Carden Place (general Partner) Limited

General information

Name:

Carden Place (general Partner) Ltd

Office Address:

Johnston Carmichael Llp Birchin Court 20 Birchin Lane EC3V 9DU London

Number: 03601775

Incorporation date: 1998-07-16

End of financial year: 05 April

Category: Private Limited Company

Status: In Administration/administrative Receiver

Description

Data updated on:

The Carden Place (general Partner) Limited business has been operating offering its services for at least 26 years, having launched in 1998. Registered with number 03601775, Carden Place (general Partner) was set up as a Private Limited Company located in Johnston Carmichael Llp Birchin Court, London EC3V 9DU. Even though recently operating under the name of Carden Place (general Partner) Limited, it was not always so. It was known as Matrix Amoco until 1999-09-13, then it got changed to Matrix Amoco (general Partner). The definitive switch came on 2004-02-05. This firm's SIC code is 68310 and their NACE code stands for Real estate agencies. Sunday 5th April 2020 is the last time when company accounts were reported.

As the information gathered suggests, the following firm was founded in 1998 and has so far been guided by six directors, and out of them two (Jonathan H. and Vivienne H.) are still listed as current directors. Another limited company has been appointed as one of the secretaries of this company: Brodies Secretarial Services Limited.

  • Previous company's names
  • Carden Place (general Partner) Limited 2004-02-05
  • Matrix Amoco (general Partner) Limited 1999-09-13
  • Matrix Amoco Limited 1998-07-16

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 20 November 2014

Address: Edinburgh, Midlothian, EH3 8BP, United Kingdom

Latest update: 3 April 2024

Jonathan H.

Role: Director

Appointed: 09 November 2012

Latest update: 3 April 2024

Vivienne H.

Role: Director

Appointed: 22 January 2004

Latest update: 3 April 2024

People with significant control

Vivienne H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Vivienne H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 27 August 2021
Confirmation statement last made up date 13 August 2020
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2013-04-06
Date Approval Accounts 11 April 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 8 April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 8 April 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Date Approval Accounts 7 April 2017
Annual Accounts 6 April 2018
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Date Approval Accounts 6 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
End Date For Period Covered By Report 2014-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to April 5, 2020 (AA)
filed on: 8th, April 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
25
Company Age

Closest Companies - by postcode