Background WavePink WaveYellow Wave

CAREYS 35 BAIRD ST LTD (09692941)

CAREYS 35 BAIRD ST LTD (09692941) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CAREYS 35 BAIRD ST LTD has been registered for 10 years. Current directors include CAREY, John Anthony, O'DONNELL, Fiona Mary.

Company Number
09692941
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAREY, John Anthony, O'DONNELL, Fiona Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREYS 35 BAIRD ST LTD

CAREYS 35 BAIRD ST LTD is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAREYS 35 BAIRD ST LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09692941

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CAREYS (GROUND RENT) TWO LTD
From: 20 July 2015To: 29 September 2017
Contact
Address

1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London, WC1X 8BD,

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR United Kingdom
From: 20 July 2015To: 17 August 2023
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Aug 19
Director Joined
Apr 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAREY, John Anthony

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born October 1964
Director
Appointed 21 Sept 2017

O'DONNELL, Fiona Mary

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born April 1975
Director
Appointed 01 Apr 2020

O'DONNELL, Fiona

Resigned
Great Central Way, WembleyHA9 0HR
Secretary
Appointed 20 Jul 2015
Resigned 06 Oct 2021

DEACY, Denis Patrick

Resigned
Great Central Way, WembleyHA9 0HR
Born May 1965
Director
Appointed 20 Jul 2015
Resigned 29 Jul 2019

KETTERIDGE, Gregory Charles

Resigned
Great Central Way, WembleyHA9 0HR
Born December 1958
Director
Appointed 20 Jul 2015
Resigned 21 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Great Central Way, WembleyHA9 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2020

Mr John Carey

Ceased
Great Central Way, WembleyHA9 0HR
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020

Mr Thomas Carey

Ceased
Great Central Way, WembleyHA9 0HR
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020

Mr Patrick Joseph Carey

Ceased
Great Central Way, WembleyHA9 0HR
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

64

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
13 July 2023
PARENT_ACCPARENT_ACC
Legacy
13 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 July 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Auditors Resignation Company
12 October 2021
AUDAUD
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Resolution
29 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Incorporation Company
20 July 2015
NEWINCIncorporation