CARLOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARLOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03287905

Incorporation date

04/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burgedin House, Arddleen, Llanymynech, Powys SY22 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1996)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon21/03/2023
Application to strike the company off the register
dot icon15/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Register inspection address has been changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
dot icon03/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon21/08/2020
Termination of appointment of Jeremy Clive Bishop as a director on 2020-07-17
dot icon21/08/2020
Termination of appointment of Jeremy Clive Bishop as a secretary on 2020-07-17
dot icon21/08/2020
Appointment of Mrs Tanya Fox as a director on 2020-07-17
dot icon12/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon05/12/2017
Director's details changed for Jeremy Clive Bishop on 2017-12-05
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon13/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon13/01/2016
Register inspection address has been changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom to 118 Old Milton Road New Milton Hampshire BH25 6EB
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 29 Welford Road Leicester LE2 7AD to Burgedin House Arddleen Llanymynech Powys SY22 6RU on 2015-01-07
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon11/12/2012
Registered office address changed from Forest Garden House North Drive Ossemsley New Milton Hampshire BH25 5TJ on 2012-12-11
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon06/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon06/06/2011
Termination of appointment of Joan Smith as a director
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/01/2011
Register(s) moved to registered inspection location
dot icon23/01/2011
Register inspection address has been changed
dot icon23/01/2011
Director's details changed for Joan Lilian Smith on 2010-12-04
dot icon23/01/2011
Secretary's details changed for Jeremy Clive Bishop on 2010-12-04
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/09/2010
Appointment of Jeremy Clive Bishop as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon16/12/2009
Director's details changed for Joan Lilian Smith on 2009-10-01
dot icon01/12/2009
Registered office address changed from Twynham House 64 High Street Lymington Hampshire SO41 9AL on 2009-12-01
dot icon18/10/2009
Appointment of Jeremy Clive Bishop as a secretary
dot icon18/10/2009
Termination of appointment of Jennifer Collyer as a secretary
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 04/12/07; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 04/12/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 04/12/05; full list of members
dot icon09/12/2004
Return made up to 04/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 04/12/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 04/12/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon15/12/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Declaration of satisfaction of mortgage/charge
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
Return made up to 04/12/00; full list of members
dot icon19/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Ad 10/07/00--------- £ si 2@1=2 £ ic 498/500
dot icon25/01/2000
Return made up to 04/12/99; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/02/1999
Return made up to 04/12/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon20/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 04/12/97; full list of members
dot icon28/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/03/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon22/12/1996
Secretary resigned
dot icon04/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+4,444.28 % *

* during past year

Cash in Bank

£499,235.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.74K
-
0.00
10.99K
-
2022
1
76.10K
-
0.00
499.24K
-
2022
1
76.10K
-
0.00
499.24K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

76.10K £Descended-6.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.24K £Ascended4.44K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLOW PROPERTIES LIMITED

CARLOW PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/12/1996 with the registered office located at Burgedin House, Arddleen, Llanymynech, Powys SY22 6RU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLOW PROPERTIES LIMITED?

toggle

CARLOW PROPERTIES LIMITED is currently Dissolved. It was registered on 04/12/1996 and dissolved on 13/06/2023.

Where is CARLOW PROPERTIES LIMITED located?

toggle

CARLOW PROPERTIES LIMITED is registered at Burgedin House, Arddleen, Llanymynech, Powys SY22 6RU.

What does CARLOW PROPERTIES LIMITED do?

toggle

CARLOW PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARLOW PROPERTIES LIMITED have?

toggle

CARLOW PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for CARLOW PROPERTIES LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.