ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carr Street SPV Limited

Carr Street SPV Limited is an active company incorporated on 6 May 2016 with the registered office located in Salford, Greater Manchester. Carr Street SPV Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10167213
Private limited company
Age
9 years
Incorporated 6 May 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 November 2024 (11 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 7.1 8 Exchange Quay
Salford
M5 3EJ
England
Address changed on 20 May 2022 (3 years ago)
Previous address was 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
Telephone
0330 0581905
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in UK • Born in May 1961
Director • Chartered Accountant • British • Lives in England • Born in Nov 1973
Director • British • Lives in UK • Born in Nov 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Madryn Street 2 SPV Limited
Nicholas Bull, Andrew James Rippingale, and 3 more are mutual people.
Active
Easington Lane SPV Ltd
Nicholas Bull, Andrew James Rippingale, and 3 more are mutual people.
Active
Bold Street New SPV Limited
Nicholas Bull, Andrew James Rippingale, and 3 more are mutual people.
Active
Gell & Wimbrick SPV Limited
David Mawson, Andrew James Rippingale, and 2 more are mutual people.
Active
Placefirst Architects Limited
Nicholas Bull, Zena Shereen Namih, and 1 more are mutual people.
Active
Chatsworth Gardens SPV Limited
Nicholas Bull, Zena Shereen Namih, and 1 more are mutual people.
Active
Chatsworth Gardens 2 SPV Ltd
Nicholas Bull, Zena Shereen Namih, and 1 more are mutual people.
Active
Central Street SPV Limited
Nicholas Bull, Zena Shereen Namih, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£198K
Increased by £175K (+761%)
Turnover
Unreported
Decreased by £607K (-100%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£15M
Increased by £2.94M (+24%)
Total Liabilities
-£183K
Decreased by £13.35M (-99%)
Net Assets
£14.82M
Increased by £16.29M (-1107%)
Debt Ratio (%)
1%
Decreased by 110.97% (-99%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 5 Sep 2025
Charge Satisfied
5 Months Ago on 19 May 2025
Charge Satisfied
5 Months Ago on 19 May 2025
Charge Satisfied
5 Months Ago on 16 May 2025
Charge Satisfied
5 Months Ago on 16 May 2025
Miss Claire Aisling Buttanshaw Appointed
7 Months Ago on 24 Mar 2025
Andrew James Rippingale Resigned
7 Months Ago on 24 Mar 2025
Confirmation Submitted
10 Months Ago on 28 Nov 2024
Matter Uk Residential Income Reit Limited (PSC) Appointed
12 Months Ago on 25 Oct 2024
Placefirst Limited (PSC) Resigned
12 Months Ago on 25 Oct 2024
Get Credit Report
Discover Carr Street SPV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 5 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Resolutions
Submitted on 30 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 May 2025
Satisfaction of charge 101672130006 in full
Submitted on 19 May 2025
Satisfaction of charge 101672130007 in full
Submitted on 19 May 2025
Satisfaction of charge 101672130001 in full
Submitted on 16 May 2025
Satisfaction of charge 101672130002 in full
Submitted on 16 May 2025
Statement of capital following an allotment of shares on 8 April 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year