CARMEL PROPERTY CO (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

CARMEL PROPERTY CO (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126823

Incorporation date

16/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

25 Milton Road, Prestwich, Manchester M25 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon21/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-11-30
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-11-30
dot icon14/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon27/09/2023
Satisfaction of charge 8 in full
dot icon27/09/2023
Satisfaction of charge 9 in full
dot icon27/09/2023
Satisfaction of charge 14 in full
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon15/01/2023
Registered office address changed from 11/13 Derby Street Manchester M8 8QE to 25 Milton Road Prestwich Manchester M25 1PT on 2023-01-15
dot icon26/07/2022
Micro company accounts made up to 2021-11-30
dot icon16/03/2022
Notice of ceasing to act as receiver or manager
dot icon10/03/2022
Appointment of receiver or manager
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/06/2021
Registration of charge 031268230026, created on 2021-06-15
dot icon26/04/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon09/11/2020
Registration of charge 031268230025, created on 2020-11-05
dot icon19/10/2020
Registration of charge 031268230024, created on 2020-10-16
dot icon14/10/2020
Registration of charge 031268230023, created on 2020-10-13
dot icon13/10/2020
Registration of charge 031268230021, created on 2020-10-08
dot icon13/10/2020
Registration of charge 031268230022, created on 2020-10-12
dot icon28/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/01/2020
Termination of appointment of Robert Bernard Casselson as a director on 2020-01-09
dot icon23/01/2020
Appointment of Miss Victoria Debra Casselson as a director on 2020-01-09
dot icon23/01/2020
Cessation of Robert Bernard Casselson as a person with significant control on 2020-01-09
dot icon23/01/2020
Notification of Victoria Deborah Casselson as a person with significant control on 2020-01-09
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon23/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/03/2017
Registration of charge 031268230020, created on 2017-03-03
dot icon16/09/2016
Registration of charge 031268230019, created on 2016-09-13
dot icon01/09/2016
Registration of charge 031268230017, created on 2016-08-31
dot icon01/09/2016
Registration of charge 031268230018, created on 2016-08-26
dot icon01/09/2016
Registration of charge 031268230016, created on 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon22/11/2010
Secretary's details changed for Victoria Deborah Casselson on 2010-11-22
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon28/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Director's details changed for Robert Bernard Casselson on 2009-10-28
dot icon28/10/2009
Register inspection address has been changed
dot icon06/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/10/2007
Return made up to 27/10/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 27/10/06; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon24/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/11/2005
Return made up to 27/10/05; full list of members
dot icon10/11/2004
Return made up to 27/10/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 27/10/03; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/11/2002
Return made up to 16/11/02; full list of members
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon16/11/2001
Return made up to 16/11/01; full list of members
dot icon27/09/2001
Nc inc already adjusted 13/09/01
dot icon27/09/2001
Resolutions
dot icon21/09/2001
Ad 13/09/01--------- £ si 10@1=10 £ ic 2/12
dot icon23/05/2001
Accounts for a small company made up to 2000-11-30
dot icon22/11/2000
Return made up to 16/11/00; full list of members
dot icon10/10/2000
Particulars of mortgage/charge
dot icon03/03/2000
Accounts for a small company made up to 1999-11-30
dot icon10/12/1999
Return made up to 16/11/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-11-30
dot icon24/11/1998
Return made up to 16/11/98; no change of members
dot icon06/10/1998
Particulars of mortgage/charge
dot icon25/08/1998
Particulars of mortgage/charge
dot icon23/02/1998
Accounts for a small company made up to 1997-11-30
dot icon03/12/1997
Particulars of mortgage/charge
dot icon27/11/1997
Return made up to 16/11/97; no change of members
dot icon19/08/1997
Accounts for a small company made up to 1996-11-30
dot icon27/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Return made up to 16/11/96; full list of members
dot icon04/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon21/11/1995
Secretary resigned
dot icon16/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.97K
-
0.00
-
-
2022
1
50.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Thomas, Howard
Nominee Secretary
16/11/1995 - 16/11/1995
3157
Casselson, Robert Bernard
Director
16/11/1995 - 09/01/2020
3
Miss Victoria Debra Casselson
Director
09/01/2020 - Present
-
Cassleson, Carolyn
Director
16/11/1995 - 28/11/2005
1
Casselson, Victoria Deborah
Secretary
02/12/2005 - Present
-

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 CARMEL PROPERTY CO (NORTHERN) LIMITED

CARMEL PROPERTY CO (NORTHERN) LIMITED is an(a) Active company incorporated on 16/11/1995 with the registered office located at 25 Milton Road, Prestwich, Manchester M25 1PT. 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 CARMEL PROPERTY CO (NORTHERN) LIMITED?

toggle

CARMEL PROPERTY CO (NORTHERN) LIMITED is currently Active. It was registered on 16/11/1995 .

Where is CARMEL PROPERTY CO (NORTHERN) LIMITED located?

toggle

CARMEL PROPERTY CO (NORTHERN) LIMITED is registered at 25 Milton Road, Prestwich, Manchester M25 1PT.

What does CARMEL PROPERTY CO (NORTHERN) LIMITED do?

toggle

CARMEL PROPERTY CO (NORTHERN) 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 CARMEL PROPERTY CO (NORTHERN) LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-10 with no updates.