CAREYS NEW HOMES LIMITED

1 Hand Axe Yard 277a Gray's Inn Road 1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD, United Kingdom
StatusACTIVE
Company No.01236465
CategoryPrivate Limited Company
Incorporated05 Dec 1975
Age48 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAREYS NEW HOMES LIMITED is an active private limited company with number 01236465. It was incorporated 48 years, 6 months, 14 days ago, on 05 December 1975. The company address is 1 Hand Axe Yard 277a Gray's Inn Road 1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 23 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

New address: 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD

Change date: 2023-10-16

Old address: Carey House Great Central Way Wembley Middlesex HA9 0HR

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Carey

Change date: 2022-09-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650008

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650007

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650012

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650009

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650006

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-07

Psc name: Carey Group Plc

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Carey

Change date: 2021-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Mary O'donnell

Termination date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650011

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012364650010

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Jason Anthony Carey

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr John Anthony Carey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Thomas Noel Carey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Anthony Carey

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Thomas Carey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: John Carey

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Patrick Deacy

Termination date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Gregory Charles Ketteridge

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650013

Charge creation date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 012364650012

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Charles Ketteridge

Appointment date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 20 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650011

Charge creation date: 2017-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650010

Charge creation date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650009

Charge creation date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650008

Charge creation date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Michael Graham Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-03

Charge number: 012364650007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2014

Action Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650006

Charge creation date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2014

Action Date: 15 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012364650005

Charge creation date: 2014-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2014

Action Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-13

Charge number: 012364650004

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Mary O'donnell

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Purcell

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dermot Purcell

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Patrick Deacy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Thomas Carey

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Carey

Change date: 2013-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Dermot Purcell

Change date: 2013-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dermot Purcell

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dermot Purcell

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Carey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF


Some Companies

FRUIT BAT DESIGNS LIMITED

89A HIGH STREET,PETERBOROUGH,PE6 8ED

Number:04907249
Status:ACTIVE
Category:Private Limited Company

KENNEDY STREET MUSIC LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:00784527
Status:ACTIVE
Category:Private Limited Company

KOOL WINES LIMITED

45 TAUNTON WAY,STANMORE,HA7 1DJ

Number:07157250
Status:ACTIVE
Category:Private Limited Company

REDLEFT LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11257644
Status:ACTIVE
Category:Private Limited Company

T PAYTON SERVICES LIMITED

CHAPELSHADE HOUSE,DUNDEE,DD1 1HN

Number:SC348701
Status:LIQUIDATION
Category:Private Limited Company

TLC PLUMBING LIMITED

UNIT F55 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08464372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source