About

Registered Number: 05668564
Date of Incorporation: 06/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 15 St Elizabeth Drive, Epsom, Surrey, KT18 7LA

 

Founded in 2006, Carps Property & Trading Ltd has its registered office in Surrey. We don't currently know the number of employees at Carps Property & Trading Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Neil Edward 06 January 2006 - 1
CARPENTER, Sarah Louise 06 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 09 January 2019
CS01 - N/A 05 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 January 2016
RESOLUTIONS - N/A 28 April 2015
SH19 - Statement of capital 28 April 2015
CAP-SS - N/A 28 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 14 January 2015
RESOLUTIONS - N/A 09 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2014
SH19 - Statement of capital 09 May 2014
CAP-SS - N/A 09 May 2014
RESOLUTIONS - N/A 28 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 26 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2013
SH19 - Statement of capital 26 April 2013
CAP-SS - N/A 26 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 22 October 2009
MISC - Miscellaneous document 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
363a - Annual Return 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
363a - Annual Return 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
353 - Register of members 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
225 - Change of Accounting Reference Date 13 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.