CART PROPERTIES LTD

Register to unlock more data on OkredoRegister

CART PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08218023

Incorporation date

18/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garden Cottage, High Callerton, Newcastle Upon Tyne NE20 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon06/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon11/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Registration of charge 082180230011, created on 2024-09-20
dot icon12/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/06/2023
Satisfaction of charge 082180230004 in full
dot icon29/06/2023
Satisfaction of charge 3 in full
dot icon29/06/2023
Satisfaction of charge 082180230007 in full
dot icon29/06/2023
Satisfaction of charge 082180230008 in full
dot icon29/06/2023
Satisfaction of charge 2 in full
dot icon29/06/2023
Satisfaction of charge 1 in full
dot icon29/06/2023
Satisfaction of charge 082180230006 in full
dot icon06/06/2023
Registration of charge 082180230009, created on 2023-06-06
dot icon06/06/2023
Registration of charge 082180230010, created on 2023-06-06
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon04/05/2023
Registered office address changed from Garden Cottage High Callerton Newcastle Tyne and Wear NE20 9TT to Garden Cottage High Callerton Newcastle upon Tyne NE20 9TT on 2023-05-04
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon03/05/2023
Director's details changed for Claire Douglass on 2023-05-03
dot icon03/05/2023
Director's details changed for Rebecca Douglass on 2023-05-03
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/01/2023
Satisfaction of charge 082180230005 in full
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon23/06/2021
Director's details changed for Timothy Douglass on 2021-06-23
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon24/01/2015
Registration of charge 082180230008, created on 2015-01-21
dot icon06/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon06/05/2014
Registered office address changed from 34 Honister Avenue West Jesmond Newcastle upon Tyne Tyne and Wear NE2 3PA on 2014-05-06
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon13/08/2013
Registration of charge 082180230007
dot icon28/06/2013
Registration of charge 082180230006
dot icon21/06/2013
Registration of charge 082180230005
dot icon13/06/2013
Registration of charge 082180230004
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2012
Appointment of Mr William Douglass as a director
dot icon25/09/2012
Director's details changed for Rebecca Douglass on 2012-09-25
dot icon25/09/2012
Termination of appointment of William Douglass as a director
dot icon18/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
296.67K
-
0.00
4.09K
-
2022
4
310.92K
-
0.00
7.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglass, William
Director
25/09/2012 - Present
2
Van Der Merwe, Claire Linda Georgina
Director
18/09/2012 - Present
-
Blythe, Rebecca Mary Isabella
Director
18/09/2012 - Present
-
Douglass, Timothy
Director
18/09/2012 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CART PROPERTIES LTD

CART PROPERTIES LTD is an(a) Active company incorporated on 18/09/2012 with the registered office located at Garden Cottage, High Callerton, Newcastle Upon Tyne NE20 9TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CART PROPERTIES LTD?

toggle

CART PROPERTIES LTD is currently Active. It was registered on 18/09/2012 .

Where is CART PROPERTIES LTD located?

toggle

CART PROPERTIES LTD is registered at Garden Cottage, High Callerton, Newcastle Upon Tyne NE20 9TT.

What does CART PROPERTIES LTD do?

toggle

CART 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 CART PROPERTIES LTD?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-09-30.