CARR AND HUME ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CARR AND HUME ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05849137

Incorporation date

16/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon08/03/2024
Change of details for Thornley Groves Limited as a person with significant control on 2024-03-08
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Jason Watkin on 2023-12-07
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/08/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon08/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon17/05/2021
Micro company accounts made up to 2020-12-31
dot icon15/05/2021
Appointment of Mr Jason Watkin as a director on 2021-05-07
dot icon13/05/2021
Termination of appointment of Gillian Craig as a director on 2021-05-07
dot icon13/05/2021
Cessation of Nigel David Craig as a person with significant control on 2021-01-20
dot icon13/05/2021
Appointment of Mr Martin Paul Elliott as a director on 2021-05-07
dot icon13/05/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2021-05-07
dot icon13/05/2021
Cessation of Gillian Craig as a person with significant control on 2021-05-07
dot icon13/05/2021
Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-05-13
dot icon13/05/2021
Notification of Thornley Groves Limited as a person with significant control on 2021-05-07
dot icon18/03/2021
Termination of appointment of Nigel David Craig as a director on 2021-01-20
dot icon18/03/2021
Notification of Gillian Craig as a person with significant control on 2021-03-11
dot icon17/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon29/01/2021
Appointment of Mrs Gillian Craig as a director on 2021-01-16
dot icon29/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/02/2018
Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 210 Folly Lane Swinton Manchester M27 0DD on 2018-02-28
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Termination of appointment of Annette Louise Dawson as a secretary on 2016-12-31
dot icon23/01/2017
Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to One City Place Queens Road Chester CH1 3BQ on 2017-01-23
dot icon23/01/2017
Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 2017-01-23
dot icon14/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/06/2015
Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 2015-06-18
dot icon30/01/2015
Termination of appointment of Gillian Craig as a director on 2014-10-01
dot icon07/10/2014
Appointment of Mrs Annette Louise Dawson as a secretary on 2013-10-01
dot icon07/10/2014
Appointment of Mrs Gillian Craig as a director on 2013-10-01
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon08/04/2014
Termination of appointment of David Thorpe as a secretary
dot icon08/04/2014
Termination of appointment of David Thorpe as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon30/05/2012
Director's details changed for Nigel David Craig on 2012-05-29
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon28/06/2010
Director's details changed for David Robin Thorpe on 2010-01-01
dot icon28/06/2010
Director's details changed for Nigel David Craig on 2010-01-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 16/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 16/06/08; full list of members
dot icon24/06/2008
Director and secretary's change of particulars / david thorpe / 16/06/2008
dot icon16/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF
dot icon04/07/2007
Return made up to 16/06/07; full list of members
dot icon04/07/2007
Location of register of members
dot icon22/02/2007
Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Location of register of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: 2 barbondale close whittle hall warrington WA5 3HU
dot icon21/11/2006
Location of register of directors' interests
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon16/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
07/05/2021 - 30/04/2023
64
Watkin, Jason
Director
07/05/2021 - Present
26
Pender, Stuart Macpherson
Director
07/05/2021 - Present
176
Sutherland, Ian Ronald
Director
05/07/2023 - Present
174

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARR AND HUME ESTATE AGENTS LIMITED

CARR AND HUME ESTATE AGENTS LIMITED is an(a) Dissolved company incorporated on 16/06/2006 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARR AND HUME ESTATE AGENTS LIMITED?

toggle

CARR AND HUME ESTATE AGENTS LIMITED is currently Dissolved. It was registered on 16/06/2006 and dissolved on 25/06/2024.

Where is CARR AND HUME ESTATE AGENTS LIMITED located?

toggle

CARR AND HUME ESTATE AGENTS LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CARR AND HUME ESTATE AGENTS LIMITED do?

toggle

CARR AND HUME ESTATE AGENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARR AND HUME ESTATE AGENTS LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.