CARMELCREST HOMES LTD

Register to unlock more data on OkredoRegister

CARMELCREST HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10416959

Incorporation date

07/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 20, Block H Park Business Centre, Dunmow Road, Bishop's Stortford CM23 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2016)
dot icon24/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon22/05/2025
Satisfaction of charge 104169590039 in full
dot icon22/05/2025
Satisfaction of charge 104169590038 in full
dot icon22/05/2025
Satisfaction of charge 104169590027 in full
dot icon22/05/2025
Satisfaction of charge 104169590033 in full
dot icon22/05/2025
Satisfaction of charge 104169590040 in full
dot icon22/05/2025
Registration of charge 104169590045, created on 2025-05-15
dot icon22/05/2025
Registration of charge 104169590046, created on 2025-05-15
dot icon22/05/2025
Registration of charge 104169590047, created on 2025-05-15
dot icon22/05/2025
Registration of charge 104169590048, created on 2025-05-15
dot icon22/05/2025
Registration of charge 104169590049, created on 2025-05-15
dot icon22/05/2025
Registration of charge 104169590050, created on 2025-05-15
dot icon27/03/2025
Satisfaction of charge 104169590024 in full
dot icon27/03/2025
Satisfaction of charge 104169590032 in full
dot icon27/03/2025
Satisfaction of charge 104169590025 in full
dot icon27/03/2025
Registration of charge 104169590043, created on 2025-03-21
dot icon27/03/2025
Registration of charge 104169590044, created on 2025-03-21
dot icon14/02/2025
Registration of charge 104169590042, created on 2025-02-10
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon26/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Change of details for Mr Raymond George Spooner as a person with significant control on 2023-02-03
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon25/08/2023
Registration of charge 104169590041, created on 2023-08-25
dot icon17/04/2023
Satisfaction of charge 104169590004 in full
dot icon17/04/2023
Satisfaction of charge 104169590013 in full
dot icon17/04/2023
Satisfaction of charge 104169590007 in full
dot icon17/04/2023
Registration of charge 104169590038, created on 2023-04-13
dot icon17/04/2023
Registration of charge 104169590039, created on 2023-04-13
dot icon17/04/2023
Registration of charge 104169590040, created on 2023-04-13
dot icon15/12/2022
Satisfaction of charge 104169590022 in full
dot icon15/12/2022
Satisfaction of charge 104169590026 in full
dot icon15/12/2022
Satisfaction of charge 104169590023 in full
dot icon15/12/2022
Registration of charge 104169590037, created on 2022-12-14
dot icon12/12/2022
Registration of charge 104169590035, created on 2022-12-09
dot icon12/12/2022
Registration of charge 104169590036, created on 2022-12-09
dot icon28/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/12/2021
Previous accounting period shortened from 2021-10-31 to 2021-08-31
dot icon31/08/2021
Change of details for Mr Raymond George Spooner as a person with significant control on 2021-08-25
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon25/08/2021
Registered office address changed from Suite 17, Block H, Woodside, Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG England to Suite 20, Block H Park Business Centre Dunmow Road Bishop's Stortford CM23 5RG on 2021-08-25
dot icon25/08/2021
Director's details changed for Mr Raymond George Spooner on 2021-08-25
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/06/2021
Registered office address changed from Suite 17, Block H Park Business Centre Dunmow Road Bishop's Stortford CM23 5RG England to Suite 17, Block H, Woodside, Dunmow Road Bishop's Stortford Hertfordshire CM23 5RG on 2021-06-24
dot icon07/06/2021
Registration of charge 104169590034, created on 2021-05-27
dot icon09/04/2021
Satisfaction of charge 104169590019 in full
dot icon09/04/2021
Satisfaction of charge 104169590018 in full
dot icon17/03/2021
Registration of charge 104169590033, created on 2021-03-12
dot icon04/03/2021
Satisfaction of charge 104169590029 in full
dot icon10/02/2021
Registration of charge 104169590032, created on 2021-02-09
dot icon02/12/2020
Satisfaction of charge 104169590014 in full
dot icon02/12/2020
Registration of charge 104169590031, created on 2020-12-01
dot icon17/11/2020
Registration of charge 104169590030, created on 2020-11-13
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon25/08/2020
Termination of appointment of Luke Alan Spooner as a director on 2020-08-25
dot icon25/08/2020
Termination of appointment of Alexander Spooner as a director on 2020-08-25
dot icon13/08/2020
Notification of Raymond George Spooner as a person with significant control on 2020-08-13
dot icon13/08/2020
Appointment of Mr Raymond George Spooner as a director on 2020-08-13
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Cessation of Raymond George Spooner as a person with significant control on 2020-08-10
dot icon10/08/2020
Termination of appointment of Raymond George Spooner as a director on 2020-08-10
dot icon10/08/2020
Appointment of Mr Luke Alan Spooner as a director on 2020-08-10
dot icon10/08/2020
Appointment of Mr Alexander Spooner as a director on 2020-08-10
dot icon10/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/06/2020
Registration of charge 104169590029, created on 2020-06-29
dot icon30/06/2020
Satisfaction of charge 104169590012 in full
dot icon14/05/2020
Satisfaction of charge 104169590011 in full
dot icon14/05/2020
Registration of charge 104169590028, created on 2020-05-13
dot icon14/05/2020
Satisfaction of charge 104169590009 in full
dot icon28/04/2020
Satisfaction of charge 104169590015 in full
dot icon28/04/2020
Satisfaction of charge 104169590020 in full
dot icon21/04/2020
Registration of charge 104169590027, created on 2020-04-16
dot icon31/03/2020
Registration of charge 104169590026, created on 2020-03-27
dot icon12/03/2020
Registration of charge 104169590025, created on 2020-03-11
dot icon22/01/2020
Satisfaction of charge 104169590003 in full
dot icon22/01/2020
Registration of charge 104169590024, created on 2020-01-21
dot icon23/12/2019
Registration of charge 104169590023, created on 2019-12-06
dot icon03/12/2019
Registration of charge 104169590022, created on 2019-11-19
dot icon27/11/2019
Registration of charge 104169590021, created on 2019-11-20
dot icon26/11/2019
Satisfaction of charge 104169590001 in full
dot icon26/11/2019
Satisfaction of charge 104169590002 in full
dot icon07/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon07/11/2019
Satisfaction of charge 104169590016 in full
dot icon07/11/2019
Satisfaction of charge 104169590017 in full
dot icon06/09/2019
Registration of charge 104169590020, created on 2019-09-05
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/01/2019
Registration of charge 104169590019, created on 2019-01-25
dot icon23/01/2019
Registration of charge 104169590018, created on 2019-01-21
dot icon07/11/2018
Registration of charge 104169590017, created on 2018-11-02
dot icon31/10/2018
Registration of charge 104169590016, created on 2018-10-19
dot icon23/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon16/10/2018
Registration of charge 104169590015, created on 2018-10-12
dot icon27/09/2018
Registration of charge 104169590014, created on 2018-09-26
dot icon02/07/2018
Registration of charge 104169590013, created on 2018-06-29
dot icon18/06/2018
Registration of charge 104169590012, created on 2018-06-08
dot icon06/06/2018
Resolutions
dot icon28/05/2018
Micro company accounts made up to 2017-10-31
dot icon14/05/2018
Registration of charge 104169590011, created on 2018-05-08
dot icon14/05/2018
Registration of charge 104169590010, created on 2018-05-14
dot icon03/05/2018
Satisfaction of charge 104169590008 in full
dot icon30/04/2018
Registration of charge 104169590009, created on 2018-04-12
dot icon26/04/2018
Registration of charge 104169590008, created on 2018-04-11
dot icon28/02/2018
Registration of charge 104169590007, created on 2018-02-23
dot icon01/02/2018
Registration of charge 104169590006, created on 2018-02-01
dot icon30/01/2018
Registered office address changed from Unit 1 Meridian Business Park Fleming Road Waltham Abbey Essex EN9 3BZ United Kingdom to Suite 17, Block H Park Business Centre Dunmow Road Bishop's Stortford CM23 5RG on 2018-01-30
dot icon19/01/2018
Registration of charge 104169590005, created on 2018-01-18
dot icon15/01/2018
Registration of charge 104169590004, created on 2018-01-15
dot icon04/12/2017
Registration of charge 104169590003, created on 2017-11-30
dot icon24/10/2017
Registration of charge 104169590002, created on 2017-10-20
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon12/10/2017
Registration of charge 104169590001, created on 2017-10-05
dot icon07/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+38.83 % *

