CARP (UK) 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARP (UK) 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04007584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARP (UK) 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2059 LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for CARP (UK) 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 22, 2025
    Next Accounts Due OnJan 22, 2026
    Last Accounts
    Last Accounts Made Up ToApr 18, 2024

    What is the status of the latest confirmation statement for CARP (UK) 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for CARP (UK) 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 18, 2024

    5 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 20, 2023

    5 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Rajbinder Singh-Dehal on Feb 21, 2023

    1 pagesCH03

    Appointment of Mrs Katrina Jamieson as a director on Dec 12, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Apr 21, 2022

    5 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    23 pagesAR01
    Annotations
    DateAnnotation
    Jul 11, 2022Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 20/06/2016 AS IT WAS NOT PROPERLY DELIVERED.

    Notification of Center Parcs (Holdings 3) Limited as a person with significant control on Nov 27, 2017

    2 pagesPSC02

    Cessation of Carp (Cp) Limited as a person with significant control on Nov 27, 2017

    1 pagesPSC07

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 22, 2021

    5 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 23, 2020

    5 pagesAA

    Director's details changed for Mr Colin Grant Mckinlay on Mar 20, 2020

    2 pagesCH01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Grant Mckinlay on Aug 28, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Apr 25, 2019

    5 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 26, 2018

    5 pagesAA

    Confirmation statement made on Jun 07, 2018 with updates

    5 pagesCS01

    Termination of appointment of Paul Inglett as a director on Aug 04, 2017

    1 pagesTM01

    Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017

    3 pagesCH01

    Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Apr 20, 2017

    13 pagesAA

    Who are the officers of CARP (UK) 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH-DEHAL, Rajbinder
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Secretary
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Other138962680001
    DALBY, Martin Peter
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector83381250003
    JAMIESON, Katrina
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector303839060001
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector156396250025
    BRADSHAW, Andrew Philip
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    Secretary
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    British114356940001
    BRIGGS, Hugh Alexander
    6 Austral Street
    Kennington
    SE11 4SJ London
    Secretary
    6 Austral Street
    Kennington
    SE11 4SJ London
    BritishBanker79558350002
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Secretary
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    British78791890003
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    BritishChartered Secretary138694570001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Secretary
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United StatesDirector107030970001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    MOURANT & CO SECRETARIES LIMITED
    PO BOX 87
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Channel Islands
    Secretary
    PO BOX 87
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Channel Islands
    73684100001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishAccountant37599910001
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    OtherDirector94259330004
    BONSALL, Margaret Ruth
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    Director
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    EnglandBritishSolicitor69588940001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    CHAPMAN, Julia Anne Jennifer
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    Director
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    United KingdomBritishSolicitor51408760001
    DALBY, Martin Peter
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    Director
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    BritishCompany Director83381250001
    DALBY, Martin Peter
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    Director
    12 Easthorpe
    NG25 0HY Southwell
    Nottinghamshire
    BritishDirector83381250001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritishDirector69966070002
    DAVIES, Nicola Claire
    Roche Du Lion
    La Grande Route De La Cote
    JE3 6DR Gorey St Martin
    Jersey
    Director
    Roche Du Lion
    La Grande Route De La Cote
    JE3 6DR Gorey St Martin
    Jersey
    BritishAdvocate53592710004
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    ESSEX CATER, Gareth
    11 Duhamel Place
    St Helier
    JE2 4TP Jersey
    Director
    11 Duhamel Place
    St Helier
    JE2 4TP Jersey
    BritishTrust Manager91555540001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritishDirector50060390001
    HAWKES, Edward Jonathan Cameron
    143 Taybridge Street
    SW11 5PY London
    Director
    143 Taybridge Street
    SW11 5PY London
    United KingdomBritishDirector93239900002
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector81617110003
    JONAS, Marc Nicholas
    Flat 2
    89 Holland Park
    W11 3RZ London
    Director
    Flat 2
    89 Holland Park
    W11 3RZ London
    EnglandBritishCorporate Financier55841850004
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishDirector46361590002
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritishDirector87606860002
    PURSLOW, Christian Mark Cecil
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    Director
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    United KingdomBritishDirector83244210001
    ROBERTSON, Stephen James
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    Director
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    BritishDirector78505200001
    ROBINSON, Anthony Martin
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Director
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    BritishDirector55873860003
    SEAWARD, Julian Lloyd
    128 Priory Lane
    SW15 5JP London
    Director
    128 Priory Lane
    SW15 5JP London
    BritishManagement Consultant77259160001

    Who are the persons with significant control of CARP (UK) 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Nov 27, 2017
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07647130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04246739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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