CARNABYS LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CARNABYS LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340477

Incorporation date

14/12/2001

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon08/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Change of details for Mr Terry Leonard Wilmot as a person with significant control on 2023-01-01
dot icon13/01/2023
Cessation of Tracy Ann Wilmot as a person with significant control on 2023-01-01
dot icon13/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon31/01/2022
Termination of appointment of Tracy Ann Wilmot as a secretary on 2017-12-31
dot icon31/01/2022
Notification of Tracy Ann Wilmot as a person with significant control on 2016-04-06
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/06/2021
Secretary's details changed for Mrs Tracy Ann Wilmot on 2021-06-18
dot icon17/05/2021
Change of details for Mr Terry Leonard Wilmot as a person with significant control on 2021-05-13
dot icon14/05/2021
Director's details changed for Mr Terence Leonard Wilmot on 2021-05-13
dot icon14/05/2021
Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-05-14
dot icon26/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 2019-04-29
dot icon11/02/2019
Confirmation statement made on 2019-01-10 with updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Cessation of Tracy Ann Wilmot as a person with significant control on 2017-12-31
dot icon10/01/2018
Director's details changed
dot icon08/01/2018
Termination of appointment of Tracy Ann Wilmot as a director on 2017-12-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/02/2011
Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE on 2011-02-07
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2008-12-14 with full list of shareholders
dot icon03/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2007
Return made up to 14/12/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 14/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 14/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 14/12/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 14/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/09/2003
Registered office changed on 25/09/03 from: 9 orion parade hassocks west sussex BN6 8QA
dot icon08/02/2003
Return made up to 14/12/02; full list of members
dot icon13/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/01/2002
Ad 19/12/01--------- £ si 100@1=100 £ ic 1/101
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed;new director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Secretary resigned
dot icon14/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.68K
-
0.00
-
-
2023
-
2.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
14/12/2001 - 14/12/2001
12343
BRIGHTON DIRECTOR LTD
Nominee Director
14/12/2001 - 14/12/2001
12606
Mrs Tracy Ann Wilmot
Director
19/12/2001 - 31/12/2017
4
Mr Terence Leonard Wilmot
Director
19/12/2001 - Present
2
Wilmot, Tracy Ann
Secretary
19/12/2001 - 31/12/2017
1

Persons with Significant Control

5
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 CARNABYS LETTINGS LIMITED

CARNABYS LETTINGS LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNABYS LETTINGS LIMITED?

toggle

CARNABYS LETTINGS LIMITED is currently Active. It was registered on 14/12/2001 .

Where is CARNABYS LETTINGS LIMITED located?

toggle

CARNABYS LETTINGS LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does CARNABYS LETTINGS LIMITED do?

toggle

CARNABYS LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARNABYS LETTINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-03 with no updates.