CARNEL HOMES LIMITED

Register to unlock more data on OkredoRegister

CARNEL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496570

Incorporation date

26/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Sinair Red Lane, Bugle, St. Austell PL26 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon30/01/2026
Micro company accounts made up to 2025-07-31
dot icon29/08/2025
Registered office address changed from Stoneybridge House Tywardreath Par Cornwall PL24 2TY to Sinair Red Lane Bugle St. Austell PL26 8QP on 2025-08-29
dot icon14/08/2025
Second filing for the appointment of Mr Nelson Richards as a director
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon19/07/2022
Termination of appointment of Nelson Henry Richards as a director on 2022-07-18
dot icon19/07/2022
Appointment of Mrs Caroline Amy Richards as a director on 2022-07-18
dot icon19/07/2022
Appointment of Mr Nelson Richards as a director on 2022-07-18
dot icon14/07/2022
Change of details for Mr Nelson Richards Jnr as a person with significant control on 2022-07-14
dot icon14/07/2022
Change of details for Mrs Caroline Amy Richards as a person with significant control on 2022-07-14
dot icon15/11/2021
Micro company accounts made up to 2021-07-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-07-31
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-07-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-07-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/01/2015
Termination of appointment of Nelson Richards Junior as a director on 2015-01-09
dot icon12/01/2015
Termination of appointment of Caroline Amy Richards as a director on 2015-01-09
dot icon12/01/2015
Appointment of Mr Nelson Henry Richards as a director on 2015-01-09
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/11/2013
Director's details changed for Caroline Amy Richards on 2013-06-30
dot icon06/11/2013
Director's details changed for Mr Nelson Richards Junior on 2013-06-30
dot icon06/11/2013
Secretary's details changed for Caroline Amy Richards on 2013-06-30
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Caroline Amy Richards on 2009-11-17
dot icon18/11/2009
Secretary's details changed for Caroline Amy Richards on 2009-11-17
dot icon18/11/2009
Director's details changed for Nelson Richards Junior on 2009-11-17
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/11/2008
Return made up to 31/10/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/11/2007
Return made up to 31/10/07; full list of members
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2006
Return made up to 26/07/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Registered office changed on 04/01/06 from: cuitcarow farm pencarrow camelford cornwall PL32 9RZ
dot icon12/08/2005
Return made up to 26/07/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 26/07/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 26/07/03; full list of members
dot icon16/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Registered office changed on 15/05/03 from: nowhay pencarrow camelford cornwall PL32 9RZ
dot icon10/05/2003
Particulars of mortgage/charge
dot icon23/08/2002
Registered office changed on 23/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon23/08/2002
Ad 31/07/02--------- £ si 100@1=100 £ ic 2/102
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
New secretary appointed;new director appointed
dot icon23/08/2002
New director appointed
dot icon26/07/2002
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
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.43K
-
0.00
-
-
2022
0
29.91K
-
0.00
-
-
2023
0
27.74K
-
0.00
-
-
2023
0
27.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.74K £Descended-7.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Caroline Amy
Director
18/07/2022 - Present
1
Richards, Nelson
Director
18/07/2022 - Present
-

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 CARNEL HOMES LIMITED

CARNEL HOMES LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at Sinair Red Lane, Bugle, St. Austell PL26 8QP. There are currently 2 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 CARNEL HOMES LIMITED?

toggle

CARNEL HOMES LIMITED is currently Active. It was registered on 26/07/2002 .

Where is CARNEL HOMES LIMITED located?

toggle

CARNEL HOMES LIMITED is registered at Sinair Red Lane, Bugle, St. Austell PL26 8QP.

What does CARNEL HOMES LIMITED do?

toggle

CARNEL HOMES 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 CARNEL HOMES LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-07-31.