CARMEL TERRACE LIMITED

Register to unlock more data on OkredoRegister

CARMEL TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507679

Incorporation date

09/08/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Carmel Terrace, Mongewell, Wallingford OX10 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon12/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon03/05/2024
Appointment of Mr Keith Heddle as a director on 2024-05-03
dot icon03/05/2024
Cessation of Anthony Duncan Worrall as a person with significant control on 2024-05-03
dot icon03/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/05/2024
Notification of a person with significant control statement
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon03/05/2024
Termination of appointment of Anthony Duncan Worrall as a director on 2024-05-03
dot icon18/04/2024
Registered office address changed from 6 Carmel Terrace Mongewell Wallingford Oxfordshire OX10 8BX to 4 Carmel Terrace Mongewell Wallingford OX10 8BX on 2024-04-18
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon31/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon20/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon26/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon27/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon06/09/2014
Termination of appointment of Jim Hodgson as a director on 2014-08-26
dot icon06/09/2014
Termination of appointment of Felicity Hodgson as a secretary on 2014-08-26
dot icon28/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon31/10/2011
Registered office address changed from 44 St. Leonards Avenue Windsor Berkshire SL4 1HX England on 2011-10-31
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/08/2010
Director's details changed for Anthony Duncan Worrall on 2010-08-09
dot icon10/06/2010
Registered office address changed from 8 Carmel Terrace Mongewell Wallingford Oxon OX10 8BX on 2010-06-10
dot icon31/05/2010
Appointment of Jim Hodgson as a director
dot icon31/05/2010
Appointment of Felicity Hodgson as a secretary
dot icon31/05/2010
Termination of appointment of Michael Townshend as a director
dot icon31/05/2010
Termination of appointment of Alasdair Taylor as a secretary
dot icon31/05/2010
Appointment of Amanda Jane Weldon as a director
dot icon11/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/09/2009
Return made up to 09/08/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/08/2008
Return made up to 09/08/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/10/2007
Registered office changed on 03/10/07 from: 4 carlos place london W1K 3AW
dot icon06/09/2007
Return made up to 09/08/07; full list of members
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon27/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/08/2006
Return made up to 09/08/06; full list of members
dot icon27/10/2005
Return made up to 09/08/05; full list of members
dot icon27/10/2005
Secretary resigned
dot icon11/10/2005
Ad 07/10/02-26/07/05 £ si 8@1
dot icon19/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/08/2004
Return made up to 09/08/04; change of members
dot icon01/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/03/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon28/09/2003
Return made up to 09/08/03; full list of members
dot icon08/08/2003
New secretary appointed
dot icon20/09/2002
New secretary appointed;new director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
New director appointed
dot icon09/08/2002
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Alasdair James Robert
Secretary
28/08/2007 - 21/05/2010
-
MCS FORMATIONS LIMITED
Nominee Secretary
09/08/2002 - 09/08/2002
2
Dangoor, David Alan
Director
09/08/2002 - 28/08/2007
40
Townshend, Michael
Director
28/08/2007 - 21/05/2010
-
Dangoor, Michael Arthur Jonathan
Director
09/08/2002 - 28/08/2007
36

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 CARMEL TERRACE LIMITED

CARMEL TERRACE LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at 4 Carmel Terrace, Mongewell, Wallingford OX10 8BX. 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 TERRACE LIMITED?

toggle

CARMEL TERRACE LIMITED is currently Active. It was registered on 09/08/2002 .

Where is CARMEL TERRACE LIMITED located?

toggle

CARMEL TERRACE LIMITED is registered at 4 Carmel Terrace, Mongewell, Wallingford OX10 8BX.

What does CARMEL TERRACE LIMITED do?

toggle

CARMEL TERRACE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARMEL TERRACE LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-28 with updates.