Ellar Carr (management) Limited ELLAND


Ellar Carr (management) started in year 2001 as Private Limited Company with registration number 04250649. The Ellar Carr (management) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Elland at Hunters Rbm, Unit H6 Premier Way. Postal code: HX5 9HF. Since 17th December 2001 Ellar Carr (management) Limited is no longer carrying the name Readco 308.

The firm has 3 directors, namely James G., Karen K. and Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 14 February 2011 and James G. has been with the company for the least time - from 1 December 2023. 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.

Ellar Carr (management) Limited Address / Contact

Office Address Hunters Rbm, Unit H6 Premier Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250649
Date of Incorporation Wed, 11th Jul 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

James G.

Position: Director

Appointed: 01 December 2023

Karen K.

Position: Director

Appointed: 16 November 2023

Dickinson Egerton (rbm) Limited

Position: Corporate Secretary

Appointed: 13 April 2017

Stephen A.

Position: Director

Appointed: 14 February 2011

James B.

Position: Director

Appointed: 16 January 2018

Resigned: 12 August 2020

Darren S.

Position: Director

Appointed: 11 October 2011

Resigned: 27 November 2015

Christopher G.

Position: Secretary

Appointed: 15 August 2005

Resigned: 16 February 2010

Deborah M.

Position: Director

Appointed: 02 August 2005

Resigned: 01 February 2010

Graham T.

Position: Director

Appointed: 02 August 2005

Resigned: 11 October 2011

Graham S.

Position: Director

Appointed: 02 August 2005

Resigned: 19 June 2023

Sarah M.

Position: Director

Appointed: 28 June 2004

Resigned: 15 July 2005

Anna O.

Position: Director

Appointed: 28 June 2004

Resigned: 15 July 2005

Kevin M.

Position: Director

Appointed: 09 October 2001

Resigned: 26 June 2004

Kevin M.

Position: Secretary

Appointed: 09 October 2001

Resigned: 26 June 2004

David M.

Position: Director

Appointed: 09 October 2001

Resigned: 26 June 2004

Guy J.

Position: Director

Appointed: 11 July 2001

Resigned: 09 October 2001

Julian B.

Position: Director

Appointed: 11 July 2001

Resigned: 09 October 2001

Guy J.

Position: Secretary

Appointed: 11 July 2001

Resigned: 09 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Stephen A. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Graham S. This PSC has significiant influence or control over the company,.

Stephen A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Graham S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Readco 308 December 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth363636       
Balance Sheet
Current Assets  3636363636363636
Net Assets Liabilities     3636363636
Cash Bank In Hand363636       
Reserves/Capital
Called Up Share Capital363636       
Shareholder Funds363636       
Other
Net Current Assets Liabilities  3636363636363636
Total Assets Less Current Liabilities363636  3636363636
Number Shares Allotted 3636       
Par Value Share 11       
Share Capital Allotted Called Up Paid363636       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (3 pages)

Company search