You are here: bizstats.co.uk > a-z index > C list > C list

C & J Carrara Enterprises Limited NORWICH


Founded in 1964, C & J Carrara Enterprises, classified under reg no. 00826270 is an active company. Currently registered at The Folly 151a Yarmouth Road NR7 0SA, Norwich the company has been in the business for 60 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2004-10-08 C & J Carrara Enterprises Limited is no longer carrying the name Zelley Properties.

At the moment there are 2 directors in the the company, namely Susan A. and William K.. In addition one secretary - Susan A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joyce K. who worked with the the company until 22 March 2015.

C & J Carrara Enterprises Limited Address / Contact

Office Address The Folly 151a Yarmouth Road
Office Address2 Thorpe St Andrew
Town Norwich
Post code NR7 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00826270
Date of Incorporation Fri, 6th Nov 1964
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Susan A.

Position: Secretary

Appointed: 06 May 2015

Susan A.

Position: Director

Appointed: 06 May 2015

William K.

Position: Director

Appointed: 30 September 2004

Joyce K.

Position: Secretary

Appointed: 30 September 2004

Resigned: 22 March 2015

Joyce K.

Position: Director

Appointed: 30 September 2004

Resigned: 22 March 2015

Maurice P.

Position: Director

Appointed: 23 May 2003

Resigned: 30 September 2004

Claude Z.

Position: Director

Appointed: 17 December 1991

Resigned: 13 April 2003

Howard Z.

Position: Director

Appointed: 17 December 1991

Resigned: 30 September 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Susan A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is William K. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan A.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

William K.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zelley Properties October 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (6 pages)

Company search

Advertisements