CAREY COURT LIMITED

Register to unlock more data on OkredoRegister

CAREY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02347875

Incorporation date

14/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Wilmslow Road Cheadle, Stockport SK8 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1989)
dot icon21/04/2026
Change of details for Mrs Agnes Walsh as a person with significant control on 2023-03-31
dot icon21/04/2026
Change of details for Mr Patrick Ryan Walsh as a person with significant control on 2023-03-31
dot icon20/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2025-07-09
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2023-06-28
dot icon08/10/2025
Registered office address changed from C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS England to 31 Wilmslow Road Cheadle Stockport SK8 1DR on 2025-10-08
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/09/2024
Satisfaction of charge 023478750007 in full
dot icon03/09/2024
Satisfaction of charge 023478750013 in full
dot icon30/06/2024
Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30
dot icon30/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/08/2023
Change of details for Mrs Agnes Walsh as a person with significant control on 2023-08-03
dot icon08/08/2023
Change of details for Mr Patrick Ryan Walsh as a person with significant control on 2023-08-03
dot icon08/08/2023
Secretary's details changed for Mrs Agnes Walsh on 2023-08-03
dot icon08/08/2023
Director's details changed for Mrs Agnes Walsh on 2023-08-03
dot icon08/08/2023
Director's details changed for Mr Patrick Ryan Walsh on 2023-08-03
dot icon09/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/04/2023
Change of share class name or designation
dot icon15/04/2023
Resolutions
dot icon15/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/02/2021
Registered office address changed from C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 2021-02-17
dot icon10/02/2021
Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 2021-02-10
dot icon12/01/2021
Satisfaction of charge 1 in full
dot icon12/01/2021
Satisfaction of charge 2 in full
dot icon12/01/2021
Satisfaction of charge 3 in full
dot icon12/01/2021
Satisfaction of charge 4 in full
dot icon12/01/2021
Satisfaction of charge 6 in full
dot icon12/01/2021
Satisfaction of charge 5 in full
dot icon16/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon12/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/05/2020
Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 2020-05-14
dot icon14/05/2020
Registered office address changed from C/O Everetts 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 2020-05-14
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/01/2019
Registration of charge 023478750013, created on 2018-12-21
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon01/05/2018
Registration of charge 023478750012, created on 2018-04-30
dot icon28/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Registration of charge 023478750010, created on 2017-10-06
dot icon27/10/2017
Registration of charge 023478750009, created on 2017-10-06
dot icon27/10/2017
Registration of charge 023478750011, created on 2017-10-06
dot icon25/10/2017
Registration of charge 023478750008, created on 2017-10-06
dot icon16/10/2017
Registration of charge 023478750007, created on 2017-10-06
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon02/07/2017
Notification of Patrick Ryan Walsh as a person with significant control on 2016-04-06
dot icon02/07/2017
Notification of Agnes Walsh as a person with significant control on 2016-04-06
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mrs Agnes Walsh on 2013-05-31
dot icon17/06/2014
Director's details changed for Mr Patrick Ryan Walsh on 2013-05-31
dot icon17/06/2014
Secretary's details changed for Mrs Agnes Walsh on 2013-05-31
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 86 Bury Old Rd Cheetham Village Manchester M8 5BW on 2011-05-26
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mrs Agnes Walsh on 2009-10-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/09/2009
Return made up to 01/05/09; full list of members
dot icon03/09/2009
Director and secretary's change of particulars / agnes walsh / 02/01/2009
dot icon03/09/2009
Director's change of particulars / patrick walsh / 02/01/2009
dot icon17/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Registered office changed on 11/12/2008 from 1246 chester road stretford manchester M32 8WB
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/07/2008
Return made up to 01/05/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/06/2007
Return made up to 01/05/07; no change of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/05/2006
Return made up to 01/05/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/05/2005
Return made up to 01/05/05; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-10-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 01/05/04; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2002-10-31
dot icon23/05/2003
Return made up to 01/05/03; full list of members
dot icon17/05/2002
Return made up to 01/05/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/05/2001
Return made up to 01/05/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-10-31
dot icon30/05/2000
Return made up to 01/05/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-10-31
dot icon15/05/1999
Accounts for a small company made up to 1998-10-31
dot icon28/04/1999
Return made up to 01/05/99; full list of members
dot icon22/02/1999
Registered office changed on 22/02/99 from: 840 chester road stretford manchester M32 0QJ
dot icon24/06/1998
Return made up to 01/05/98; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-10-31
dot icon19/05/1997
Return made up to 01/05/97; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1996-10-31
dot icon24/04/1996
Return made up to 01/05/96; full list of members
dot icon16/03/1996
Particulars of mortgage/charge
dot icon31/01/1996
Accounts for a small company made up to 1995-10-31
dot icon26/04/1995
Return made up to 01/05/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Registered office changed on 06/10/94 from: rear of texaco petrol station 499 chester road old trafford manchester
dot icon22/07/1994
Particulars of mortgage/charge
dot icon21/04/1994
Return made up to 01/05/94; no change of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
Accounts for a small company made up to 1993-10-31
dot icon16/09/1993
Particulars of mortgage/charge
dot icon03/06/1993
Return made up to 01/05/93; full list of members
dot icon27/11/1992
Accounts for a small company made up to 1992-07-31
dot icon01/10/1992
Accounting reference date extended from 31/07 to 31/10
dot icon29/04/1992
Return made up to 01/05/92; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1991-07-31
dot icon04/06/1991
Return made up to 01/05/91; no change of members
dot icon21/12/1990
Accounts for a small company made up to 1990-07-31
dot icon08/11/1990
Particulars of mortgage/charge
dot icon24/05/1990
Return made up to 01/05/90; full list of members
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Accounting reference date notified as 31/07
dot icon09/08/1989
Wd 04/08/89 ad 21/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1989
Registered office changed on 07/08/89 from: 166 bedminster down road bristol BS13 7AG
dot icon14/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-83.13 % *

* during past year

Cash in Bank

£41,328.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
252.61K
-
0.00
244.99K
-
2022
2
242.96K
-
0.00
41.33K
-
2022
2
242.96K
-
0.00
41.33K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

242.96K £Descended-3.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.33K £Descended-83.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAREY COURT LIMITED

CAREY COURT LIMITED is an(a) Active company incorporated on 14/02/1989 with the registered office located at 31 Wilmslow Road Cheadle, Stockport SK8 1DR. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREY COURT LIMITED?

toggle

CAREY COURT LIMITED is currently Active. It was registered on 14/02/1989 .

Where is CAREY COURT LIMITED located?

toggle

CAREY COURT LIMITED is registered at 31 Wilmslow Road Cheadle, Stockport SK8 1DR.

What does CAREY COURT LIMITED do?

toggle

CAREY COURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAREY COURT LIMITED have?

toggle

CAREY COURT LIMITED had 2 employees in 2022.

What is the latest filing for CAREY COURT LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mrs Agnes Walsh as a person with significant control on 2023-03-31.