About

Registered Number: 05856047
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Andes Road, Nursling Industrial Estate, Southampton, SO16 0YZ

 

Having been setup in 2006, Carter Estates Ltd have registered office in Southampton, it has a status of "Active". We don't currently know the number of employees at the business. There is one director listed as Howard, Mark Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Mark Richard 29 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 22 July 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 August 2013
SH01 - Return of Allotment of shares 14 February 2013
AA - Annual Accounts 08 February 2013
AP03 - Appointment of secretary 09 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
RESOLUTIONS - N/A 24 January 2012
RESOLUTIONS - N/A 24 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2012
SH08 - Notice of name or other designation of class of shares 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA01 - Change of accounting reference date 24 January 2012
AD01 - Change of registered office address 24 January 2012
SH01 - Return of Allotment of shares 24 January 2012
SH01 - Return of Allotment of shares 24 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 December 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 July 2007
395 - Particulars of a mortgage or charge 10 November 2006
225 - Change of Accounting Reference Date 05 October 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Legal charge 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.