CARNFORTH HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CARNFORTH HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08785094

Incorporation date

21/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Carnforth House, Carnforth Gardens, Hornchurch, Essex RM12 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon02/05/2026
Appointment of Mrs Wendy Patrica Osborne as a director on 2026-05-02
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon25/11/2025
Termination of appointment of Charles David Osborne as a director on 2025-08-05
dot icon26/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon10/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/01/2024
Confirmation statement made on 2023-11-15 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon02/08/2022
Termination of appointment of Paul Kavanagh as a director on 2022-08-02
dot icon02/08/2022
Registered office address changed from Flat 4 Carnforth House Carnforth Gardens Hornchurch Essex RM12 5DJ England to Flat 2 Carnforth House Carnforth Gardens Hornchurch Essex RM12 5DJ on 2022-08-02
dot icon02/08/2022
Termination of appointment of Paul Michael Kavanagh as a secretary on 2022-08-02
dot icon02/08/2022
Cessation of Paul Michael Kavanagh as a person with significant control on 2022-08-02
dot icon02/08/2022
Notification of Wendy Patricia Osborne as a person with significant control on 2022-08-02
dot icon27/07/2022
Appointment of Mrs Wendy Patricia Osborne as a secretary on 2022-07-27
dot icon22/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon14/11/2020
Notification of Paul Michael Kavanagh as a person with significant control on 2020-11-08
dot icon11/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon08/11/2020
Registered office address changed from Flat 5 Carnforth House Carnforth Gardens Hornchurch Essex RM12 5DJ to Flat 4 Carnforth House Carnforth Gardens Hornchurch Essex RM12 5DJ on 2020-11-08
dot icon08/11/2020
Cessation of Laura Jane Irving as a person with significant control on 2020-03-26
dot icon01/04/2020
Appointment of Mr Paul Michael Kavanagh as a secretary on 2020-03-19
dot icon26/03/2020
Termination of appointment of Laura Jane Irving as a secretary on 2020-03-19
dot icon26/03/2020
Termination of appointment of Laura Jane Irving as a director on 2020-03-19
dot icon22/02/2020
Appointment of Mr Paul Kavanagh as a director on 2020-02-22
dot icon28/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon25/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon11/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon03/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+131.87 % *

* during past year

Cash in Bank

£2,379.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
821.00
-
0.00
1.03K
-
2022
0
2.16K
-
0.00
2.38K
-
2022
0
2.16K
-
0.00
2.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.16K £Ascended163.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38K £Ascended131.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Paul
Director
22/02/2020 - 02/08/2022
6
Osborne, Charles David
Director
21/11/2013 - 05/08/2025
-
Irving, Laura Jane, Director
Director
21/11/2013 - 19/03/2020
-
Irving, Laura Jane
Secretary
21/11/2013 - 19/03/2020
-
Osborne, Wendy Patricia
Secretary
27/07/2022 - Present
-

Persons with Significant Control

3
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 CARNFORTH HOUSE FREEHOLD LIMITED

CARNFORTH HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at Flat 2 Carnforth House, Carnforth Gardens, Hornchurch, Essex RM12 5DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNFORTH HOUSE FREEHOLD LIMITED?

toggle

CARNFORTH HOUSE FREEHOLD LIMITED is currently Active. It was registered on 21/11/2013 .

Where is CARNFORTH HOUSE FREEHOLD LIMITED located?

toggle

CARNFORTH HOUSE FREEHOLD LIMITED is registered at Flat 2 Carnforth House, Carnforth Gardens, Hornchurch, Essex RM12 5DJ.

What does CARNFORTH HOUSE FREEHOLD LIMITED do?

toggle

CARNFORTH HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARNFORTH HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 02/05/2026: Appointment of Mrs Wendy Patrica Osborne as a director on 2026-05-02.