CARR PROPERTIES (LINCOLN) LIMITED

Register to unlock more data on OkredoRegister

CARR PROPERTIES (LINCOLN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933272

Incorporation date

15/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Office Sf14 Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire LN2 4USCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon31/10/2025
Secretary's details changed for Mrs Margaret Anne Carr on 2025-10-31
dot icon31/10/2025
Director's details changed for Mrs Margaret Anne Carr on 2025-10-31
dot icon31/10/2025
Registered office address changed from Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US England to Office Sf14 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2025-10-31
dot icon31/10/2025
Change of details for Mr Bryan Carr as a person with significant control on 2025-10-31
dot icon31/10/2025
Change of details for Mrs Margaret Anne Carr as a person with significant control on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Bryan Carr on 2025-10-31
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon16/06/2025
Termination of appointment of Jaime Erin Carr as a director on 2025-06-12
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon20/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon16/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon20/06/2022
Director's details changed for Miss Jaime Erin Carr on 2022-06-01
dot icon21/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon11/03/2019
Change of details for Mrs Margaret Anne Carr as a person with significant control on 2019-03-11
dot icon11/03/2019
Change of details for Mr Bryan Carr as a person with significant control on 2019-03-11
dot icon05/12/2018
Director's details changed for Miss Jaime Erin Carr on 2018-12-04
dot icon04/12/2018
Director's details changed for Mrs Margaret Anne Carr on 2018-12-04
dot icon04/12/2018
Secretary's details changed for Mrs Margaret Anne Carr on 2018-12-04
dot icon04/12/2018
Director's details changed for Mr Bryan Carr on 2018-12-04
dot icon15/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Confirmation statement made on 2018-06-15 with updates
dot icon11/06/2018
Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2018-06-11
dot icon23/01/2018
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/10/2016
Registered office address changed from Chancery Cottage Minster Yard Lincoln LN2 1PJ to 12 Tentercroft Street Lincoln LN5 7DB on 2016-10-12
dot icon22/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/06/2016
Director's details changed for Miss Jaime Erin Carr on 2015-08-01
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon20/03/2015
Appointment of Miss Jaime Erin Carr as a director on 2015-03-20
dot icon09/03/2015
Registered office address changed from Pottergate Lodge Pottergate Lincoln LN2 1PH to Chancery Cottage Minster Yard Lincoln LN2 1PJ on 2015-03-09
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2014
Registered office address changed from 14 Crofton Drive Allenby Road Industrial Estate Lincoln Lincolnshire LN3 4NR England on 2014-03-25
dot icon25/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon24/05/2011
Registered office address changed from 15 Newland Lincoln LN1 1XG on 2011-05-24
dot icon29/03/2011
Director's details changed for Mr Bryan Carr on 2011-03-01
dot icon29/03/2011
Director's details changed for Mrs Margaret Anne Carr on 2011-03-01
dot icon29/03/2011
Secretary's details changed for Mrs Margaret Anne Carr on 2011-03-01
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mrs Margaret Anne Carr on 2010-06-15
dot icon15/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
780.25K
-
0.00
494.78K
-
2022
3
867.36K
-
0.00
877.70K
-
2023
3
814.21K
-
0.00
-
-
2023
3
814.21K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

814.21K £Descended-6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Bryan
Director
15/06/2009 - Present
7
Carr, Margaret Anne
Director
15/06/2009 - Present
1
Carr, Jaime Erin
Director
20/03/2015 - 12/06/2025
-
Carr, Margaret Anne
Secretary
15/06/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARR PROPERTIES (LINCOLN) LIMITED

CARR PROPERTIES (LINCOLN) LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at Office Sf14 Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire LN2 4US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR PROPERTIES (LINCOLN) LIMITED?

toggle

CARR PROPERTIES (LINCOLN) LIMITED is currently Active. It was registered on 15/06/2009 .

Where is CARR PROPERTIES (LINCOLN) LIMITED located?

toggle

CARR PROPERTIES (LINCOLN) LIMITED is registered at Office Sf14 Greetwell Place, 2 Lime Kiln Way, Lincoln, Lincolnshire LN2 4US.

What does CARR PROPERTIES (LINCOLN) LIMITED do?

toggle

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

How many employees does CARR PROPERTIES (LINCOLN) LIMITED have?

toggle

CARR PROPERTIES (LINCOLN) LIMITED had 3 employees in 2023.

What is the latest filing for CARR PROPERTIES (LINCOLN) LIMITED?

toggle

The latest filing was on 31/10/2025: Secretary's details changed for Mrs Margaret Anne Carr on 2025-10-31.