CARMICHAEL HOMES LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472073

Incorporation date

20/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon14/01/2021
Registered office address changed from 1 Office 3.05 1 King Street London EC2V 8AU England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2021-01-14
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon11/05/2020
Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH to 1 Office 3.05 1 King Street London EC2V 8AU on 2020-05-11
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/08/2019
Satisfaction of charge 1 in full
dot icon21/08/2019
Satisfaction of charge 6 in full
dot icon21/08/2019
Satisfaction of charge 3 in full
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon29/01/2013
Registered office address changed from 72 New Bond Street London W1S 1RR on 2013-01-29
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon01/03/2010
Director's details changed for Colin Macadam Carmichael on 2010-01-01
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/06/2009
Appointment terminated director joseph carmichael
dot icon26/06/2009
Appointment terminated secretary joseph carmichael
dot icon02/03/2009
Return made up to 20/02/09; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/03/2008
Return made up to 20/02/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 20/02/07; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 20/02/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2004-09-30
dot icon23/03/2005
Return made up to 20/02/05; full list of members
dot icon08/11/2004
Full accounts made up to 2003-09-30
dot icon29/03/2004
Return made up to 20/02/04; full list of members
dot icon20/08/2003
Return made up to 20/02/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon22/03/2002
Return made up to 20/02/02; full list of members
dot icon12/12/2001
New director appointed
dot icon10/10/2001
Particulars of mortgage/charge
dot icon14/09/2001
Declaration of mortgage charge released/ceased
dot icon02/08/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon13/06/2001
Full accounts made up to 2000-09-30
dot icon04/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Certificate of change of name
dot icon26/02/2001
Return made up to 20/02/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-09-30
dot icon21/03/2000
Return made up to 20/02/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Declaration of satisfaction of mortgage/charge
dot icon23/03/1999
Return made up to 20/02/99; no change of members
dot icon16/03/1999
Particulars of mortgage/charge
dot icon17/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon30/06/1998
Secretary resigned
dot icon30/06/1998
New secretary appointed
dot icon25/03/1998
Return made up to 20/02/98; no change of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon24/03/1997
Return made up to 20/02/97; full list of members
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon12/03/1996
Return made up to 20/02/96; no change of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon02/03/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Return made up to 20/02/94; full list of members
dot icon23/07/1993
New director appointed
dot icon30/04/1993
Full accounts made up to 1992-03-31
dot icon01/04/1993
Accounting reference date extended from 31/03 to 30/09
dot icon10/03/1993
Return made up to 20/02/93; no change of members
dot icon28/02/1993
Registered office changed on 28/02/93 from: scorpio house 102 sydney street chelsea SW3 6NJ
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Return made up to 31/03/91; full list of members
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Return made up to 20/02/91; full list of members
dot icon21/12/1990
Registered office changed on 21/12/90 from: spencer company formations LTD 12 abingdon road kensington london W8 6AF
dot icon09/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Ad 01/10/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/10/1990
Resolutions
dot icon25/10/1990
£ nc 1000/100000 24/07/90
dot icon03/09/1990
Memorandum and Articles of Association
dot icon29/08/1990
Particulars of mortgage/charge
dot icon22/08/1990
Accounting reference date notified as 31/03
dot icon09/08/1990
Memorandum and Articles of Association
dot icon14/03/1990
Registered office changed on 14/03/90 from: 12,abingdon road kensington london W8 6AF
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Director resigned;new director appointed
dot icon20/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
179.20K
-
0.00
-
-
2022
1
188.90K
-
0.00
-
-
2022
1
188.90K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

188.90K £Ascended5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carmichael, Colin Macadam
Director
18/01/1999 - Present
1
Carmichael, Joseph Kennedy
Director
01/12/2001 - 26/06/2009
8
Carmichael, Joseph Kennedy
Secretary
19/07/2001 - 26/06/2009
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARMICHAEL HOMES LIMITED

CARMICHAEL HOMES LIMITED is an(a) Active company incorporated on 20/02/1990 with the registered office located at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMICHAEL HOMES LIMITED?

toggle

CARMICHAEL HOMES LIMITED is currently Active. It was registered on 20/02/1990 .

Where is CARMICHAEL HOMES LIMITED located?

toggle

CARMICHAEL HOMES LIMITED is registered at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does CARMICHAEL HOMES LIMITED do?

toggle

CARMICHAEL HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CARMICHAEL HOMES LIMITED have?

toggle

CARMICHAEL HOMES LIMITED had 1 employees in 2022.

What is the latest filing for CARMICHAEL HOMES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.