
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Mark Collingwood Bentley
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:112 High Street, Birmingham, B46 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Change account reference date company current extended.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Address

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

Download
2022-07-19Accounts

Change account reference date company previous shortened.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-18Capital

Capital return purchase own shares.

Download
2022-07-15Capital

Legacy.

Download
2022-07-14Capital

Capital cancellation shares.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-07-13Capital

Capital statement capital company with date currency figure.

Download
2022-07-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.