CARBON PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARBON PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09832137

Incorporation date

20/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Stonald Road, Whittlesey, Peterborough PE7 1RECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon02/09/2025
Certificate of change of name
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon18/10/2024
Director's details changed for Ms Hannah Louise Chambers on 2024-10-18
dot icon18/10/2024
Change of details for Ms Hannah Louise Chambers as a person with significant control on 2024-10-18
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/11/2020
Change of details for Mr Kristopher Andrew Elder as a person with significant control on 2017-10-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/03/2020
Change of details for Mr Kristopher Andrew Elder as a person with significant control on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Kristopher Andrew Elder on 2020-03-13
dot icon13/03/2020
Registered office address changed from The Barn 2 Hazeland Steading Morton Bourne PE10 0PW England to 22 Stonald Road Whittlesey Peterborough PE7 1RE on 2020-03-13
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/06/2019
Satisfaction of charge 098321370001 in full
dot icon19/06/2019
Satisfaction of charge 098321370002 in full
dot icon15/11/2018
Cessation of Kristopher Andrew Elder as a person with significant control on 2017-11-17
dot icon15/11/2018
Cessation of Andrew Kenneth Elder as a person with significant control on 2017-10-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon24/01/2018
Registration of charge 098321370001, created on 2018-01-24
dot icon24/01/2018
Registration of charge 098321370002, created on 2018-01-24
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon15/11/2017
Change of details for Mr Kristopher Andrew Elder as a person with significant control on 2017-10-31
dot icon14/11/2017
Cessation of Andrew Kenneth Elder as a person with significant control on 2017-10-31
dot icon14/11/2017
Notification of Hannah Louise Chambers as a person with significant control on 2017-10-31
dot icon03/11/2017
Termination of appointment of Andrew Kenneth Elder as a director on 2017-10-31
dot icon19/10/2017
Notification of Kristopher Andrew Elder as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Andrew Kenneth Elder as a person with significant control on 2016-04-06
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon11/09/2017
Director's details changed for Mr Kristopher Andrew Elder on 2017-09-11
dot icon11/09/2017
Director's details changed for Mr Andrew Kenneth Elder on 2017-09-11
dot icon11/09/2017
Registered office address changed from St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW England to The Barn 2 Hazeland Steading Morton Bourne PE10 0PW on 2017-09-11
dot icon27/06/2017
Appointment of Ms Hannah Louise Chambers as a director on 2017-06-27
dot icon27/06/2017
Resolutions
dot icon14/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/04/2017
Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England to St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Kristopher Andrew Elder on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Andrew Kenneth Elder on 2017-04-19
dot icon06/03/2017
Registered office address changed from The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU England to 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE on 2017-03-06
dot icon02/03/2017
Director's details changed for Mr Andrew Kenneth Elder on 2017-03-02
dot icon02/03/2017
Director's details changed for Mr Kristopher Andrew Elder on 2017-03-02
dot icon27/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon24/06/2016
Resolutions
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon20/10/2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2015-10-20
dot icon20/10/2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU on 2015-10-20
dot icon20/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.18K
-
0.00
300.00
-
2022
2
37.53K
-
0.00
300.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/10/2015 - 20/10/2015
993
Mr Kristopher Andrew Elder
Director
20/10/2015 - Present
7
Elder, Andrew Kenneth
Director
20/10/2015 - 31/10/2017
8
Miss Hannah Louise Chambers
Director
27/06/2017 - Present
2

Persons with Significant Control

5
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 CARBON PROPERTY INVESTMENTS LIMITED

CARBON PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 20/10/2015 with the registered office located at 22 Stonald Road, Whittlesey, Peterborough PE7 1RE. There are currently 2 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 CARBON PROPERTY INVESTMENTS LIMITED?

toggle

CARBON PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 20/10/2015 .

Where is CARBON PROPERTY INVESTMENTS LIMITED located?

toggle

CARBON PROPERTY INVESTMENTS LIMITED is registered at 22 Stonald Road, Whittlesey, Peterborough PE7 1RE.

What does CARBON PROPERTY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CARBON PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.