Carnarvon Street Properties Limited


Carnarvon Street Properties started in year 1997 as Private Limited Company with registration number 03307108. The Carnarvon Street Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 15 Carnarvon Street. Postal code: M3 1HJ. Since 14th March 2002 Carnarvon Street Properties Limited is no longer carrying the name Dublin 2000.

The firm has one director. Philip H., appointed on 24 January 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carnarvon Street Properties Limited Address / Contact

Office Address 15 Carnarvon Street
Office Address2 Manchester
Town
Post code M3 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307108
Date of Incorporation Fri, 24th Jan 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Smart Sol Services Ltd

Position: Corporate Secretary

Appointed: 14 March 2019

Philip H.

Position: Director

Appointed: 24 January 1997

Wendy L.

Position: Secretary

Appointed: 24 January 2014

Resigned: 14 March 2019

Alan H.

Position: Director

Appointed: 24 January 1997

Resigned: 02 October 2014

Philip H.

Position: Secretary

Appointed: 24 January 1997

Resigned: 24 January 2014

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 24 January 1997

Resigned: 24 January 1997

Daniel H.

Position: Director

Appointed: 24 January 1997

Resigned: 02 October 2014

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 24 January 1997

Resigned: 24 January 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Philip H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dublin 2000 March 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets130 009111 497
Net Assets Liabilities4 147 9584 346 481
Other
Description Principal Activities 68 209
Accrued Liabilities Not Expressed Within Creditors Subtotal54 29053 297
Average Number Employees During Period11
Creditors86 413144 640
Fixed Assets4 219 4094 448 971
Net Current Assets Liabilities57 839-30 238
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 2432 905
Total Assets Less Current Liabilities4 277 2484 418 733

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (4 pages)

Company search

Advertisements