CARRARA MEWS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CARRARA MEWS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147922

Incorporation date

25/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Ellis David Investments Ltd, 152-154 Essex Road, London N1 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon05/03/2026
Termination of appointment of Sara Caroline Knowles as a secretary on 2026-03-05
dot icon18/02/2026
Micro company accounts made up to 2026-01-31
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon01/01/2026
Cessation of Paul Michael Simm as a person with significant control on 2025-12-31
dot icon01/01/2026
Cessation of Paul Stephen Brewster as a person with significant control on 2025-12-31
dot icon01/01/2026
Termination of appointment of Nicholas John Foot as a director on 2025-12-31
dot icon01/01/2026
Notification of a person with significant control statement
dot icon17/12/2025
Notification of Paul Michael Simm as a person with significant control on 2025-10-16
dot icon17/12/2025
Notification of Paul Stephen Brewster as a person with significant control on 2025-10-16
dot icon17/12/2025
Registered office address changed from 58 Chelsham Road London SW4 6NP to Ellis David Investments Ltd 152-154 Essex Road London N1 8LY on 2025-12-17
dot icon29/11/2025
Cessation of Sara Caroline Knowles as a person with significant control on 2025-09-26
dot icon29/11/2025
Director's details changed for Mr Paul Michael Simm on 2025-11-29
dot icon16/10/2025
Appointment of Mr Paul Stephen Brewster as a director on 2025-10-06
dot icon16/10/2025
Termination of appointment of Sara Caroline Knowles as a director on 2025-10-16
dot icon07/10/2025
Appointment of Mr Paul Michael Simm as a director on 2025-09-25
dot icon01/02/2025
Micro company accounts made up to 2025-01-31
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon13/02/2024
Micro company accounts made up to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/02/2018
Micro company accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/04/2017
Appointment of Mr Nicholas John Foot as a director on 2017-04-12
dot icon24/04/2017
Termination of appointment of Griselda Maxwell Erskine as a director on 2017-04-12
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon24/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-25 no member list
dot icon01/05/2015
Total exemption full accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-25 no member list
dot icon24/10/2014
Appointment of The Honourable Griselda Maxwell Erskine as a director on 2014-10-22
dot icon15/08/2014
Termination of appointment of Christopher Roy Craig as a director on 2014-08-07
dot icon12/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon02/02/2014
Annual return made up to 2014-01-25 no member list
dot icon01/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon26/01/2013
Annual return made up to 2013-01-25 no member list
dot icon30/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-25 no member list
dot icon23/02/2011
Total exemption full accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-25 no member list
dot icon24/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon30/01/2010
Annual return made up to 2010-01-25 no member list
dot icon30/01/2010
Director's details changed for Mr Christopher Roy Craig on 2010-01-30
dot icon23/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon10/02/2009
Director appointed mr christopher roy craig
dot icon10/02/2009
Appointment terminated director nicholas terry
dot icon28/01/2009
Annual return made up to 25/01/09
dot icon17/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/01/2008
Annual return made up to 25/01/08
dot icon15/02/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/01/2007
Annual return made up to 25/01/07
dot icon07/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/01/2006
Annual return made up to 25/01/06
dot icon02/11/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon23/02/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/02/2005
Annual return made up to 25/01/05
dot icon18/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/02/2004
Annual return made up to 25/01/04
dot icon23/09/2003
New director appointed
dot icon10/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon12/02/2003
Total exemption full accounts made up to 2002-01-31
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Registered office changed on 12/02/03 from: 1 carrara mews london E8 1PH
dot icon10/02/2003
Annual return made up to 25/01/03
dot icon25/03/2002
Annual return made up to 25/01/02
dot icon09/10/2001
New director appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: 58 chelsham road london SW4 6NP
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon25/01/2001
Incorporation
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
31/01/2026
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Sara Caroline
Director
17/07/2001 - 16/10/2025
7
Foot, Nicholas John
Director
12/04/2017 - 31/12/2025
4
Mr Paul Michael Simm
Director
25/09/2025 - Present
1
Brewster, Paul Stephen
Director
06/10/2025 - Present
1
Knowles, Sara Caroline
Secretary
05/02/2003 - 05/03/2026
2

Persons with Significant Control

6
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 CARRARA MEWS RESIDENTS ASSOCIATION LIMITED

CARRARA MEWS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at Ellis David Investments Ltd, 152-154 Essex Road, London N1 8LY. There are currently 2 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 CARRARA MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

CARRARA MEWS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/01/2001 .

Where is CARRARA MEWS RESIDENTS ASSOCIATION LIMITED located?

toggle

CARRARA MEWS RESIDENTS ASSOCIATION LIMITED is registered at Ellis David Investments Ltd, 152-154 Essex Road, London N1 8LY.

What does CARRARA MEWS RESIDENTS ASSOCIATION LIMITED do?

toggle

CARRARA MEWS RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARRARA MEWS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Sara Caroline Knowles as a secretary on 2026-03-05.