UKBizDB.co.uk

CARPGROVE LIMITED

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

This company is commonly known as Carpgrove Limited. The company was founded 23 years ago and was given the registration number 04201694. The firm's registered office is in EDENBRIDGE. You can find them at The Bower Farmhouse, Hever Road, Edenbridge, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CARPGROVE LIMITED
Company Number:04201694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Bower Farmhouse, Hever Road, Edenbridge, Kent, TN8 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ

Secretary18 April 2006Active
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ

Director02 May 2001Active
Greytown House, 221 - 227 High Street, Orpington, United Kingdom, BR6 0NZ

Director31 December 2017Active
50 Gravel Road, Bromley, BR2 8PF

Secretary02 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 April 2001Active
24 Elmcroft Avenue, Sidcup, DA15 8NN

Director02 May 2001Active
7a, Fairway, Petts Wood, Orpington, England, BR5 1EF

Director30 November 2012Active

People with Significant Control

Mr Jeffrey Thomas Arnold
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Change person secretary company with change date.

Download
2015-04-24Officers

Change person director company with change date.

Download
2015-04-24Officers

Change person secretary company with change date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-11Address

Change registered office address company with date old address.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.