CARWARD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARWARD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00561944

Incorporation date

28/02/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Vine Terrace, High Street, Harborne, Birmingham B17 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Second filing of Confirmation Statement dated 2021-10-12
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Registered office address changed from 19 Daleham Mews London NW3 5DB to 1 Vine Terrace High Street Harborne Birmingham B17 9PU on 2021-01-12
dot icon05/01/2021
Cessation of Colman London Limited as a person with significant control on 2020-12-02
dot icon05/01/2021
Notification of Bilril Estates Limited as a person with significant control on 2020-12-02
dot icon05/01/2021
Appointment of Mrs Susan Rose Stone as a director on 2020-12-02
dot icon05/01/2021
Appointment of Robert George Stone as a director on 2020-12-02
dot icon27/11/2020
Change of details for Colman London Limited as a person with significant control on 2020-11-27
dot icon26/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Satisfaction of charge 11 in full
dot icon21/08/2017
Satisfaction of charge 14 in full
dot icon21/08/2017
Satisfaction of charge 12 in full
dot icon21/08/2017
Satisfaction of charge 13 in full
dot icon21/08/2017
Satisfaction of charge 15 in full
dot icon21/08/2017
Satisfaction of charge 16 in full
dot icon21/08/2017
Satisfaction of charge 17 in full
dot icon21/08/2017
Satisfaction of charge 34 in full
dot icon21/08/2017
Satisfaction of charge 37 in full
dot icon21/08/2017
Satisfaction of charge 32 in full
dot icon21/08/2017
Satisfaction of charge 30 in full
dot icon21/08/2017
Satisfaction of charge 35 in full
dot icon21/08/2017
Satisfaction of charge 36 in full
dot icon21/08/2017
Satisfaction of charge 39 in full
dot icon21/08/2017
Satisfaction of charge 33 in full
dot icon21/08/2017
Satisfaction of charge 40 in full
dot icon21/08/2017
Satisfaction of charge 38 in full
dot icon21/08/2017
Satisfaction of charge 1 in full
dot icon21/08/2017
Satisfaction of charge 5 in full
dot icon21/08/2017
Satisfaction of charge 28 in full
dot icon21/08/2017
Satisfaction of charge 6 in full
dot icon21/08/2017
Satisfaction of charge 21 in full
dot icon21/08/2017
Satisfaction of charge 22 in full
dot icon21/08/2017
Satisfaction of charge 31 in full
dot icon21/08/2017
Satisfaction of charge 27 in full
dot icon21/08/2017
Satisfaction of charge 2 in full
dot icon21/08/2017
Satisfaction of charge 41 in full
dot icon21/08/2017
Satisfaction of charge 3 in full
dot icon21/08/2017
Satisfaction of charge 4 in full
dot icon21/08/2017
Satisfaction of charge 7 in full
dot icon21/08/2017
Satisfaction of charge 8 in full
dot icon21/08/2017
Satisfaction of charge 23 in full
dot icon21/08/2017
Satisfaction of charge 24 in full
dot icon21/08/2017
Satisfaction of charge 25 in full
dot icon21/08/2017
Satisfaction of charge 26 in full
dot icon21/08/2017
Satisfaction of charge 9 in full
dot icon21/08/2017
Satisfaction of charge 42 in full
dot icon21/08/2017
Satisfaction of charge 10 in full
dot icon21/08/2017
Satisfaction of charge 18 in full
dot icon21/08/2017
Satisfaction of charge 19 in full
dot icon21/08/2017
Satisfaction of charge 20 in full
dot icon21/08/2017
Satisfaction of charge 29 in full
dot icon02/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Geoffrey Edward Allen as a secretary on 2014-07-09
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon03/09/2013
Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 2013-09-03
dot icon31/05/2013
Termination of appointment of Susan Stone as a director
dot icon29/05/2013
Termination of appointment of Sidney Colman as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Appointment of Alexandra Leah Dorothy Maurice as a director
dot icon12/07/2012
Appointment of Mr Jonathan Stephen Colman as a director
dot icon14/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon07/11/2009
Director's details changed for Sidney Harold Colman on 2009-11-02
dot icon06/11/2009
Director's details changed for Cecilia Racquel Colman on 2009-11-02
dot icon06/11/2009
Director's details changed for Susan Rose Stone on 2009-11-02
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 12/10/08; no change of members
dot icon09/09/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2007
Return made up to 12/10/07; no change of members
dot icon05/08/2007
Accounts for a small company made up to 2006-12-31
dot icon27/10/2006
Return made up to 12/10/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-12-31
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon13/10/2004
Director resigned
dot icon27/09/2004
Accounts for a small company made up to 2003-12-31
dot icon18/10/2003
Return made up to 12/10/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2002
Return made up to 12/10/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Registered office changed on 02/07/02 from: colman house,121 livery street birmingham west midlands B3 1RS
dot icon04/12/2001
New secretary appointed
dot icon05/11/2001
Return made up to 12/10/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon31/10/2000
Return made up to 12/10/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Return made up to 12/10/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1998
Return made up to 12/10/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon20/10/1997
Return made up to 12/10/97; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/10/1996
Return made up to 12/10/96; no change of members
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1995
Return made up to 12/10/95; full list of members
dot icon18/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 12/10/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1993-12-31
dot icon20/10/1993
Return made up to 12/10/93; full list of members
dot icon18/06/1993
Director's particulars changed
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon07/11/1992
Return made up to 12/10/92; no change of members
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon08/11/1991
Return made up to 12/10/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon05/11/1991
Director resigned
dot icon08/08/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 20/07/90; full list of members
dot icon21/12/1989
Full accounts made up to 1988-12-31
dot icon21/12/1989
Return made up to 12/10/89; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 15/04/88; full list of members
dot icon26/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Full accounts made up to 1986-12-31
dot icon25/08/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1985-12-31
dot icon04/11/1986
Return made up to 22/09/86; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/10/2026
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
0
144.15K
-
0.00
-
-
2022
0
42.98K
-
0.00
-
-
2022
0
42.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.98K £Descended-70.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colman, Cecilia Racquel
Director
04/05/2001 - Present
22
Stone, Susan Rose
Director
02/12/2020 - Present
34
Stone, Susan Rose
Director
04/05/2001 - 29/05/2013
34
Colman, Jonathan Stephen
Director
12/07/2012 - Present
13
Maurice, Alexandra Leah Dorothy
Director
12/07/2012 - Present
18

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

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 CARWARD PROPERTIES LIMITED

CARWARD PROPERTIES LIMITED is an(a) Active company incorporated on 28/02/1956 with the registered office located at 1 Vine Terrace, High Street, Harborne, Birmingham B17 9PU. There are currently 5 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 CARWARD PROPERTIES LIMITED?

toggle

CARWARD PROPERTIES LIMITED is currently Active. It was registered on 28/02/1956 .

Where is CARWARD PROPERTIES LIMITED located?

toggle

CARWARD PROPERTIES LIMITED is registered at 1 Vine Terrace, High Street, Harborne, Birmingham B17 9PU.

What does CARWARD PROPERTIES LIMITED do?

toggle

CARWARD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARWARD PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.