CARR'S ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARR'S ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00722606

Incorporation date

30/04/1962

Size

Micro Entity

Contacts

Registered address

Registered address

93 Church Lane, Marple, Stockport SK6 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon18/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/05/2018
Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 2018-05-22
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Mr Nigel Gregory Webb as a director on 2017-02-24
dot icon04/02/2017
Registration of charge 007226060014, created on 2017-02-03
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon08/10/2012
Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 2012-10-08
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Deborah Winstanley as a secretary
dot icon10/09/2012
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 2012-09-10
dot icon30/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/11/2011
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way, Altrincham Cheshire WA145GL on 2011-11-15
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 20/01/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 20/01/08; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon17/02/2007
Return made up to 20/01/07; full list of members
dot icon06/12/2006
Particulars of mortgage/charge
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 20/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 20/01/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 20/01/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 20/01/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 20/01/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 20/01/01; full list of members
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 20/01/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 20/01/99; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Return made up to 20/01/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-03-31
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/01/1997
Return made up to 20/01/97; no change of members
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Auditor's resignation
dot icon15/01/1996
Return made up to 20/01/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Return made up to 20/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/02/1994
Return made up to 20/01/94; no change of members
dot icon26/01/1993
Director's particulars changed
dot icon26/01/1993
Return made up to 20/01/93; full list of members
dot icon07/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/03/1992
Particulars of mortgage/charge
dot icon22/01/1992
Return made up to 20/01/92; no change of members
dot icon23/08/1991
Accounts for a small company made up to 1991-03-31
dot icon23/08/1991
Return made up to 30/06/91; no change of members
dot icon29/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon19/07/1991
Particulars of mortgage/charge
dot icon21/12/1990
Accounts for a small company made up to 1990-03-31
dot icon21/12/1990
Return made up to 10/09/90; full list of members
dot icon19/04/1990
Particulars of mortgage/charge
dot icon12/10/1989
Accounts for a small company made up to 1989-03-31
dot icon12/10/1989
Return made up to 10/09/89; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-03-31
dot icon06/10/1988
Accounts for a small company made up to 1987-03-31
dot icon06/10/1988
Return made up to 10/09/88; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1986-03-31
dot icon07/03/1988
Return made up to 30/09/87; full list of members
dot icon04/08/1987
Particulars of mortgage/charge
dot icon26/11/1986
Return made up to 30/09/86; full list of members
dot icon20/11/1986
Accounts for a small company made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17M
-
0.00
-
-
2022
0
1.24M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Nigel Gregory
Director
24/02/2017 - Present
7
Winstanley, Deborah
Secretary
18/03/2000 - 14/02/2012
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARR'S ESTATES LIMITED

CARR'S ESTATES LIMITED is an(a) Active company incorporated on 30/04/1962 with the registered office located at 93 Church Lane, Marple, Stockport SK6 7AW. There is currently 1 active director 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'S ESTATES LIMITED?

toggle

CARR'S ESTATES LIMITED is currently Active. It was registered on 30/04/1962 .

Where is CARR'S ESTATES LIMITED located?

toggle

CARR'S ESTATES LIMITED is registered at 93 Church Lane, Marple, Stockport SK6 7AW.

What does CARR'S ESTATES LIMITED do?

toggle

CARR'S ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARR'S ESTATES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-20 with no updates.