CARASTON HALL HOUSING

Register to unlock more data on OkredoRegister

CARASTON HALL HOUSING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06376350

Incorporation date

20/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/01/2025
Director's details changed for Mrs Cara Sarnia Stoneman-Cox on 2025-01-10
dot icon10/01/2025
Change of details for Mrs Cara Sarnia Stoneman-Cox as a person with significant control on 2025-01-10
dot icon10/01/2025
Secretary's details changed for Mrs Cara Sarnia Stoneman-Cox on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/09/2024
Registration of charge 063763500002, created on 2024-09-23
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon11/07/2023
Satisfaction of charge 1 in full
dot icon04/07/2023
Cessation of Ashley Barton Cox as a person with significant control on 2023-06-30
dot icon04/07/2023
Termination of appointment of Ashley Barton Cox as a director on 2023-06-30
dot icon04/07/2023
Notification of Richard Stoneman as a person with significant control on 2023-06-30
dot icon04/07/2023
Appointment of Mr Richard John Stoneman as a director on 2023-06-30
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon15/02/2023
Amended micro company accounts made up to 2021-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon24/01/2020
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon24/01/2020
Register inspection address has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon19/07/2018
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon19/07/2018
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon19/07/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/03/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon19/03/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-02-24 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-02-24 no member list
dot icon01/04/2015
Resolutions
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-24 no member list
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-02-24 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-02-24 no member list
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-24 no member list
dot icon01/10/2010
Annual return made up to 2010-08-15 no member list
dot icon01/10/2010
Director's details changed for Cara Stoneman-Cox on 2010-08-15
dot icon01/10/2010
Director's details changed for Ashley Barton Cox on 2010-08-15
dot icon01/10/2010
Secretary's details changed for Cara Stoneman-Cox on 2010-08-15
dot icon01/10/2010
Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 2010-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Annual return made up to 15/08/09
dot icon29/06/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon29/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/06/2009
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon10/03/2009
Registered office changed on 10/03/2009 from 5 percy street office 4 london W1T 1DG
dot icon31/10/2008
Annual return made up to 20/09/08
dot icon15/10/2008
Memorandum and Articles of Association
dot icon15/10/2008
Director appointed ashley barton cox
dot icon15/10/2008
Director and secretary appointed cara stoneman-cox
dot icon13/10/2008
Appointment terminated secretary dmitry ostapchuk
dot icon13/10/2008
Appointment terminated director ekaterina ostapchuk
dot icon10/10/2008
Certificate of change of name
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.47K
-
0.00
120.22K
-
2022
2
50.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoneman, Richard John
Director
30/06/2023 - Present
12
Cox, Ashley Barton
Director
27/08/2008 - 30/06/2023
11
Stoneman-Cox, Cara Sarnia
Secretary
27/08/2008 - Present
-
Stoneman-Cox, Cara Sarnia
Director
27/08/2008 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARASTON HALL HOUSING

CARASTON HALL HOUSING is an(a) Active company incorporated on 20/09/2007 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARASTON HALL HOUSING?

toggle

CARASTON HALL HOUSING is currently Active. It was registered on 20/09/2007 .

Where is CARASTON HALL HOUSING located?

toggle

CARASTON HALL HOUSING is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does CARASTON HALL HOUSING do?

toggle

CARASTON HALL HOUSING operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CARASTON HALL HOUSING?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-22 with no updates.