Carley Developments Limited

General information

Name:

Carley Developments Ltd

Office Address:

Unit 2.02, High Weald House Glovers End Bexhill TN39 5ES East Sussex

Number: 08853859

Incorporation date: 2014-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carley Developments Limited is officially located at East Sussex at Unit 2.02, High Weald House Glovers End. Anyone can find the firm by referencing its area code - TN39 5ES. The company has been operating on the UK market for ten years. The company is registered under the number 08853859 and their current state is active. The firm's declared SIC number is 41100, that means Development of building projects. Carley Developments Ltd filed its latest accounts for the financial period up to 2023-01-31. The company's latest annual confirmation statement was filed on 2023-01-21.

In the limited company, most of director's duties up till now have been performed by Cindy C. and Wayne C.. When it comes to these two people, Cindy C. has administered limited company for the longest period of time, having become one of the many members of company's Management Board on 2014.

Financial data based on annual reports

Company staff

Cindy C.

Role: Director

Appointed: 21 January 2014

Latest update: 8 January 2024

Wayne C.

Role: Director

Appointed: 21 January 2014

Latest update: 8 January 2024

People with significant control

Executives with significant control over the firm are: Cindy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cindy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wayne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wayne C.
Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cindy C.
Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael L.
Notified on 15 October 2018
Ceased on 15 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 21 January 2014
Date Approval Accounts 27 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 July 2016
Date Approval Accounts 25 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Sun, 21st Jan 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Sellens French 93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2016

Address:

Sellens French 93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age