Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURZE COURT (CARLISLE) LIMITED
Company Information for

FURZE COURT (CARLISLE) LIMITED

CLINT MILL, CORNMARKET, PENRITH, CA11 7HW,
Company Registration Number
02461888
Private Limited Company
Active

Company Overview

About Furze Court (carlisle) Ltd
FURZE COURT (CARLISLE) LIMITED was founded on 1990-01-22 and has its registered office in Penrith. The organisation's status is listed as "Active". Furze Court (carlisle) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FURZE COURT (CARLISLE) LIMITED
 
Legal Registered Office
CLINT MILL
CORNMARKET
PENRITH
CA11 7HW
Other companies in LA1
 
Filing Information
Company Number 02461888
Company ID Number 02461888
Date formed 1990-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:51:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURZE COURT (CARLISLE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FURZE COURT (CARLISLE) LIMITED

Current Directors
Officer Role Date Appointed
VANESSA TERESA VERONICA MCVIETY
Company Secretary 2005-06-13
VANESSA TERESA VERONICA MCVIETY
Director 2005-06-13
ANGELA DAWN STOREY
Director 2005-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SHORT
Director 2002-08-19 2005-07-18
CHRISTOPHER HOWARD WILLIAMSON
Company Secretary 1997-04-22 2005-06-13
CHRISTOPHER HOWARD WILLIAMSON
Director 1997-04-22 2005-06-13
NIGEL DEAN
Director 2001-03-04 2002-08-19
JAMES RICHARD CARRIGAN
Director 1997-04-22 2001-03-04
BRIAN REED
Company Secretary 1991-02-28 1997-04-22
THOMAS GIBSON
Director 1992-12-18 1997-04-22
BRIAN REED
Director 1993-02-28 1997-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA TERESA VERONICA MCVIETY WILLOW COURT (CARLISLE) MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-02 CURRENT 2003-08-19 Active
VANESSA TERESA VERONICA MCVIETY WEST GROUP MANAGEMENT LTD Company Secretary 2002-04-08 CURRENT 2002-04-08 Active
VANESSA TERESA VERONICA MCVIETY C.P.M. (15-20) LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
VANESSA TERESA VERONICA MCVIETY VANESSA MCVIETY LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
VANESSA TERESA VERONICA MCVIETY WILLOW COURT (CARLISLE) MANAGEMENT COMPANY LIMITED Director 2004-02-02 CURRENT 2003-08-19 Active
VANESSA TERESA VERONICA MCVIETY WEST GROUP MANAGEMENT LTD Director 2002-04-08 CURRENT 2002-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CH01Director's details changed for Ms Vanessa Teresa Veronica Mcviety on 2019-02-28
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MS VANESSA TERESA VERONICA MCVIETY on 2019-02-28
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ United Kingdom
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-28AR0128/02/16 ANNUAL RETURN FULL LIST
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-28AR0128/02/15 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM 18 Arthuret Drive Longtown Carlisle Cumbria CA6 5SG
2013-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-05-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-01AR0128/02/11 FULL LIST
2010-03-25AA31/12/09 TOTAL EXEMPTION FULL
2010-03-04AR0128/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DAWN STOREY / 01/10/2009
2009-07-13AA31/12/08 TOTAL EXEMPTION FULL
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN
2009-04-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-12353LOCATION OF REGISTER OF MEMBERS
2005-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 7 FURZE COURT FURZE STREET CARLISLE CUMBRIA CA1 2DL
2003-04-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-04-03363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288aNEW DIRECTOR APPOINTED
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-16363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-06363sRETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS
1997-04-28288aNEW DIRECTOR APPOINTED
1997-04-28288bDIRECTOR RESIGNED
1997-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-28287REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 67 DENTON STREET CARLISLE CUMBRIA CA2 5DY
1997-03-13363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-11363sRETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS
1995-06-19SRES01ALTER MEM AND ARTS 09/06/95
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-17363sRETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FURZE COURT (CARLISLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FURZE COURT (CARLISLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FURZE COURT (CARLISLE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURZE COURT (CARLISLE) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 12
Shareholder Funds 2012-01-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FURZE COURT (CARLISLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURZE COURT (CARLISLE) LIMITED
Trademarks
We have not found any records of FURZE COURT (CARLISLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURZE COURT (CARLISLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FURZE COURT (CARLISLE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FURZE COURT (CARLISLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURZE COURT (CARLISLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FURZE COURT (CARLISLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.