This company is commonly known as Carvall Homes Limited. The company was founded 11 years ago and was given the registration number 08168547. The firm's registered office is in EPSOM. You can find them at Global House, 1 Ashley Avenue, Epsom, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CARVALL HOMES LIMITED |
---|---|---|
Company Number | : | 08168547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom, KT18 5FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5FL | Director | 14 August 2015 | Active |
Kirkstone, Hazel Way, Chipstead, Coulsdon, England, CR5 3PJ | Director | 06 August 2012 | Active |
Mr Jack Anthony Carvall | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kirkstone, Hazel Way, Coulsdon, England, CR5 3PJ |
Nature of control | : |
|
Mr Trevor Lionel Carvall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-08-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.