CARNARVON GROUP LIMITED

Register to unlock more data on OkredoRegister

CARNARVON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11669700

Incorporation date

09/11/2018

Size

Group

Contacts

Registered address

Registered address

17 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2018)
dot icon04/03/2026
Group of companies' accounts made up to 2025-05-31
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon31/07/2025
Registration of charge 116697000001, created on 2025-07-30
dot icon30/07/2025
Change of details for Michael Anthony Harris as a person with significant control on 2019-04-24
dot icon24/07/2025
Change of details for Michael Anthony Harris as a person with significant control on 2024-10-29
dot icon24/07/2025
Notification of Liliane Harris as a person with significant control on 2024-10-29
dot icon24/07/2025
Notification of Robert Aristotelous as a person with significant control on 2024-10-29
dot icon18/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-11-08 with updates
dot icon14/05/2024
Termination of appointment of Albert Harris as a director on 2024-04-09
dot icon07/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon30/11/2023
Cessation of Louise Benisty as a person with significant control on 2023-11-30
dot icon30/11/2023
Cessation of Sharon Goldblatt as a person with significant control on 2023-11-30
dot icon30/11/2023
Cessation of Albert Harris as a person with significant control on 2023-11-30
dot icon30/11/2023
Cessation of Gregory Lewis Ralph Harris as a person with significant control on 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon10/03/2023
Group of companies' accounts made up to 2022-05-31
dot icon14/12/2022
Confirmation statement made on 2022-11-08 with updates
dot icon17/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Particulars of variation of rights attached to shares
dot icon02/07/2021
Group of companies' accounts made up to 2020-05-31
dot icon22/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon22/07/2020
Memorandum and Articles of Association
dot icon04/05/2020
Director's details changed for Mr Michael Anthony Harris on 2020-03-16
dot icon04/05/2020
Director's details changed for Mr Albert Harris on 2020-03-16
dot icon04/05/2020
Secretary's details changed for Mr Robert Phaidonous Aristotelous on 2020-03-16
dot icon28/04/2020
Group of companies' accounts made up to 2019-05-31
dot icon26/03/2020
Appointment of Mr Daniel Harris as a director on 2020-03-16
dot icon25/11/2019
Change of details for Mr Albert Harris as a person with significant control on 2019-04-24
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon22/11/2019
Notification of Michael Anthony Harris as a person with significant control on 2019-04-24
dot icon22/11/2019
Notification of Gregory Lewis Ralph Harris as a person with significant control on 2019-04-24
dot icon22/11/2019
Notification of Sharon Goldblatt as a person with significant control on 2019-04-24
dot icon22/11/2019
Notification of Louise Benisty as a person with significant control on 2019-04-24
dot icon22/11/2019
Change of details for Mr Albert Harris as a person with significant control on 2019-04-24
dot icon21/11/2019
Previous accounting period shortened from 2019-11-30 to 2019-05-31
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon05/07/2019
Resolutions
dot icon02/07/2019
Resolutions
dot icon28/06/2019
Change of share class name or designation
dot icon25/06/2019
Statement by Directors
dot icon25/06/2019
Statement of capital on 2019-06-25
dot icon25/06/2019
Solvency Statement dated 25/06/19
dot icon25/06/2019
Resolutions
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Change of name notice
dot icon09/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Albert
Director
09/11/2018 - 09/04/2024
4
Harris, Daniel
Director
16/03/2020 - Present
4
Harris, Michael Anthony
Director
09/11/2018 - Present
19
Aristotelous, Robert Phaidonous
Secretary
09/11/2018 - Present
-

Persons with Significant Control

11
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 CARNARVON GROUP LIMITED

CARNARVON GROUP LIMITED is an(a) Active company incorporated on 09/11/2018 with the registered office located at 17 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. 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 CARNARVON GROUP LIMITED?

toggle

CARNARVON GROUP LIMITED is currently Active. It was registered on 09/11/2018 .

Where is CARNARVON GROUP LIMITED located?

toggle

CARNARVON GROUP LIMITED is registered at 17 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CARNARVON GROUP LIMITED do?

toggle

CARNARVON GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARNARVON GROUP LIMITED?

toggle

The latest filing was on 04/03/2026: Group of companies' accounts made up to 2025-05-31.