CARRARA BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARRARA BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339252

Incorporation date

25/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Hayes Street Hayes, Bromley, Kent BR2 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Change of details for Mr Robert William Corbett as a person with significant control on 2016-04-06
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon27/02/2024
Registration of charge 033392520001, created on 2024-02-27
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Change of details for Mr Robert William Corbett as a person with significant control on 2018-07-20
dot icon20/07/2018
Director's details changed for Mr Robert William Corbett on 2018-07-20
dot icon20/07/2018
Secretary's details changed for Mrs Sarah Corbett on 2018-07-19
dot icon20/07/2018
Director's details changed for Mr Robert William Corbett on 2018-07-19
dot icon20/07/2018
Registered office address changed from 65 Baring Road Lee London SE12 0JS to 36 Hayes Street Hayes Bromley Kent BR2 7LD on 2018-07-20
dot icon10/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon29/03/2018
Change of details for Mr Robert William Corbett as a person with significant control on 2018-03-29
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Mrs Sarah Corbett on 2010-03-25
dot icon28/05/2010
Director's details changed for Robert William Corbett on 2010-03-25
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 25/03/09; full list of members
dot icon15/04/2009
Secretary's change of particulars / sarah corbett / 02/03/2009
dot icon15/04/2009
Director's change of particulars / robert corbett / 02/03/2009
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Ad 03/07/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon09/05/2008
Return made up to 25/03/08; full list of members
dot icon09/05/2008
Secretary appointed mrs sarah corbett
dot icon09/05/2008
Appointment terminated secretary richard wade
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 25/03/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2007
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2007
Registered office changed on 07/03/07 from: blossom hill norsted lane pratts bottom orpington kent BR6 7PQ
dot icon09/06/2006
Return made up to 25/03/06; full list of members
dot icon20/06/2005
Return made up to 25/03/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 25/03/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 25/03/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 25/03/02; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 25/03/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 25/03/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 25/03/99; no change of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon08/04/1998
Return made up to 25/03/98; full list of members
dot icon23/03/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed
dot icon25/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon-62.98 % *

* during past year

Cash in Bank

£285,275.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
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
12
2.55M
-
0.00
1.51M
-
2022
8
2.26M
-
0.00
770.67K
-
2023
11
2.53M
-
0.00
285.28K
-
2023
11
2.53M
-
0.00
285.28K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

2.53M £Ascended12.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.28K £Descended-62.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Robert William
Director
25/03/1997 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARRARA BUILDING SERVICES LIMITED

CARRARA BUILDING SERVICES LIMITED is an(a) Active company incorporated on 25/03/1997 with the registered office located at 36 Hayes Street Hayes, Bromley, Kent BR2 7LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRARA BUILDING SERVICES LIMITED?

toggle

CARRARA BUILDING SERVICES LIMITED is currently Active. It was registered on 25/03/1997 .

Where is CARRARA BUILDING SERVICES LIMITED located?

toggle

CARRARA BUILDING SERVICES LIMITED is registered at 36 Hayes Street Hayes, Bromley, Kent BR2 7LD.

What does CARRARA BUILDING SERVICES LIMITED do?

toggle

CARRARA BUILDING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CARRARA BUILDING SERVICES LIMITED have?

toggle

CARRARA BUILDING SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for CARRARA BUILDING SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.