Company NameCarrey (Property & Investment) Co.
Company StatusActive
Company Number00659923
CategoryPrivate Unlimited Company
Incorporation Date20 May 1960(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Carole Eve Lurie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Secretary NameMr Geoffrey Lurie
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMs Amanda Ruth Lurie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address6 6 Lonsdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 3HQ
Director NameMiss Suzanne Janet Lurie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 6 Lonsdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 3HQ
Director NameMr Nigel John Mills
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(42 years, 7 months after company formation)
Appointment Duration1 week (resigned 30 December 2002)
RoleCompany Director
Correspondence Address52 Greystoke Park
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DZ

Location

Registered Address6 6 Lonsdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 3HQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

5 at £1Amanda Ruth Lurie
25.00%
Ordinary
5 at £1Mr Geoffrey Lurie
25.00%
Ordinary
5 at £1Mrs Carole Eve Lurie
25.00%
Ordinary
5 at £1Suzanne Janet Lurie
25.00%
Ordinary

Financials

Year2014
Net Worth£253,438
Cash£218,511
Current Liabilities£25,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

13 March 1987Delivered on: 31 March 1987
Satisfied on: 21 October 1988
Persons entitled: Mercantile Building Society

Classification: Mortgage deed
Secured details: Securing £40,000 & further advances due from the company and/or gemplanstone limited to the chargee.
Particulars: 8 battle hill, hexham, northumberland.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 September 2020Appointment of Ms Amanda Ruth Lurie as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Ms Suzanne Janet Lurie as a director on 1 September 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Registered office address changed from 77 Kenton Road Gosforth Newcastle upon Tyne NE3 4NL to 6 Lonsdale Terrace Lonsdale Terrace Newcastle upon Tyne NE2 3HQ on 22 November 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Register(s) moved to registered office address 77 Kenton Road Gosforth Newcastle upon Tyne NE3 4NL (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20
(6 pages)
8 January 2015Register(s) moved to registered office address 77 Kenton Road Gosforth Newcastle upon Tyne NE3 4NL (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Registered office address changed from , 32 St.Marys Place, Newcastle upon Tyne, NE1 7PS on 28 January 2014 (1 page)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Registered office address changed from , 32 St.Marys Place, Newcastle upon Tyne, NE1 7PS on 28 January 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Carole Eve Lurie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Carole Eve Lurie on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (5 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (12 pages)
15 December 1995Full accounts made up to 31 March 1995 (12 pages)