Company NameCarley House Ltd
Company StatusActive
Company Number09582854
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Fearn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ledstone Road
Sheffield
S8 0NS
Secretary NameSimon Fearn
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Ledstone Road
Sheffield
S8 0NS
Director NameHi-Tech Fire Engineering Ltd (Corporation)
StatusCurrent
Appointed08 May 2015(same day as company formation)
Correspondence AddressUnit E Hillside Business Park
New Street
Sheffield
South Yorkshire
S20 3GH
Director NameHollinsend Fire Safety Ltd (Corporation)
StatusCurrent
Appointed08 May 2015(same day as company formation)
Correspondence AddressUnit E Hillside Business Park
New Street
Sheffield
South Yorkshire
S20 3GH
Director NameTrust Fire & Safety Ltd (Corporation)
StatusCurrent
Appointed08 May 2015(same day as company formation)
Correspondence AddressUnit E Hillside Business Park
New Street
Sheffield
South Yorkshire
S20 3GH

Location

Registered AddressUnit 3 Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

2 September 2015Delivered on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 carley drive sheffield.
Outstanding

Filing History

11 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
1 June 2017Registered office address changed from Unit E Hillside Business Park New Street Sheffield South Yorkshire S20 3GH England to Unit 3 Carley Drive Westfield Sheffield S20 8NQ on 1 June 2017 (1 page)
1 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
1 June 2017Registered office address changed from Unit E Hillside Business Park New Street Sheffield South Yorkshire S20 3GH England to Unit 3 Carley Drive Westfield Sheffield S20 8NQ on 1 June 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,200
(7 pages)
7 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,200
(7 pages)
15 September 2015Registration of charge 095828540001, created on 2 September 2015 (9 pages)
15 September 2015Registration of charge 095828540001, created on 2 September 2015 (9 pages)
15 September 2015Registration of charge 095828540001, created on 2 September 2015 (9 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1,200
(31 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1,200
(31 pages)