CARREV PROPERTIES LTD

Register to unlock more data on OkredoRegister

CARREV PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959435

Incorporation date

17/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferrari House, 258 Field End Road, Ruislip, Middx HA4 9UUCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1994)
dot icon14/01/2026
Registered office address changed from 6 Sackville Close Harrow Middlesex HA2 0NJ to Ferrari House 258 Field End Road Ruislip Middx HA4 9UU on 2026-01-14
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/09/2019
Withdrawal of a person with significant control statement on 2019-09-20
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon10/04/2018
Notification of Malcolm John Reeves as a person with significant control on 2017-08-01
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon24/06/2015
Certificate of change of name
dot icon15/06/2015
Change of name notice
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon06/08/2014
Appointment of Mrs Carolyn Margaret Ferrari as a director on 2014-04-02
dot icon10/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Paul Ferrari as a director
dot icon27/08/2013
Termination of appointment of Anthony Ferrari as a director
dot icon27/08/2013
Registered office address changed from Ground Floor 102 College Road Harrow Middlesex HA1 1ES on 2013-08-27
dot icon27/08/2013
Termination of appointment of Paul Ferrari as a secretary
dot icon27/08/2013
Appointment of Mr Malcolm Reeves as a director
dot icon27/08/2013
Appointment of Mr Anthony Ferrari as a secretary
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 06/08/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/08/2007
Return made up to 06/08/07; full list of members
dot icon07/08/2006
Return made up to 06/08/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 06/08/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/08/2004
Return made up to 06/08/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/08/2003
Return made up to 06/08/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon09/08/2002
Return made up to 06/08/02; full list of members
dot icon18/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon31/07/2001
Return made up to 06/08/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-08-31
dot icon22/09/2000
Return made up to 06/08/00; full list of members
dot icon24/08/2000
Registered office changed on 24/08/00 from: ferrari house college road harrow middlesex HA1 1ES
dot icon27/07/2000
Full accounts made up to 1999-08-31
dot icon27/08/1999
Return made up to 06/08/99; full list of members
dot icon30/04/1999
Certificate of change of name
dot icon30/04/1999
Full accounts made up to 1998-08-31
dot icon18/08/1998
Return made up to 17/08/98; no change of members
dot icon24/04/1998
Full accounts made up to 1997-08-31
dot icon07/11/1997
Return made up to 17/08/97; no change of members
dot icon17/06/1997
Full accounts made up to 1996-08-31
dot icon18/08/1996
Return made up to 17/08/96; full list of members
dot icon18/07/1996
Full accounts made up to 1995-08-31
dot icon11/08/1995
Return made up to 17/08/95; full list of members
dot icon03/02/1995
Certificate of change of name
dot icon19/08/1994
Registered office changed on 19/08/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon19/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/08/1994
Director resigned;new director appointed
dot icon17/08/1994
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-38.54 % *

* during past year

Cash in Bank

£16,422.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.57K
-
0.00
27.98K
-
2022
0
21.14K
-
0.00
26.72K
-
2023
0
18.72K
-
1.49K
16.42K
-
2023
0
18.72K
-
1.49K
16.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.72K £Descended-11.43 % *

Total Assets(GBP)

-

Turnover(GBP)

1.49K £Ascended- *

Cash in Bank(GBP)

16.42K £Descended-38.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Malcolm John
Director
19/12/2012 - Present
6
Ferrari, Carolyn Margaret
Director
02/04/2014 - Present
3
Ferrari, Anthony
Secretary
19/12/2012 - 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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARREV PROPERTIES LTD

CARREV PROPERTIES LTD is an(a) Active company incorporated on 17/08/1994 with the registered office located at Ferrari House, 258 Field End Road, Ruislip, Middx HA4 9UU. There are currently 3 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 CARREV PROPERTIES LTD?

toggle

CARREV PROPERTIES LTD is currently Active. It was registered on 17/08/1994 .

Where is CARREV PROPERTIES LTD located?

toggle

CARREV PROPERTIES LTD is registered at Ferrari House, 258 Field End Road, Ruislip, Middx HA4 9UU.

What does CARREV PROPERTIES LTD do?

toggle

CARREV PROPERTIES LTD 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 CARREV PROPERTIES LTD?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 6 Sackville Close Harrow Middlesex HA2 0NJ to Ferrari House 258 Field End Road Ruislip Middx HA4 9UU on 2026-01-14.