CAR VALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAR VALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00564553

Incorporation date

12/04/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon23/12/2025
Registration of charge 005645530001, created on 2025-12-19
dot icon23/12/2025
Registration of charge 005645530002, created on 2025-12-19
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon29/05/2025
Notification of Rosalind Fine as a person with significant control on 2025-05-28
dot icon29/05/2025
Cessation of Alan Lionel Fine as a person with significant control on 2025-05-28
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon22/07/2024
Cessation of Rosalind Fine as a person with significant control on 2024-07-04
dot icon22/07/2024
Notification of Alan Lionel Fine as a person with significant control on 2024-07-04
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-24
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-24
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon29/08/2023
Appointment of Mrs Alison Lisa Fine as a director on 2023-08-29
dot icon29/08/2023
Appointment of Miss Annie Louise Fine as a secretary on 2023-08-29
dot icon29/08/2023
Termination of appointment of Alan Lionel Fine as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Alison Lisa Fine as a secretary on 2023-08-29
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2022-03-24
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-24
dot icon09/12/2020
Confirmation statement made on 2020-10-22 with updates
dot icon19/09/2020
Total exemption full accounts made up to 2020-03-24
dot icon11/06/2020
Appointment of Alison Lisa Fine as a secretary on 2020-06-11
dot icon11/06/2020
Termination of appointment of Rosalind Fine as a secretary on 2020-06-11
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon30/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-24
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon21/09/2018
Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2018-09-21
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-24
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-24
dot icon26/10/2016
Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead KT22 8DY on 2016-10-26
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon26/07/2016
Total exemption full accounts made up to 2016-03-24
dot icon23/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/05/2015
Total exemption full accounts made up to 2015-03-24
dot icon25/11/2014
Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 2014-11-25
dot icon05/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon29/07/2014
Total exemption full accounts made up to 2014-03-24
dot icon23/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-24
dot icon08/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2011-03-24
dot icon04/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon04/11/2010
Director's details changed for Rosalind Fine on 2010-10-22
dot icon04/11/2010
Director's details changed for Alan Lionel Fine on 2010-10-22
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-24
dot icon26/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-24
dot icon28/10/2008
Return made up to 22/10/08; no change of members
dot icon22/05/2008
Total exemption full accounts made up to 2008-03-24
dot icon15/11/2007
Return made up to 22/10/07; no change of members
dot icon23/05/2007
Total exemption full accounts made up to 2007-03-24
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2006-03-24
dot icon08/11/2005
Return made up to 22/10/05; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-24
dot icon23/11/2004
Return made up to 22/10/04; full list of members
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-24
dot icon18/11/2003
Return made up to 22/10/03; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2003-03-24
dot icon16/11/2002
Return made up to 22/10/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2002-03-24
dot icon02/11/2001
Return made up to 22/10/01; full list of members
dot icon10/08/2001
Total exemption full accounts made up to 2001-03-24
dot icon17/11/2000
Return made up to 22/10/00; full list of members
dot icon13/11/2000
Full accounts made up to 2000-03-24
dot icon14/01/2000
Return made up to 22/10/99; full list of members
dot icon30/12/1999
Registered office changed on 30/12/99 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH
dot icon08/11/1999
Full accounts made up to 1999-03-24
dot icon23/02/1999
Return made up to 22/10/98; full list of members
dot icon19/10/1998
Full accounts made up to 1998-03-24
dot icon16/12/1997
Full accounts made up to 1997-03-24
dot icon13/11/1997
Return made up to 22/10/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-03-24
dot icon27/02/1997
Return made up to 22/10/96; full list of members
dot icon27/02/1997
Secretary's particulars changed;director's particulars changed
dot icon27/02/1997
Director's particulars changed
dot icon20/12/1996
Director's particulars changed
dot icon20/12/1996
Director's particulars changed
dot icon17/12/1996
Registered office changed on 17/12/96 from: 6TH floor 1 hanover square london W1A 4SR
dot icon22/01/1996
Full accounts made up to 1995-03-24
dot icon19/10/1995
Return made up to 22/10/95; full list of members
dot icon25/10/1994
Return made up to 22/10/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1994-03-24
dot icon30/11/1993
Return made up to 22/10/93; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1993-03-24
dot icon22/10/1992
Return made up to 22/10/92; no change of members
dot icon14/09/1992
Full accounts made up to 1992-03-24
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon04/01/1992
Full accounts made up to 1991-03-24
dot icon20/11/1991
Return made up to 22/10/91; no change of members
dot icon06/11/1990
Full accounts made up to 1990-03-24
dot icon06/11/1990
Return made up to 22/10/90; full list of members
dot icon03/05/1990
Secretary resigned;director resigned
dot icon03/05/1990
New secretary appointed;new director appointed
dot icon16/10/1989
Return made up to 28/07/89; full list of members
dot icon28/09/1989
Full accounts made up to 1989-03-24
dot icon27/10/1988
Full accounts made up to 1988-03-24
dot icon27/10/1988
Return made up to 10/08/88; no change of members
dot icon03/11/1987
Return made up to 22/07/87; no change of members
dot icon13/10/1987
Full accounts made up to 1987-03-24
dot icon23/10/1986
Full accounts made up to 1986-03-24
dot icon23/10/1986
Return made up to 13/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-14.96 % *

* during past year

Cash in Bank

£39,560.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.03M
-
0.00
9.25K
-
2022
2
2.06M
-
0.00
46.52K
-
2023
2
2.05M
-
0.00
39.56K
-
2023
2
2.05M
-
0.00
39.56K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.05M £Descended-0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.56K £Descended-14.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fine, Alison Lisa
Director
29/08/2023 - Present
-
Fine, Annie Louise
Secretary
29/08/2023 - Present
-
Fine, Alison Lisa
Secretary
11/06/2020 - 29/08/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAR VALE PROPERTIES LIMITED

CAR VALE PROPERTIES LIMITED is an(a) Active company incorporated on 12/04/1956 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR VALE PROPERTIES LIMITED?

toggle

CAR VALE PROPERTIES LIMITED is currently Active. It was registered on 12/04/1956 .

Where is CAR VALE PROPERTIES LIMITED located?

toggle

CAR VALE PROPERTIES LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does CAR VALE PROPERTIES LIMITED do?

toggle

CAR VALE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAR VALE PROPERTIES LIMITED have?

toggle

CAR VALE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CAR VALE PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Registration of charge 005645530001, created on 2025-12-19.