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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 23 March 2020 | Active |
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 25 March 2020 | Active |
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 01 June 2014 | Active |
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 18 February 2019 | Active |
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 01 January 1992 | Active |
Suite 20, Block H, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG | Director | 01 June 2014 | Active |
5 Chilburn Road, Great Clacton, CO15 4NX | Secretary | 13 May 2002 | Active |
174 Gorse Lane, Great Clacton, Clacton On Sea, CO15 4RG | Secretary | - | Active |
7 Dampier Road, Coggeshall, CO6 1QZ | Secretary | 17 December 2004 | Active |
5 Chilburn Road, Great Clacton, CO15 4NX | Director | 01 January 1992 | Active |
51 Betterton Road, Rainham, RM13 8NB | Director | 02 March 1998 | Active |
15 Chilbum Road, Clacton On Sea, CO15 4NX | Director | 01 January 1992 | Active |
174 Gorse Lane, Clacton On Sea, CO15 4RJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-08-03 | Incorporation | Memorandum articles. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.