CARENE HOMES LIMITED

Register to unlock more data on OkredoRegister

CARENE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808953

Incorporation date

14/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4 Ditton Close, Newmarket CB8 8XECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1993)
dot icon17/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon14/04/2026
Termination of appointment of Malcolm William Curtis as a director on 2026-04-14
dot icon09/07/2025
Micro company accounts made up to 2025-02-28
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-02-28
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon20/07/2023
Change of details for Mr Malcolm William Curtis as a person with significant control on 2023-07-20
dot icon20/07/2023
Notification of Michael Henry Curtis as a person with significant control on 2023-07-20
dot icon18/07/2023
Micro company accounts made up to 2023-02-28
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon10/06/2022
Micro company accounts made up to 2022-02-28
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-02-29
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon13/02/2019
Registered office address changed from 4 Ditton Close Newmarket Suffolk to 4 Ditton Close Newmarket CB8 8XE on 2019-02-13
dot icon18/07/2018
Micro company accounts made up to 2018-02-28
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mrs Irene Curtis on 2010-04-13
dot icon26/04/2010
Director's details changed for Malcolm William Curtis on 2010-04-13
dot icon07/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon23/04/2009
Return made up to 14/04/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon25/06/2008
Return made up to 14/04/08; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/07/2007
Return made up to 14/04/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/05/2006
Return made up to 14/04/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/04/2005
Return made up to 14/04/05; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-02-28
dot icon03/06/2004
Return made up to 14/04/04; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon10/05/2003
Return made up to 14/04/03; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon31/05/2002
Return made up to 14/04/02; full list of members
dot icon03/05/2001
Full accounts made up to 2001-02-28
dot icon03/05/2001
Return made up to 14/04/01; full list of members
dot icon01/06/2000
Full accounts made up to 2000-02-28
dot icon04/05/2000
Return made up to 14/04/00; full list of members
dot icon22/04/1999
Return made up to 14/04/99; no change of members
dot icon22/04/1999
Full accounts made up to 1999-02-28
dot icon17/04/1998
Full accounts made up to 1998-02-28
dot icon17/04/1998
Return made up to 14/04/98; no change of members
dot icon14/05/1997
Full accounts made up to 1997-02-28
dot icon24/04/1997
Return made up to 14/04/97; full list of members
dot icon16/05/1996
Return made up to 14/04/96; no change of members
dot icon24/04/1996
Full accounts made up to 1996-02-28
dot icon15/08/1995
Full accounts made up to 1995-02-28
dot icon18/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon05/06/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Particulars of mortgage/charge
dot icon11/05/1994
Accounting reference date extended from 07/01 to 28/02
dot icon27/04/1994
Accounts for a dormant company made up to 1994-01-07
dot icon27/04/1994
Resolutions
dot icon15/04/1994
Return made up to 14/04/94; full list of members
dot icon07/12/1993
Accounting reference date notified as 07/01
dot icon11/11/1993
Registered office changed on 11/11/93 from: 100 beck road isleham cambs CB7 5QP
dot icon15/10/1993
Certificate of change of name
dot icon16/06/1993
Ad 08/06/93--------- £ si 97@1=97 £ ic 2/99
dot icon16/06/1993
New director appointed
dot icon14/06/1993
Secretary resigned;new director appointed
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
New secretary appointed;director resigned
dot icon14/06/1993
Registered office changed on 14/06/93 from: 2 baches street london N1 6UB
dot icon14/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Malcolm William
Director
30/05/2002 - 14/04/2026
-
Curtis, Irene
Director
14/09/1994 - Present
-

Persons with Significant Control

2
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 CARENE HOMES LIMITED

CARENE HOMES LIMITED is an(a) Active company incorporated on 14/04/1993 with the registered office located at 4 Ditton Close, Newmarket CB8 8XE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARENE HOMES LIMITED?

toggle

CARENE HOMES LIMITED is currently Active. It was registered on 14/04/1993 .

Where is CARENE HOMES LIMITED located?

toggle

CARENE HOMES LIMITED is registered at 4 Ditton Close, Newmarket CB8 8XE.

What does CARENE HOMES LIMITED do?

toggle

CARENE HOMES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARENE HOMES LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-14 with no updates.