CARMEN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CARMEN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280542

Incorporation date

26/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2022
Previous accounting period extended from 2021-12-27 to 2022-06-27
dot icon16/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon26/07/2022
Change of details for Mr Jason Aaron Parker as a person with significant control on 2022-07-15
dot icon25/07/2022
Cessation of Soraya Parker as a person with significant control on 2022-07-15
dot icon10/05/2022
Certificate of change of name
dot icon28/09/2021
Change of details for Mrs Soraya Parker as a person with significant control on 2021-09-24
dot icon24/09/2021
Notification of Jason Aaron Parker as a person with significant control on 2021-09-24
dot icon26/08/2021
Cessation of Jason Aaron Parker as a person with significant control on 2021-08-26
dot icon26/08/2021
Notification of Soraya Parker as a person with significant control on 2021-08-26
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Change of details for Mr Jason Aaron Parker as a person with significant control on 2020-08-07
dot icon08/12/2020
Termination of appointment of Soraya Parker as a director on 2020-08-07
dot icon08/12/2020
Cessation of Soraya Parker as a person with significant control on 2020-08-07
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon14/04/2020
Registered office address changed from 8 Clarendon Road Southsea Portsmouth Hampshire PO5 2EE to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2020-04-14
dot icon05/03/2020
Satisfaction of charge 4 in full
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon14/11/2018
Director's details changed for Mr Jason Aaron Parker on 2018-11-07
dot icon14/11/2018
Change of details for Mr Jason Aaron Parker as a person with significant control on 2018-11-07
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon28/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon09/11/2016
Confirmation statement made on 2016-08-06 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon21/10/2016
Termination of appointment of Tarnia Louise Simmons as a secretary on 2016-07-01
dot icon21/10/2016
Termination of appointment of Tarnia Louise Simmons as a director on 2016-07-01
dot icon29/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon20/11/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/10/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon25/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon25/09/2012
Director's details changed for Jason Aaron Parker on 2012-05-01
dot icon25/09/2012
Appointment of Mrs Soraya Parker as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon03/09/2009
Return made up to 06/08/09; full list of members
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon11/09/2008
Return made up to 06/08/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/09/2007
Return made up to 04/08/07; change of members
dot icon26/09/2007
Director's particulars changed
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/08/2006
Return made up to 06/08/06; full list of members
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
New secretary appointed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon17/08/2005
Return made up to 06/08/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon23/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/08/2004
Return made up to 20/08/04; full list of members
dot icon07/11/2003
Return made up to 20/08/03; full list of members
dot icon22/10/2003
Registered office changed on 22/10/03 from: 98 palmerston road southsea hampshire PO5 3PT
dot icon18/10/2003
Particulars of mortgage/charge
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/09/2002
Return made up to 20/08/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/11/2001
Return made up to 20/08/01; full list of members
dot icon28/09/2001
New director appointed
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon04/04/2001
Accounts for a small company made up to 1999-07-31
dot icon14/11/2000
Return made up to 20/08/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1998-07-31
dot icon16/08/1999
Return made up to 20/08/99; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1997-07-31
dot icon24/09/1998
Return made up to 20/08/98; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1996-07-31
dot icon21/08/1997
Return made up to 20/08/97; full list of members
dot icon12/08/1996
Return made up to 20/08/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon02/10/1995
Return made up to 20/08/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 20/08/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-07-31
dot icon22/09/1993
Return made up to 20/08/93; full list of members
dot icon19/02/1993
Accounts for a small company made up to 1992-07-31
dot icon11/09/1992
Return made up to 20/08/92; no change of members
dot icon14/04/1992
Accounts for a small company made up to 1991-07-31
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Return made up to 20/08/91; no change of members
dot icon24/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Accounts for a small company made up to 1990-07-31
dot icon29/08/1990
Return made up to 20/08/90; full list of members
dot icon29/08/1990
Accounts for a small company made up to 1989-07-31
dot icon29/08/1990
Return made up to 31/12/89; full list of members
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1989
Particulars of mortgage/charge
dot icon20/10/1988
Wd 07/10/88 ad 10/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1988
Accounting reference date notified as 31/07
dot icon02/09/1988
Memorandum and Articles of Association
dot icon24/08/1988
Resolutions
dot icon12/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1988
Director resigned;new director appointed
dot icon26/07/1988
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
27/06/2024
dot iconNext due on
27/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
85.43K
-
0.00
254.00
-
2023
0
84.23K
-
0.00
-
-
2023
0
84.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

84.23K £Descended-1.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Parker, Soraya
Director
01/09/2011 - 07/08/2020
18
Parker, Jason Aaron
Director
26/07/1988 - Present
37
Simmons, Tarnia Louise
Director
01/08/2001 - 01/07/2016
9
Simmons, Tarnia Louise
Secretary
14/08/2006 - 01/07/2016
-

Persons with Significant Control

4
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 CARMEN INVESTMENTS LTD

CARMEN INVESTMENTS LTD is an(a) Active company incorporated on 26/07/1988 with the registered office located at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. 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 CARMEN INVESTMENTS LTD?

toggle

CARMEN INVESTMENTS LTD is currently Active. It was registered on 26/07/1988 .

Where is CARMEN INVESTMENTS LTD located?

toggle

CARMEN INVESTMENTS LTD is registered at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does CARMEN INVESTMENTS LTD do?

toggle

CARMEN INVESTMENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARMEN INVESTMENTS LTD?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.