CARR'S LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CARR'S LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06620982

Incorporation date

16/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon03/12/2025
Change of details for Stirling Ackroyd Group Limited as a person with significant control on 2025-11-17
dot icon17/11/2025
Registered office address changed from 3rd Floor Ashley Road Altrincham WA14 2DT England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-11-17
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon16/05/2024
Termination of appointment of Julian Matthew Irby as a director on 2024-05-15
dot icon28/02/2024
Memorandum and Articles of Association
dot icon28/02/2024
Resolutions
dot icon26/02/2024
Statement of company's objects
dot icon08/02/2024
Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-29
dot icon07/02/2024
Appointment of Mr Peter Kavanagh as a director on 2024-01-29
dot icon07/02/2024
Appointment of Mr Michael Brian Cook as a director on 2024-01-29
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon16/06/2023
Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2021-07-01
dot icon15/06/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Graham Martin Harrison as a director on 2023-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon28/06/2022
Notification of Alchemy Special Opportunities Llp as a person with significant control on 2021-07-01
dot icon24/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon21/12/2021
Micro company accounts made up to 2021-06-30
dot icon20/10/2021
Change of details for Trsl Limited as a person with significant control on 2021-10-20
dot icon13/07/2021
Termination of appointment of Clive Robert Mason as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of Jane Victoria Williams as a director on 2021-07-01
dot icon13/07/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01
dot icon13/07/2021
Registered office address changed from 23 Station Approach Virginia Water Surrey GU25 4DW to 3rd Floor Ashley Road Altrincham WA14 2DT on 2021-07-13
dot icon13/07/2021
Appointment of Mr Graham Harrison as a director on 2021-07-01
dot icon13/07/2021
Appointment of Mr Julian Matthew Irby as a director on 2021-07-01
dot icon13/07/2021
Cessation of Jane Victoria Williams as a person with significant control on 2021-07-01
dot icon13/07/2021
Cessation of Clive Robert Mason as a person with significant control on 2021-07-01
dot icon13/07/2021
Notification of Trsl Limited as a person with significant control on 2021-07-01
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon20/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon07/01/2014
Total exemption full 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 icon24/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon22/08/2012
Registered office address changed from 12 Pierrefondes Avenue Farnborough Hampshire GU14 8NF on 2012-08-22
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Director's details changed for Clive Mason on 2009-10-06
dot icon06/10/2009
Director's details changed for Jane Williams on 2009-10-06
dot icon19/06/2009
Return made up to 16/06/09; full list of members
dot icon25/07/2008
Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon25/07/2008
Registered office changed on 25/07/2008 from 1 london road southampton hampshire SO15 2AE
dot icon25/07/2008
Appointment terminated secretary emma foster
dot icon25/07/2008
Appointment terminated director douglas cooper
dot icon25/07/2008
Director appointed jane victoria williams
dot icon25/07/2008
Director appointed clive mason
dot icon24/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Certificate of change of name
dot icon16/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
5
14.69K
-
0.00
-
-
2021
5
14.69K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

14.69K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
29/01/2024 - Present
206
Cook, Michael Brian
Director
29/01/2024 - Present
102
Irby, Julian Matthew
Director
01/07/2021 - 15/05/2024
126
Harrison, Graham Martin
Director
01/07/2021 - 31/03/2023
22
Aitchison, Paul Leonard
Director
29/01/2024 - Present
240

Persons with Significant Control

4
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 LETTINGS LIMITED

CARR'S LETTINGS LIMITED is an(a) Active company incorporated on 16/06/2008 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR'S LETTINGS LIMITED?

toggle

CARR'S LETTINGS LIMITED is currently Active. It was registered on 16/06/2008 .

Where is CARR'S LETTINGS LIMITED located?

toggle

CARR'S LETTINGS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does CARR'S LETTINGS LIMITED do?

toggle

CARR'S LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CARR'S LETTINGS LIMITED have?

toggle

CARR'S LETTINGS LIMITED had 5 employees in 2021.

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

toggle

The latest filing was on 03/12/2025: Change of details for Stirling Ackroyd Group Limited as a person with significant control on 2025-11-17.