Carringwood Properties Limited

General information

Name:

Carringwood Properties Ltd

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 08764514

Incorporation date: 2013-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carringwood Properties Limited can be found at Worthing at Amelia House. Anyone can look up this business using the postal code - BN11 1QR. The company has been operating on the UK market for 11 years. This enterprise is registered under the number 08764514 and their current status is active. The company's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. The firm's most recent annual accounts were submitted for the period up to December 31, 2022 and the most recent confirmation statement was filed on November 6, 2022.

Currently, the directors registered by this business are: Alessandra W. designated to this position in 2023 and Peter W. designated to this position in 2013. At least one secretary in this firm is a limited company: Carpenter Box Trustees Llp.

Executives who have control over the firm are as follows: Margaret W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alessandra W.

Role: Director

Appointed: 22 February 2023

Latest update: 31 January 2024

Role: Corporate Secretary

Appointed: 06 March 2018

Address: Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

Latest update: 31 January 2024

Peter W.

Role: Director

Appointed: 06 November 2013

Latest update: 31 January 2024

People with significant control

Margaret W.
Notified on 22 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 06 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 July 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thursday 1st February 2024 - new secretary appointed (AP03)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

20 Springfield Road

Post code:

RH11 8AD

City / Town:

Crawley

HQ address,
2015

Address:

20 Springfield Road

Post code:

RH11 8AD

City / Town:

Crawley

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies