CARMAVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARMAVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041561

Incorporation date

21/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

121 Camlough Road, Carrickbracken Business Park, Camlough, Newry BT35 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon27/02/2026
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon03/02/2025
Registered office address changed from Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW United Kingdom to 121 Camlough Road, Carrickbracken Business Park Camlough Newry BT35 7JR on 2025-02-03
dot icon20/11/2024
Confirmation statement made on 2024-09-20 with updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon18/08/2023
Appointment of Mr Conor Guy as a director on 2023-08-02
dot icon18/08/2023
Termination of appointment of Oonagh Toner as a secretary on 2023-08-02
dot icon18/08/2023
Termination of appointment of Morgan Toner as a director on 2023-08-02
dot icon18/08/2023
Termination of appointment of Oonagh Toner as a director on 2023-08-02
dot icon18/08/2023
Notification of Envirogreen Polymers Limited as a person with significant control on 2023-08-02
dot icon18/08/2023
Cessation of Morgan Toner as a person with significant control on 2023-08-02
dot icon18/08/2023
Registered office address changed from River House Home Avenue Newry Co Down BT34 2DL to Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW on 2023-08-18
dot icon03/08/2023
Registration of charge NI0415610002, created on 2023-08-02
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon02/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon31/12/2020
Audited abridged accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon09/09/2019
Satisfaction of charge 1 in full
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
Annual return made up to 2015-09-21 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon08/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/11/2011
Secretary's details changed for Mrs Oonagh Toner on 2011-11-21
dot icon21/11/2011
Director's details changed for Mr Morgan Toner on 2011-11-21
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Mrs Oonagh Toner on 2010-09-21
dot icon29/11/2010
Director's details changed for Mr Morgen Toner on 2010-09-21
dot icon29/11/2010
Director's details changed for Mrs Oonagh Toner on 2010-09-21
dot icon29/11/2010
Annual return made up to 2006-09-21 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2007-09-21 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2008-09-21 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2009-09-21 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
31/03/08 annual accts
dot icon09/02/2008
31/03/07 annual accts
dot icon07/02/2007
31/03/06 annual accts
dot icon06/03/2006
31/03/05 annual accts
dot icon06/11/2005
21/09/05 annual return shuttle
dot icon09/02/2005
31/03/04 annual accts
dot icon13/02/2004
31/03/03 annual accts
dot icon08/10/2003
Return of allot of shares
dot icon08/10/2003
21/09/03 annual return shuttle
dot icon13/01/2003
31/03/02 annual accts
dot icon20/09/2002
21/09/02 annual return shuttle
dot icon20/08/2002
Particulars of a mortgage charge
dot icon10/05/2002
Change of ARD
dot icon26/01/2002
Return of allot of shares
dot icon21/12/2001
Change of dirs/sec
dot icon21/12/2001
Updated mem and arts
dot icon21/12/2001
Change of dirs/sec
dot icon21/12/2001
Not of incr in nom cap
dot icon21/12/2001
Change of dirs/sec
dot icon21/12/2001
Change in sit reg add
dot icon21/12/2001
Resolutions
dot icon21/09/2001
Memorandum
dot icon21/09/2001
Articles
dot icon21/09/2001
Pars re dirs/sit reg off
dot icon21/09/2001
Decln complnce reg new co
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
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Morgan Toner
Director
19/11/2001 - 02/08/2023
2
Guy, Conor
Director
02/08/2023 - Present
5
Harrison, Malcolm Joseph
Director
21/09/2001 - 19/11/2001
1264
Kane, Dorothy May
Director
21/09/2001 - 19/11/2001
1576
Mrs Oonagh Toner
Director
19/11/2001 - 02/08/2023
2

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+
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 CARMAVE PROPERTIES LIMITED

CARMAVE PROPERTIES LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 121 Camlough Road, Carrickbracken Business Park, Camlough, Newry BT35 7JR. 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 CARMAVE PROPERTIES LIMITED?

toggle

CARMAVE PROPERTIES LIMITED is currently Active. It was registered on 21/09/2001 .

Where is CARMAVE PROPERTIES LIMITED located?

toggle

CARMAVE PROPERTIES LIMITED is registered at 121 Camlough Road, Carrickbracken Business Park, Camlough, Newry BT35 7JR.

What does CARMAVE PROPERTIES LIMITED do?

toggle

CARMAVE PROPERTIES 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 CARMAVE PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-03-31.