CARNARVON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARNARVON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019649

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Madeira Road, Holland On Sea, Essex Madeira Road, Holland-On-Sea, Clacton-On-Sea, Essex CO15 5NECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon05/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon27/09/2019
Notification of Lee Dennis Rendell as a person with significant control on 2019-06-20
dot icon27/09/2019
Cessation of Benjamin Dennis Rendell as a person with significant control on 2019-06-20
dot icon27/09/2019
Termination of appointment of Benjamin Dennis Rendell as a director on 2019-06-20
dot icon27/09/2019
Termination of appointment of Benjamin Dennis Rendell as a secretary on 2019-06-20
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon08/04/2019
Appointment of Ms Lorraine Patricia Rendell as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mrs Tracey Victoria Wilden as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Lee Dennis Rendell as a director on 2019-04-08
dot icon01/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Registered office address changed from 49 Lancaster Gardens West Clacton-on-Sea Essex CO15 6QQ to 77 Madeira Road, Holland on Sea, Essex Madeira Road Holland-on-Sea Clacton-on-Sea Essex CO15 5NE on 2016-04-05
dot icon19/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon31/12/2014
Registered office address changed from 77 Madeira Road Clacton on Sea Essex CO15 5NE to 49 Lancaster Gardens West Clacton-on-Sea Essex CO15 6QQ on 2014-12-31
dot icon29/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Benjamin Dennis Rendell on 2011-12-19
dot icon19/12/2011
Secretary's details changed for Mr Benjamin Dennis Rendell on 2011-12-19
dot icon19/12/2011
Director's details changed for Mrs Iris Rose Rendell on 2011-12-19
dot icon12/12/2011
Registered office address changed from 139 Kings Parade Holland on Sea Essex CO15 5JL on 2011-12-12
dot icon16/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 19/01/09; no change of members
dot icon02/04/2009
Return made up to 19/01/08; no change of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 19/01/07; full list of members
dot icon20/01/2007
New director appointed
dot icon06/01/2007
Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon04/04/2006
Return made up to 19/01/06; full list of members
dot icon25/02/2006
Particulars of mortgage/charge
dot icon23/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/07/2005
Director's particulars changed
dot icon09/07/2005
Secretary's particulars changed
dot icon20/06/2005
Registered office changed on 20/06/05 from: 122 holland road clacton on sea essex CO15 6NF
dot icon17/03/2005
Return made up to 19/01/05; full list of members
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New secretary appointed
dot icon04/02/2004
Registered office changed on 04/02/04 from: 122 holland road clacton on sea SO15 6NF
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon19/01/2004
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 icon-84.34 % *

* during past year

Cash in Bank

£2,089.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
59.30K
-
0.00
46.22K
-
2022
0
55.17K
-
0.00
13.34K
-
2023
0
50.93K
-
0.00
2.09K
-
2023
0
50.93K
-
0.00
2.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.93K £Descended-7.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.09K £Descended-84.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
19/01/2004 - 21/01/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
19/01/2004 - 21/01/2004
15849
Rendell, Benjamin Dennis, Diirector
Director
08/12/2006 - 20/06/2019
2
Rendell, Lee Dennis
Director
08/04/2019 - Present
7
Rendell, Iris Rose
Director
31/01/2004 - Present
2

Persons with Significant Control

2
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 CARNARVON PROPERTIES LIMITED

CARNARVON PROPERTIES LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at 77 Madeira Road, Holland On Sea, Essex Madeira Road, Holland-On-Sea, Clacton-On-Sea, Essex CO15 5NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNARVON PROPERTIES LIMITED?

toggle

CARNARVON PROPERTIES LIMITED is currently Active. It was registered on 19/01/2004 .

Where is CARNARVON PROPERTIES LIMITED located?

toggle

CARNARVON PROPERTIES LIMITED is registered at 77 Madeira Road, Holland On Sea, Essex Madeira Road, Holland-On-Sea, Clacton-On-Sea, Essex CO15 5NE.

What does CARNARVON PROPERTIES LIMITED do?

toggle

CARNARVON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARNARVON PROPERTIES LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-27 with no updates.