CARMELITE HOUSE (JARROLD) LIMITED

Register to unlock more data on OkredoRegister

CARMELITE HOUSE (JARROLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05520330

Incorporation date

27/07/2005

Size

Small

Contacts

Registered address

Registered address

St James Mill, Whitefriars, Norwich NR3 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2005)
dot icon22/08/2025
Accounts for a small company made up to 2025-01-26
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon13/02/2025
Appointment of Mrs Lynn Marie Rolph as a secretary on 2025-02-10
dot icon13/02/2025
Termination of appointment of Tom Burdett as a secretary on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr David John Mcleavy Hill on 2025-02-10
dot icon21/10/2024
Accounts for a small company made up to 2024-01-28
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon09/02/2024
Cessation of Jarrold and Sons Limited as a person with significant control on 2024-01-26
dot icon09/02/2024
Notification of Jarrolds (Property Holding Company) Limited as a person with significant control on 2024-01-26
dot icon05/10/2023
Accounts for a small company made up to 2023-01-29
dot icon07/08/2023
Cessation of David John Mcleavy Hill as a person with significant control on 2023-08-07
dot icon07/08/2023
Notification of Jarrold and Sons Limited as a person with significant control on 2023-08-07
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/07/2023
Termination of appointment of Nicholas David Steven-Jones as a secretary on 2023-06-23
dot icon10/07/2023
Appointment of Mr Tom Burdett as a secretary on 2023-06-23
dot icon04/05/2023
Cessation of Christopher John Doggett as a person with significant control on 2023-04-30
dot icon04/05/2023
Termination of appointment of Christopher John Doggett as a secretary on 2023-04-30
dot icon04/05/2023
Termination of appointment of Christopher John Doggett as a director on 2023-04-30
dot icon04/05/2023
Appointment of Mr Nicholas David Steven-Jones as a secretary on 2023-04-30
dot icon02/02/2023
Appointment of Mr Nicholas David Steven-Jones as a director on 2023-02-01
dot icon17/10/2022
Accounts for a small company made up to 2022-01-30
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-01-31
dot icon04/10/2021
Satisfaction of charge 2 in full
dot icon04/10/2021
Satisfaction of charge 3 in full
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-01-26
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/10/2019
Accounts for a small company made up to 2019-01-27
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon22/10/2018
Accounts for a small company made up to 2018-01-28
dot icon02/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon02/08/2018
Change of details for Mr Christopher John Doggett as a person with significant control on 2017-06-09
dot icon10/10/2017
Accounts for a small company made up to 2017-01-29
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/10/2016
Full accounts made up to 2016-01-31
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon21/10/2015
Full accounts made up to 2015-02-01
dot icon28/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-02-02
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-01-27
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2012-01-29
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-01-30
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2010
Full accounts made up to 2010-01-31
dot icon30/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon24/10/2009
Full accounts made up to 2009-02-01
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon15/10/2008
Full accounts made up to 2008-02-03
dot icon30/09/2008
Return made up to 27/07/08; full list of members
dot icon21/10/2007
Full accounts made up to 2007-01-28
dot icon13/09/2007
Return made up to 27/07/07; full list of members
dot icon13/10/2006
Full accounts made up to 2006-01-29
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon14/01/2006
Particulars of mortgage/charge
dot icon24/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Certificate of change of name
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon22/08/2005
Accounting reference date shortened from 31/07/06 to 31/01/06
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Registered office changed on 22/08/05 from:\35 westfield road, great shelford, cambridge, CB2 5JW
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon27/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
26/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/2005 - 28/07/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/2005 - 28/07/2005
41295
Mcleavy Hill, David John
Director
28/07/2005 - Present
30
Doggett, Christopher John
Director
28/07/2005 - 30/04/2023
41
Steven-Jones, Nicholas David
Director
01/02/2023 - Present
90

Persons with Significant Control

7
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 CARMELITE HOUSE (JARROLD) LIMITED

CARMELITE HOUSE (JARROLD) LIMITED is an(a) Active company incorporated on 27/07/2005 with the registered office located at St James Mill, Whitefriars, Norwich NR3 1SH. There are currently 3 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 CARMELITE HOUSE (JARROLD) LIMITED?

toggle

CARMELITE HOUSE (JARROLD) LIMITED is currently Active. It was registered on 27/07/2005 .

Where is CARMELITE HOUSE (JARROLD) LIMITED located?

toggle

CARMELITE HOUSE (JARROLD) LIMITED is registered at St James Mill, Whitefriars, Norwich NR3 1SH.

What does CARMELITE HOUSE (JARROLD) LIMITED do?

toggle

CARMELITE HOUSE (JARROLD) 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 CARMELITE HOUSE (JARROLD) LIMITED?

toggle

The latest filing was on 22/08/2025: Accounts for a small company made up to 2025-01-26.