CARMELITE PLACE LIMITED

Register to unlock more data on OkredoRegister

CARMELITE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01687630

Incorporation date

20/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

122 Feering Hill, Feering, Colchester CO5 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon18/12/2025
Registered office address changed from Epsilon House West Road Ipswich IP3 9FJ England to 122 Feering Hill Feering Colchester CO5 9PY on 2025-12-18
dot icon08/12/2025
Termination of appointment of Margaret Hughes as a director on 2025-11-19
dot icon08/12/2025
Termination of appointment of Christine Cook as a director on 2025-11-17
dot icon08/12/2025
Termination of appointment of Penelope Ann Pickard as a director on 2025-11-17
dot icon08/12/2025
Termination of appointment of Rebecca Camu as a director on 2025-11-17
dot icon08/12/2025
Termination of appointment of Sybil Maureen Craik as a director on 2025-11-17
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon12/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon13/11/2023
Termination of appointment of Jennifer Helen Talbot Richards as a director on 2023-11-02
dot icon13/11/2023
Appointment of Ms Rebecca Camu as a director on 2023-11-02
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Appointment of Mrs Hettie Wolff as a director on 2021-07-01
dot icon01/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon09/09/2021
Registered office address changed from Basepoint Centre 70 the Havens Ipswich IP3 9BF England to Epsilon House West Road Ipswich IP3 9FJ on 2021-09-09
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/09/2020
Appointment of Rev Nigel Prior as a director on 2020-09-01
dot icon29/09/2020
Appointment of Mrs Christine Cook as a director on 2020-09-01
dot icon29/09/2020
Appointment of Mrs Margaret Hughes as a director on 2020-09-01
dot icon29/09/2020
Termination of appointment of David Alun Hughes as a director on 2020-09-01
dot icon29/09/2020
Termination of appointment of Kevan Sean Mccormack as a director on 2020-09-01
dot icon29/09/2020
Termination of appointment of Sarah Jayne Long as a director on 2020-09-01
dot icon29/09/2020
Termination of appointment of James Harper as a director on 2020-09-01
dot icon06/03/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon08/10/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon10/02/2017
Registered office address changed from 4 Carmelite Place Woodbridge Suffolk IP12 1DR to Basepoint Centre 70 the Havens Ipswich IP3 9BF on 2017-02-10
dot icon28/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Appointment of Mrs Sybil Maureen Craik as a director on 2015-01-01
dot icon10/02/2015
Termination of appointment of Robert Rainey Craik as a director on 2015-01-01
dot icon08/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/07/2014
Appointment of Mrs Sarah Jayne Long as a director on 2014-06-13
dot icon20/07/2014
Termination of appointment of Noel Courtnay Langdon as a director on 2014-06-13
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/09/2013
Termination of appointment of Timothy Moorby as a secretary
dot icon19/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon12/03/2013
Appointment of Margaret Elizabeth Beresford as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Brian Taylor as a director
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Brian Douglas Anthony Ogilvie Taylor on 2012-01-28
dot icon09/02/2012
Director's details changed for Jennifer Helen Talbot Richards on 2012-01-28
dot icon09/02/2012
Director's details changed for Penelope Ann Pickard on 2012-01-28
dot icon09/02/2012
Director's details changed for Mr Noel Courtnay Langdon on 2012-01-28
dot icon09/02/2012
Director's details changed for Colonel Robert Rainey Craik on 2012-01-28
dot icon09/02/2012
Director's details changed for Mr David Alun Hughes on 2012-01-28
dot icon09/02/2012
Director's details changed for Dr James Harper on 2012-01-28
dot icon09/02/2012
Secretary's details changed for Timothy John Moorby on 2011-12-31
dot icon30/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon05/10/2010
Appointment of Mrs Alina Dorota Gwizdala as a director
dot icon05/10/2010
Termination of appointment of John Clogg as a director
dot icon20/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Andrew John Hester as a director
dot icon08/04/2010
Termination of appointment of Elspeth Ferguson as a director
dot icon05/05/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2009
Registered office changed on 02/05/2009 from, 8 carmelite place, woodbridge, suffolk, IP12 1DR
dot icon20/04/2009
Appointment terminated director and secretary terence kermode
dot icon02/04/2009
Director appointed colonel robert rainey craik
dot icon02/04/2009
Director appointed penelope ann pickard
dot icon02/04/2009
Secretary appointed timothy john moorby
dot icon02/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/01/2008
Return made up to 31/12/07; no change of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon29/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon25/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2005
Director resigned
dot icon24/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
New director appointed
dot icon29/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon27/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon09/11/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon15/07/1999
Director resigned
dot icon26/01/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 31/12/98; change of members
dot icon06/08/1998
Director resigned
dot icon09/07/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon28/01/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon11/01/1998
New director appointed
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Accounts for a small company made up to 1996-12-31
dot icon27/01/1997
Director resigned
dot icon01/02/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-12-31
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon23/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon22/01/1993
Director resigned;new director appointed
dot icon06/03/1992
Full accounts made up to 1991-12-31
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon28/04/1991
Full accounts made up to 1990-12-31
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon17/09/1990
Director resigned;new director appointed
dot icon06/03/1990
Full accounts made up to 1989-12-31
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon17/11/1989
Director resigned;new director appointed
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon06/10/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Registered office changed on 27/09/89 from: 4 and 6 elm street, ipswich, suffolk, IP1 1HA
dot icon06/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon14/03/1989
Return made up to 21/12/88; full list of members
dot icon22/06/1988
Accounts made up to 1987-12-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon03/08/1987
Accounts for a dormant company made up to 1986-12-31
dot icon03/08/1987
Return made up to 14/01/87; full list of members
dot icon03/08/1987
Accounts for a dormant company made up to 1985-12-31
dot icon03/08/1987
Return made up to 14/01/86; full list of members
dot icon03/08/1987
Registered office changed on 03/08/87 from: 23 new street, woodbridge, suffolk
dot icon03/08/1987
Resolutions
dot icon27/02/1987
Accounts for a dormant company made up to 1984-12-31
dot icon27/02/1987
Accounts for a dormant company made up to 1983-12-31
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
44.58K
-
0.00
-
-
2022
-
48.68K
-
0.00
-
-
2023
-
53.23K
-
0.00
-
-
2023
-
53.23K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

53.23K £Ascended9.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Christine
Director
01/09/2020 - 17/11/2025
2
Gwizdala, Alina Dorota
Director
16/07/2010 - Present
9
Pickard, Penelope Ann
Director
19/01/2009 - 17/11/2025
-
Richards, Jennifer Helen Talbot
Director
29/10/2003 - 02/11/2023
-
Camu, Rebecca
Director
02/11/2023 - 17/11/2025
-

Persons with Significant Control

1
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 CARMELITE PLACE LIMITED

CARMELITE PLACE LIMITED is an(a) Active company incorporated on 20/12/1982 with the registered office located at 122 Feering Hill, Feering, Colchester CO5 9PY. There are currently 5 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 PLACE LIMITED?

toggle

CARMELITE PLACE LIMITED is currently Active. It was registered on 20/12/1982 .

Where is CARMELITE PLACE LIMITED located?

toggle

CARMELITE PLACE LIMITED is registered at 122 Feering Hill, Feering, Colchester CO5 9PY.

What does CARMELITE PLACE LIMITED do?

toggle

CARMELITE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARMELITE PLACE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.