Carbon Property Developments Limited

General information

Name:

Carbon Property Developments Ltd

Office Address:

22 Stonald Road PE7 1RE Whittlesey

Number: 08606756

Incorporation date: 2013-07-11

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The moment the firm was registered is 2013/07/11. Registered under no. 08606756, this company is listed as a Private Limited Company. You may visit the main office of the firm during business hours at the following address: 22 Stonald Road, PE7 1RE Whittlesey. Its listed name switch from Ke Property Management to Carbon Property Developments Limited occurred on 2017/06/27. This firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. 2021-07-31 is the last time when account status updates were reported.

Kristopher E. is the company's individual managing director, that was assigned to lead the company in 2013 in July. This limited company had been governed by Andrew E. till April 2018.

Kristopher E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Carbon Property Developments Limited 2017-06-27
  • Ke Property Management Limited 2013-07-11

Financial data based on annual reports

Company staff

Kristopher E.

Role: Director

Appointed: 11 July 2013

Latest update: 3 March 2024

People with significant control

Kristopher E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 July 2021
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 18th November 2014
Start Date For Period Covered By Report 11 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18th November 2014
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old School House 16 Church Street

Post code:

PE7 3UU

City / Town:

Alwalton

HQ address,
2016

Address:

3 Owens Gardens Whittlesey

Post code:

PE7 1PE

City / Town:

Peterborough

Accountant/Auditor,
2016 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode