CARR HALL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARR HALL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827878

Incorporation date

28/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Pavilion Carr Hall Gardens,The Carrs, Ruswarp, Whitby YO21 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon14/02/2026
Micro company accounts made up to 2025-12-01
dot icon07/11/2025
Termination of appointment of Richard Barry Atkinson as a director on 2025-11-05
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon01/09/2025
Termination of appointment of Michael Fish as a director on 2025-09-01
dot icon04/06/2025
Micro company accounts made up to 2024-12-01
dot icon27/11/2024
Registered office address changed from 1 1 Theorangery Carr Hall Gardens, Ruswarp Whitby N Yorks YO21 1RW England to The Pavilion Carr Hall Gardens,the Carrs Ruswarp Whitby YO21 1RW on 2024-11-27
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon04/08/2024
Accounts for a dormant company made up to 2023-12-01
dot icon29/02/2024
Registered office address changed from Nicholsons Lettings and Management Ltd Valley Bridge Parade Scarborough YO11 2PF England to 1 1 Theorangery Carr Hall Gardens, Ruswarp Whitby N Yorks YO21 1RW on 2024-02-29
dot icon09/02/2024
Appointment of Mr Peter Roy Davies as a director on 2024-02-09
dot icon01/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon09/10/2023
Termination of appointment of Adele Mary Davies as a director on 2023-10-09
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-01
dot icon02/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon16/08/2022
Appointment of Mr Peter Bradley as a director on 2022-07-29
dot icon16/08/2022
Appointment of Mrs Stephanie Joanne Snooks as a director on 2021-07-29
dot icon16/08/2022
Appointment of Mr Michael Edward Mitchell as a director on 2022-07-29
dot icon16/08/2022
Appointment of Mr Chris Whitlam as a director on 2022-07-29
dot icon16/08/2022
Appointment of Mr Richard Barry Atkinson as a director on 2022-07-29
dot icon15/06/2022
Termination of appointment of Peter Roy Davies as a director on 2022-06-15
dot icon12/06/2022
Registered office address changed from The Orangery 1 Carr Hall Gardens the Carrs Ruswarp Whitby North Yorkshire YO21 1RW to Nicholsons Lettings and Management Ltd Valley Bridge Parade Scarborough YO11 2PF on 2022-06-12
dot icon10/06/2022
Termination of appointment of Jeffery Kenworthy as a director on 2022-06-10
dot icon05/03/2022
Micro company accounts made up to 2021-12-01
dot icon06/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon05/11/2021
Appointment of Mrs Adele Mary Davies as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Janet Kell as a director on 2021-07-16
dot icon29/10/2021
Termination of appointment of Anna Margaret Claire Harris as a director on 2021-01-29
dot icon19/01/2021
Micro company accounts made up to 2020-12-01
dot icon04/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon20/01/2020
Unaudited abridged accounts made up to 2019-12-01
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon09/02/2019
Unaudited abridged accounts made up to 2018-12-01
dot icon03/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon27/01/2018
Unaudited abridged accounts made up to 2017-12-01
dot icon28/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-12-01
dot icon30/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-01
dot icon30/10/2015
Annual return made up to 2015-10-28 no member list
dot icon29/01/2015
Total exemption small company accounts made up to 2014-12-01
dot icon02/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-01
dot icon01/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon23/02/2013
Total exemption small company accounts made up to 2012-12-01
dot icon14/02/2013
Previous accounting period extended from 2012-10-31 to 2012-12-01
dot icon09/01/2013
Appointment of Mr Jeffery Kenworthy as a director
dot icon09/01/2013
Termination of appointment of Patricia Kenworthy as a director
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon09/02/2012
Appointment of Patricia Kenworthy as a director
dot icon09/02/2012
Appointment of Michael Fish as a director
dot icon08/02/2012
Appointment of Mrs Anna Harris as a director
dot icon08/02/2012
Appointment of Mrs Janet Kell as a director
dot icon24/01/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon11/01/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon09/01/2012
Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 2012-01-09
dot icon14/12/2011
Director's details changed for Mr Peter Roy Harris on 2011-12-14
dot icon14/12/2011
Termination of appointment of James Lewis Ogden as a director
dot icon14/12/2011
Termination of appointment of Martin Thorpe as a secretary
dot icon14/12/2011
Appointment of Mr Peter Roy Harris as a director
dot icon29/11/2011
Appointment of Mr Martin Thorpe as a secretary
dot icon22/11/2011
Resolutions
dot icon03/11/2011
Certificate of change of name
dot icon28/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/12/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
01/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/12/2025
dot iconNext account date
01/12/2026
dot iconNext due on
01/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.00K
-
0.00
-
-
2021
0
52.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

52.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Richard Barry
Director
29/07/2022 - 05/11/2025
2
Whitlam, Chris
Director
29/07/2022 - Present
-
Mitchell, Michael Edward
Director
29/07/2022 - Present
1
Snooks, Stephanie Joanne
Director
29/07/2021 - Present
4
Bradley, Peter
Director
29/07/2022 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARR HALL ESTATES LIMITED

CARR HALL ESTATES LIMITED is an(a) Active company incorporated on 28/10/2011 with the registered office located at The Pavilion Carr Hall Gardens,The Carrs, Ruswarp, Whitby YO21 1RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR HALL ESTATES LIMITED?

toggle

CARR HALL ESTATES LIMITED is currently Active. It was registered on 28/10/2011 .

Where is CARR HALL ESTATES LIMITED located?

toggle

CARR HALL ESTATES LIMITED is registered at The Pavilion Carr Hall Gardens,The Carrs, Ruswarp, Whitby YO21 1RW.

What does CARR HALL ESTATES LIMITED do?

toggle

CARR HALL ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARR HALL ESTATES LIMITED?

toggle

The latest filing was on 14/02/2026: Micro company accounts made up to 2025-12-01.