UKBizDB.co.uk

CARMELCREST LIMITED

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

This company is commonly known as Carmelcrest Limited. The company was founded 40 years ago and was given the registration number 01731918. The firm's registered office is in BISHOPS STORTFORD. You can find them at Suite 18, Block H Peek Business Centre, Dunmow Road, Bishops Stortford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARMELCREST LIMITED
Company Number:01731918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1983
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 18, Block H Peek Business Centre, Dunmow Road, Bishops Stortford, England, CM23 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director23 March 2020Active
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director25 March 2020Active
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director01 June 2014Active
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director18 February 2019Active
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director01 January 1992Active
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director01 June 2014Active
5 Chilburn Road, Great Clacton, CO15 4NX

Secretary13 May 2002Active
174 Gorse Lane, Great Clacton, Clacton On Sea, CO15 4RG

Secretary-Active
7 Dampier Road, Coggeshall, CO6 1QZ

Secretary17 December 2004Active
5 Chilburn Road, Great Clacton, CO15 4NX

Director01 January 1992Active
51 Betterton Road, Rainham, RM13 8NB

Director02 March 1998Active
15 Chilbum Road, Clacton On Sea, CO15 4NX

Director01 January 1992Active
174 Gorse Lane, Clacton On Sea, CO15 4RJ

Director-Active

People with Significant Control

Carmelcrest Holdings Ltd
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:20, Woodside, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond George Spooner
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:English
Country of residence:England
Address:Suite 20, Block H, Peek Business Centre, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Resolution

Resolution.

Download
2022-08-03Incorporation

Memorandum articles.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Address

Change registered office address company with date old address new address.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.