* during past year

Cash in Bank

£15,654.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
16.90K
-
0.00
11.28K
-
2023
0
46.19K
-
0.00
15.65K
-
2023
0
46.19K
-
0.00
15.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

46.19K £Ascended173.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.65K £Ascended38.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spooner, Alexander
Director
10/08/2020 - 25/08/2020
7
Mr Raymond George Spooner
Director
07/10/2016 - 10/08/2020
7
Mr Raymond George Spooner
Director
13/08/2020 - Present
7
Spooner, Luke Alan
Director
10/08/2020 - 25/08/2020
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMELCREST HOMES LTD

CARMELCREST HOMES LTD is an(a) Active company incorporated on 07/10/2016 with the registered office located at Suite 20, Block H Park Business Centre, Dunmow Road, Bishop's Stortford CM23 5RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMELCREST HOMES LTD?

toggle

CARMELCREST HOMES LTD is currently Active. It was registered on 07/10/2016 .

Where is CARMELCREST HOMES LTD located?

toggle

CARMELCREST HOMES LTD is registered at Suite 20, Block H Park Business Centre, Dunmow Road, Bishop's Stortford CM23 5RG.

What does CARMELCREST HOMES LTD do?

toggle

CARMELCREST HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARMELCREST HOMES LTD?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-08-31.