Company NameCF Land Limited
Company StatusActive
Company Number12356645
CategoryPrivate Limited Company
Incorporation Date10 December 2019(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMrs Andrea Patricia Cartner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMiss Natalie Cartner
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMiss Zoe Cartner
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMiss Natalie Lever
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House Pelaw Leazes Lane
Durham
DH1 1TB

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

29 September 2023Change of details for Mrs Zoe Cartner as a person with significant control on 23 September 2023 (2 pages)
29 September 2023Director's details changed for Mrs Zoe Cartner on 23 September 2023 (2 pages)
4 September 2023Director's details changed for Mrs Zoe Cartner on 1 September 2023 (2 pages)
4 September 2023Change of details for Miss Zoe Cartner as a person with significant control on 1 September 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 June 2022Change of details for Miss Natalie Cartner as a person with significant control on 30 April 2022 (2 pages)
6 June 2022Director's details changed for Miss Natalie Cartner on 30 April 2022 (2 pages)
13 April 2022Director's details changed for Mr Trevor Cartner on 1 April 2022 (2 pages)
13 April 2022Director's details changed for Miss Natalie Cartner on 1 April 2022 (2 pages)
13 April 2022Director's details changed for Miss Zoe Cartner on 1 April 2022 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 March 2021Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF United Kingdom to Carter House Pelaw Leazes Lane Durham DH1 1TB on 4 March 2021 (1 page)
10 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
12 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 20,100
(4 pages)
12 October 2020Memorandum and Articles of Association (19 pages)
12 October 2020Change of share class name or designation (2 pages)
12 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Appointment of Mrs Andrea Patricia Cartner as a director on 29 September 2020 (2 pages)
1 October 2020Notification of Natalie Cartner as a person with significant control on 29 September 2020 (2 pages)
1 October 2020Appointment of Miss Natalie Cartner as a director on 29 September 2020 (2 pages)
1 October 2020Cessation of Trevor Cartner as a person with significant control on 29 September 2020 (1 page)
1 October 2020Appointment of Miss Zoe Cartner as a director on 29 September 2020 (2 pages)
1 October 2020Notification of Zoe Cartner as a person with significant control on 29 September 2020 (2 pages)
10 December 2019Incorporation
Statement of capital on 2019-12-10
  • GBP 100
(39 pages)