CARVETI PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

CARVETI PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855704

Incorporation date

21/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon12/11/2024
Termination of appointment of Andy Muir as a director on 2024-07-26
dot icon12/11/2024
Termination of appointment of Nafees Arif as a director on 2024-08-13
dot icon12/11/2024
Appointment of Mr Mark William Grinonneau as a director on 2024-07-26
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/10/2023
Director's details changed for Mr Nafees Arif on 2023-08-16
dot icon07/07/2023
Appointment of Mr Nafees Arif as a director on 2022-09-30
dot icon17/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2022
Change of details for Elift Cumbria Limited as a person with significant control on 2022-02-15
dot icon15/02/2022
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2022-02-15
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon15/11/2021
Termination of appointment of Adam Mark Hearnden as a director on 2021-11-04
dot icon12/11/2021
Appointment of Mr Andy Muir as a director on 2021-10-28
dot icon02/11/2021
Termination of appointment of Richard John Coates as a director on 2021-09-30
dot icon28/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/12/2020
Appointment of Mr Richard John Coates as a director on 2020-12-07
dot icon10/12/2020
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon06/11/2020
Director's details changed for Mr Neil Geoffrey Ward on 2020-11-06
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/11/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon23/11/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon03/06/2016
Termination of appointment of Ian James Tasker as a director on 2015-12-17
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Neil Geoffrey Ward as a director on 2015-10-02
dot icon12/10/2015
Termination of appointment of Mark Day as a director on 2015-10-02
dot icon12/10/2015
Termination of appointment of Michael James Chambers as a director on 2015-10-02
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon04/07/2014
Appointment of Adam Hearnden as a director on 2014-06-12
dot icon12/06/2014
Termination of appointment of Neil Grice as a director
dot icon12/06/2014
Appointment of Mr Michael James Chambers as a director
dot icon19/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Neil Keith Grice as a director
dot icon04/09/2013
Accounts for a small company made up to 2013-03-31
dot icon26/07/2013
Termination of appointment of Michael Bewick as a director
dot icon17/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/12/2012
Director's details changed for Dr Michael Bewick on 2012-12-14
dot icon14/12/2012
Termination of appointment of Kenneth Gill as a director
dot icon14/12/2012
Director's details changed for Mr Nigel Anthony Bennett on 2012-12-14
dot icon14/12/2012
Director's details changed for Mr Ian James Tasker on 2012-12-14
dot icon20/11/2012
Director's details changed for Mr Mark Day on 2012-10-01
dot icon24/04/2012
Director's details changed for Dr Michael Bewick on 2012-04-23
dot icon11/04/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon21/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
264.00K
-
0.00
933.81K
-
2022
12
562.57K
-
0.00
556.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
26/07/2024 - Present
304
Muir, Andy
Director
28/10/2021 - 26/07/2024
71
Arif, Nafees
Director
30/09/2022 - 13/08/2024
86
Gill, Kenneth John
Director
21/11/2011 - 15/11/2012
19
Ward, Neil Geoffrey
Director
02/10/2015 - 07/12/2020
129

Persons with Significant Control

0

No PSC data available.

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 CARVETI PARTNERSHIP LTD

CARVETI PARTNERSHIP LTD is an(a) Active company incorporated on 21/11/2011 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. There are currently 2 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 CARVETI PARTNERSHIP LTD?

toggle

CARVETI PARTNERSHIP LTD is currently Active. It was registered on 21/11/2011 .

Where is CARVETI PARTNERSHIP LTD located?

toggle

CARVETI PARTNERSHIP LTD is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does CARVETI PARTNERSHIP LTD do?

toggle

CARVETI PARTNERSHIP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARVETI PARTNERSHIP LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.