Company NameCarrig Properties Limited
DirectorMichael Cunningham
Company StatusActive
Company Number05845519
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMichael Cunningham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosemary Avenue
Finchley
N3 2QN
Secretary NameClaire Cunningham
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Rosemary Avenue
London
N3 2QN

Location

Registered Address44 Rosemary Avenue
London
N3 2QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£6,509
Cash£22,932
Current Liabilities£18,719

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

9 November 2007Delivered on: 19 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 culpepper close london (t/no AGL122621) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

2 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
15 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 June 2017Notification of Michael Joseph Cunningham as a person with significant control on 13 June 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Notification of Michael Joseph Cunningham as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Notification of Michael Joseph Cunningham as a person with significant control on 13 June 2017 (2 pages)
28 June 2017Notification of Michael Joseph Cunningham as a person with significant control on 13 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Registered office address changed from 29 Bullens Green Lane Colney Heath St. Albans AL4 0QR to 44 Rosemary Avenue London N3 2QN on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 29 Bullens Green Lane Colney Heath St. Albans AL4 0QR to 44 Rosemary Avenue London N3 2QN on 16 June 2015 (1 page)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
1 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 June 2009Return made up to 13/06/09; full list of members (3 pages)
27 June 2009Return made up to 13/06/09; full list of members (3 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 April 2009Registered office changed on 22/04/2009 from 13 station road finchley london N3 2SB (1 page)
22 April 2009Registered office changed on 22/04/2009 from 13 station road finchley london N3 2SB (1 page)
23 July 2008Return made up to 13/06/08; full list of members (6 pages)
23 July 2008Return made up to 13/06/08; full list of members (6 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
27 February 2008Registered office changed on 27/02/2008 from 44 rosemary avenue finchley london N3 2QN (1 page)
27 February 2008Registered office changed on 27/02/2008 from 44 rosemary avenue finchley london N3 2QN (1 page)
19 November 2007Particulars of mortgage/charge (4 pages)
19 November 2007Particulars of mortgage/charge (4 pages)
16 July 2007Return made up to 13/06/07; full list of members (2 pages)
16 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2006Incorporation (13 pages)
13 June 2006Incorporation (13 pages)