Carpe Diem Properties Limited

General information

Name:

Carpe Diem Properties Ltd

Office Address:

308 Harlaxton Road Grantham NG31 7JY Lincolnshire

Number: 05269000

Incorporation date: 2004-10-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Carpe Diem Properties was started on Mon, 25th Oct 2004 as a Private Limited Company. The enterprise's office can be contacted at Lincolnshire on 308 Harlaxton Road, Grantham. In case you need to get in touch with this firm by post, the area code is NG31 7JY. The office reg. no. for Carpe Diem Properties Limited is 05269000. The firm is known as Carpe Diem Properties Limited. However, it also was listed as Steve Turner Renovations until the name was changed sixteen years ago. The enterprise's SIC code is 41100 and their NACE code stands for Development of building projects. 2022-12-31 is the last time the accounts were reported.

Steven T. is this specific firm's solitary director, that was assigned this position in 2004 in October. In order to provide support to the directors, this limited company has been utilizing the skills of Kristy T. as a secretary since June 2008.

Steven T. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Carpe Diem Properties Limited 2008-07-17
  • Steve Turner Renovations Limited 2004-10-25

Financial data based on annual reports

Company staff

Kristy T.

Role: Secretary

Appointed: 30 June 2008

Latest update: 16 April 2024

Steven T.

Role: Director

Appointed: 25 October 2004

Latest update: 16 April 2024

People with significant control

Steven T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 26 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2014
Date Approval Accounts 26 September 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 18th October 2023 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies