Carlagin Limited STRATFORD-UPON-AVON


Carlagin started in year 1981 as Private Limited Company with registration number 01596052. The Carlagin company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Stratford-upon-avon at Flat 1 Adrians Court. Postal code: CV37 6XX.

The firm has 3 directors, namely Elisabeth K., Steven G. and Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 4 October 1991 and Elisabeth K. has been with the company for the least time - from 11 August 2017. As of 4 May 2024, there were 10 ex directors - Patricia S., Patricia S. and others listed below. There were no ex secretaries.

Carlagin Limited Address / Contact

Office Address Flat 1 Adrians Court
Office Address2 Maidenhead Road
Town Stratford-upon-avon
Post code CV37 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01596052
Date of Incorporation Fri, 6th Nov 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Elisabeth K.

Position: Director

Appointed: 11 August 2017

Steven G.

Position: Director

Appointed: 22 September 1999

Mark W.

Position: Director

Appointed: 04 October 1991

Richard T.

Position: Secretary

Resigned: 01 August 2021

Patricia S.

Position: Director

Resigned: 17 December 2016

Patricia S.

Position: Director

Appointed: 29 June 2018

Resigned: 15 December 2022

Suzanne G.

Position: Director

Appointed: 07 November 2001

Resigned: 04 April 2021

Rebecca D.

Position: Director

Appointed: 22 September 1999

Resigned: 17 August 2017

Paul H.

Position: Director

Appointed: 02 November 1998

Resigned: 22 September 1999

June P.

Position: Director

Appointed: 14 October 1991

Resigned: 07 June 2012

David W.

Position: Director

Appointed: 04 October 1991

Resigned: 21 May 1992

Sylvia W.

Position: Director

Appointed: 04 October 1991

Resigned: 09 January 2002

Jack L.

Position: Director

Appointed: 04 October 1991

Resigned: 12 July 2001

James H.

Position: Director

Appointed: 04 October 1991

Resigned: 17 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 3864 8604 5516 1149 26210 07111 785
Current Assets7 1975 2986 6748 3609 33710 38614 631
Debtors-1894387575753152 846
Net Assets Liabilities7 1984 659     
Other Debtors-625     2 846
Property Plant Equipment1111111
Other
Accrued Liabilities 640     
Creditors 6406256486487921 242
Net Current Assets Liabilities7 1974 6586 0497 7128 6899 59413 389
Prepayments436438     
Property Plant Equipment Gross Cost111111 
Other Creditors 640625648648792792
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4382 0482 171   
Total Assets Less Current Liabilities 4 6596 0507 7138 6909 59513 390
Trade Debtors Trade Receivables  757575315 
Trade Creditors Trade Payables      450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, August 2023
Free Download (8 pages)

Company search