Carsington Property Company Limited MATLOCK


Carsington Property Company started in year 2013 as Private Limited Company with registration number 08536906. The Carsington Property Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Matlock at The Arcaded Barn. Postal code: DE4 4DF. Since 2017-12-19 Carsington Property Company Limited is no longer carrying the name The Ketch At Kniveton.

The company has 3 directors, namely Vance L., Claire L. and Eloise S.. Of them, Eloise S. has been with the company the longest, being appointed on 20 May 2013 and Vance L. has been with the company for the least time - from 1 January 2018. As of 9 June 2024, there were 2 ex directors - Oren L., Thomas M. and others listed below. There were no ex secretaries.

Carsington Property Company Limited Address / Contact

Office Address The Arcaded Barn
Office Address2 Hopton
Town Matlock
Post code DE4 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08536906
Date of Incorporation Mon, 20th May 2013
Industry Public houses and bars
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Vance L.

Position: Director

Appointed: 01 January 2018

Claire L.

Position: Director

Appointed: 31 August 2014

Eloise S.

Position: Director

Appointed: 20 May 2013

Oren L.

Position: Director

Appointed: 20 May 2013

Resigned: 01 August 2013

Thomas M.

Position: Director

Appointed: 20 May 2013

Resigned: 31 August 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Matthew L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Claire L. This PSC has significiant influence or control over the company,. The third one is Eloise S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Matthew L.

Notified on 20 May 2021
Nature of control: significiant influence or control

Claire L.

Notified on 20 May 2017
Nature of control: significiant influence or control

Eloise S.

Notified on 20 May 2017
Nature of control: significiant influence or control

Company previous names

The Ketch At Kniveton December 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth8285 2595 063       
Balance Sheet
Cash Bank On Hand  13 9346 24744118 97343 1428 5886483 046
Current Assets13 94915 21518 13010 06344151 09651 0468 588  
Debtors     28 8954 160   
Net Assets Liabilities  5 063-6 5294 7818 089-20 271-59 419-55 461-35 348
Other Debtors      3 530   
Property Plant Equipment  6 5907 527250 211250 158250 118250 081250 061250 000
Total Inventories  4 1963 816 3 2283 744   
Cash Bank In Hand10 44911 43113 934       
Net Assets Liabilities Including Pension Asset Liability8285 2595 063       
Stocks Inventory3 5003 7844 196       
Tangible Fixed Assets3 5534 7946 590       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve7295 1604 964       
Shareholder Funds8285 2595 063       
Other
Version Production Software      2 022 2 0222 023
Accrued Liabilities  1 1001 1001 1001 0001 0003 1913 2003 221
Accumulated Depreciation Impairment Property Plant Equipment  2 6023 975289342382419439500
Additions Other Than Through Business Combinations Property Plant Equipment   2 310250 000     
Average Number Employees During Period  15189910533
Bank Borrowings    137 896131 685178 671178 007166 112157 393
Bank Borrowings Overdrafts    11 85111 85111 85111 60011 60011 600
Creditors  18 33922 68925 22576 14049 48037 96435 14035 663
Deferred Income     22 917    
Deferred Tax Liabilities 9941 3181 430      
Finance Lease Liabilities Present Value Total     3 714    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  324112      
Increase From Depreciation Charge For Year Property Plant Equipment   1 373707040372061
Loans From Directors  2254 54137615 43122 52617 66516 21816 218
Net Current Assets Liabilities-2 0141 459-209-12 626-24 784-23 8131 566-29 376-34 492-32 617
Nominal Value Allotted Share Capital  99999999999999 
Number Shares Allotted999999999999999999 
Other Creditors  6922 81112 00012 0001 764   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 756     
Other Disposals Property Plant Equipment    11 002     
Par Value Share111111111 
Prepayments Accrued Income     630630   
Property Plant Equipment Gross Cost  9 19211 502250 500250 500250 500250 500250 500250 500
Raw Materials Consumables  4 1963 816      
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 3181 430      
Taxation Social Security Payable  16 32214 237-1022 8136 2642 8692 3151 967
Total Assets Less Current Liabilities1 5396 2536 381-5 099225 427226 328251 684220 705215 569217 383
Trade Debtors Trade Receivables     28 265    
Value-added Tax Payable     18 4146 0752 6391 8072 657
Creditors Due Within One Year15 96313 75618 339       
Provisions For Liabilities Charges7119941 318       
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Additions4 1802 1693 543       
Tangible Fixed Assets Cost Or Valuation4 1806 3499 192       
Tangible Fixed Assets Depreciation6271 5552 602       
Tangible Fixed Assets Depreciation Charged In Period6279281 222       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  175       
Tangible Fixed Assets Disposals  700       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, February 2024
Free Download (7 pages)

Company search