CARP (UK) 1 LIMITED
Overview
Company Name | CARP (UK) 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04007584 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARP (UK) 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARP (UK) 1 LIMITED located?
Registered Office Address | One Edison Rise, New Ollerton Newark NG22 9DP Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARP (UK) 1 LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2059 LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for CARP (UK) 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 22, 2025 |
Next Accounts Due On | Jan 22, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 18, 2024 |
What is the status of the latest confirmation statement for CARP (UK) 1 LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for CARP (UK) 1 LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 18, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 20, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Rajbinder Singh-Dehal on Feb 21, 2023 | 1 pages | CH03 | ||||||
Appointment of Mrs Katrina Jamieson as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Apr 21, 2022 | 5 pages | AA | ||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 23 pages | AR01 | ||||||
| ||||||||
Notification of Center Parcs (Holdings 3) Limited as a person with significant control on Nov 27, 2017 | 2 pages | PSC02 | ||||||
Cessation of Carp (Cp) Limited as a person with significant control on Nov 27, 2017 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 22, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 23, 2020 | 5 pages | AA | ||||||
Director's details changed for Mr Colin Grant Mckinlay on Mar 20, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Colin Grant Mckinlay on Aug 28, 2019 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Apr 25, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Jun 13, 2019 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Apr 26, 2018 | 5 pages | AA | ||||||
Confirmation statement made on Jun 07, 2018 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Paul Inglett as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||
Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017 | 3 pages | CH01 | ||||||
Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Apr 20, 2017 | 13 pages | AA | ||||||
Who are the officers of CARP (UK) 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGH-DEHAL, Rajbinder | Secretary | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | Other | 138962680001 | ||||||
DALBY, Martin Peter | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | Director | 83381250003 | ||||
JAMIESON, Katrina | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | Director | 303839060001 | ||||
MCKINLAY, Colin Grant | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | Director | 156396250025 | ||||
BRADSHAW, Andrew Philip | Secretary | The Chapel House Haseley Road OX44 7PP Little Milton Oxfordshire | British | 114356940001 | ||||||
BRIGGS, Hugh Alexander | Secretary | 6 Austral Street Kennington SE11 4SJ London | British | Banker | 79558350002 | |||||
CUMMINS, Diarmuid | Secretary | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | British | 78791890003 | ||||||
FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
PARKER, Timothy Hugh | Secretary | Kirton Road Egmanton NG2 0HF Newark Twitchell Barn Nottinghamshire | British | Chartered Secretary | 138694570001 | |||||
STOLL, Peter Huston | Secretary | Flat 5 20 Earls Court Square SW5 9DN London | United States | Director | 107030970001 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
MOURANT & CO SECRETARIES LIMITED | Secretary | PO BOX 87 22 Grenville Street JE4 8PX St Helier Jersey Channel Islands | 73684100001 | |||||||
ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | Accountant | 37599910001 | ||||
BARATTA, Joseph Patrick | Director | One Edison Rise New Ollerton NG22 9DP Newark Nottinghamshire | Other | Director | 94259330004 | |||||
BONSALL, Margaret Ruth | Director | Horton Priory Monks Horton TN25 6DZ Ashford Kent | England | British | Solicitor | 69588940001 | ||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||
CHAPMAN, Julia Anne Jennifer | Director | Vincent Hall Becquet Vincent Trinity JE3 5FG Jersey | United Kingdom | British | Solicitor | 51408760001 | ||||
DALBY, Martin Peter | Director | 12 Easthorpe NG25 0HY Southwell Nottinghamshire | British | Company Director | 83381250001 | |||||
DALBY, Martin Peter | Director | 12 Easthorpe NG25 0HY Southwell Nottinghamshire | British | Director | 83381250001 | |||||
DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | Director | 69966070002 | ||||
DAVIES, Nicola Claire | Director | Roche Du Lion La Grande Route De La Cote JE3 6DR Gorey St Martin Jersey | British | Advocate | 53592710004 | |||||
EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | Banker | 76313640003 | ||||
ESSEX CATER, Gareth | Director | 11 Duhamel Place St Helier JE2 4TP Jersey | British | Trust Manager | 91555540001 | |||||
FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | Director | 50060390001 | ||||
HAWKES, Edward Jonathan Cameron | Director | 143 Taybridge Street SW11 5PY London | United Kingdom | British | Director | 93239900002 | ||||
INGLETT, Paul | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | Director | 81617110003 | ||||
JONAS, Marc Nicholas | Director | Flat 2 89 Holland Park W11 3RZ London | England | British | Corporate Financier | 55841850004 | ||||
MCINTOSH, William Alan | Director | 7 Earls Terrace Kensington W8 6LP London | British | Director | 46361590002 | |||||
MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | Bank Employee | 98781970001 | |||||
PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | Director | 87606860002 | ||||
PURSLOW, Christian Mark Cecil | Director | The Grove Warren Park Coombe Hill KT2 7HX Kingston Upon Thames | United Kingdom | British | Director | 83244210001 | ||||
ROBERTSON, Stephen James | Director | 1 Hereford House 13 Lauriston Road SW19 4JJ London | British | Director | 78505200001 | |||||
ROBINSON, Anthony Martin | Director | 5 Gorse Corner Townsend Drive AL3 5SH St Albans Hertfordshire | British | Director | 55873860003 | |||||
SEAWARD, Julian Lloyd | Director | 128 Priory Lane SW15 5JP London | British | Management Consultant | 77259160001 |
Who are the persons with significant control of CARP (UK) 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Center Parcs (Holdings 3) Limited | Nov 27, 2017 | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carp (Cp) Limited | Apr 06, 2016 | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0