UKBizDB.co.uk

CARABEL HOMES LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carabel Homes Llp. The company was founded 9 years ago and was given the registration number OC395402. The firm's registered office is in OAKLEIGH ROAD SOUTH. You can find them at Building 3 Comer Business And Innovation Centre, North London Busniess Park, Oakleigh Road South, Middlesex. This company's SIC code is None Supplied.

Company Information

Name:CARABEL HOMES LLP
Company Number:OC395402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Building 3 Comer Business And Innovation Centre, North London Busniess Park, Oakleigh Road South, Middlesex, N11 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Harmsworth Way, London, England, N20 8JU

Llp Designated Member18 September 2014Active
16, Harmsworth Way, London, England, N20 8JU

Llp Designated Member18 September 2014Active
16, Harmsworth Way, London, England, N20 8JU

Corporate Llp Designated Member18 September 2014Active

People with Significant Control

Mr Timothy Simon Waters
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Stirling Court Yard, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Alison Eva Waters
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Stirling Court Yard, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-22Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Change account reference date limited liability partnership current shortened.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change corporate member limited liability partnership with name change date.

Download
2019-09-10Officers

Change person member limited liability partnership with name change date.

Download
2019-09-10Officers

Change person member limited liability partnership with name change date.

Download
2019-09-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-09-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Change of name

Certificate change of name company.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Accounts

Change account reference date limited liability partnership previous shortened.

Download

Copyright © 2024. All rights reserved.