CARBIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARBIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649159

Incorporation date

26/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpl House, Belgravia Terrace, Pontypridd, Mid-Glam. CF37 4NACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon02/05/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2024
Change of details for Kathrens Holdings Limited as a person with significant control on 2024-03-21
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon27/01/2022
Registration of charge 026491590056, created on 2022-01-27
dot icon20/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon28/03/2019
Appointment of Mr Matthew Denys Kathrens as a director on 2018-06-27
dot icon28/03/2019
Termination of appointment of Wayne Morris Kathrens as a director on 2018-06-27
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon11/01/2018
Termination of appointment of Roger John Stone as a director on 2018-01-06
dot icon11/01/2018
Termination of appointment of Roger John Stone as a secretary on 2018-01-06
dot icon05/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon07/03/2014
Satisfaction of charge 50 in full
dot icon06/03/2014
Satisfaction of charge 52 in full
dot icon06/03/2014
Satisfaction of charge 51 in full
dot icon06/03/2014
Satisfaction of charge 53 in full
dot icon26/11/2013
Annual return made up to 2013-09-26. List of shareholders has changed
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-09-19
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 54
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 55
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon18/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 50
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 51
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 52
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 53
dot icon06/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/12/2008
Director's change of particulars / glenn kathrens / 16/12/2008
dot icon23/12/2008
Director and secretary's change of particulars / roger stone / 16/12/2008
dot icon23/12/2008
Return made up to 19/09/08; change of members
dot icon01/07/2008
Ad 09/06/08\gbp si 5@1=5\gbp ic 100/105\
dot icon23/04/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon06/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/11/2007
Return made up to 26/09/07; no change of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 26/09/06; full list of members
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/03/2006
Return made up to 26/09/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon16/11/2004
Return made up to 26/09/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/10/2003
Return made up to 26/09/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/07/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 26/09/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 26/09/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/03/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon17/11/2000
Return made up to 26/09/00; full list of members
dot icon19/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon28/10/1999
Ad 30/09/99--------- £ si 10@1=10 £ ic 5/15
dot icon16/09/1999
Return made up to 26/09/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon11/11/1998
Return made up to 26/09/97; no change of members
dot icon13/10/1998
Return made up to 26/09/98; no change of members
dot icon17/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Full accounts made up to 1997-09-30
dot icon10/04/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Return made up to 26/06/96; full list of members
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon22/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Particulars of mortgage/charge
dot icon16/12/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon11/03/1996
Full accounts made up to 1995-09-30
dot icon25/10/1995
Return made up to 26/09/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon08/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Return made up to 26/09/93; no change of members
dot icon05/11/1993
Director's particulars changed
dot icon04/10/1993
Particulars of mortgage/charge
dot icon20/07/1993
Full accounts made up to 1992-09-30
dot icon12/07/1993
Particulars of mortgage/charge
dot icon21/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon02/11/1992
Return made up to 26/09/92; full list of members
dot icon03/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
Particulars of mortgage/charge
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon03/01/1992
Particulars of mortgage/charge
dot icon26/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£46,008.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.18M
-
0.00
60.41K
-
2022
1
2.12M
-
0.00
-
-
2023
1
2.12M
-
0.00
46.01K
-
2023
1
2.12M
-
0.00
46.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.12M £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kathrens, Matthew Denys
Director
27/06/2018 - Present
5

Persons with Significant Control

1
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 CARBIS PROPERTIES LIMITED

CARBIS PROPERTIES LIMITED is an(a) Active company incorporated on 26/09/1991 with the registered office located at Kpl House, Belgravia Terrace, Pontypridd, Mid-Glam. CF37 4NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBIS PROPERTIES LIMITED?

toggle

CARBIS PROPERTIES LIMITED is currently Active. It was registered on 26/09/1991 .

Where is CARBIS PROPERTIES LIMITED located?

toggle

CARBIS PROPERTIES LIMITED is registered at Kpl House, Belgravia Terrace, Pontypridd, Mid-Glam. CF37 4NA.

What does CARBIS PROPERTIES LIMITED do?

toggle

CARBIS PROPERTIES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CARBIS PROPERTIES LIMITED have?

toggle

CARBIS PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CARBIS PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.