Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARAFE (PROPERTY MANAGEMENT) LIMITED
Company Information for

CARAFE (PROPERTY MANAGEMENT) LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
01030116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Carafe (property Management) Ltd
CARAFE (PROPERTY MANAGEMENT) LIMITED was founded on 1971-11-08 and has its registered office in London. The organisation's status is listed as "Active". Carafe (property Management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARAFE (PROPERTY MANAGEMENT) LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Filing Information
Company Number 01030116
Company ID Number 01030116
Date formed 1971-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARAFE (PROPERTY MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARAFE (PROPERTY MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH PAYNE
Company Secretary 2005-10-28
LINDSAY ANNE GREGORY
Director 1995-12-06
CLAIRE ELIZABETH PAYNE
Director 2005-10-28
DAVID SMITH
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID BLACKABY
Company Secretary 1995-04-11 2005-10-28
MARK DAVID BLACKABY
Director 1993-10-22 2005-10-28
PAUL HAYDEN-PRINCE
Director 1991-10-01 1997-03-01
DEBORAH SMULLIAN
Director 1991-10-01 1997-03-01
CECILIA GOODALL
Director 1991-10-01 1995-11-30
CECILIA GOODALL
Company Secretary 1991-10-01 1995-04-11
MAY AILEEN CARTER
Director 1991-10-01 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH PAYNE 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED Company Secretary 2006-11-01 CURRENT 1997-02-18 Active
LINDSAY ANNE GREGORY 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED Director 2006-11-01 CURRENT 1997-02-18 Active
CLAIRE ELIZABETH PAYNE MAXIMUM PROPERTY MANAGEMENT LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
CLAIRE ELIZABETH PAYNE BREYBEADLE LIMITED Director 2012-10-27 CURRENT 1987-06-18 Active
CLAIRE ELIZABETH PAYNE WITLEY COURT 1 & 2 (FREEHOLD) LIMITED Director 2012-08-20 CURRENT 2008-05-22 Active
CLAIRE ELIZABETH PAYNE 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED Director 2006-11-01 CURRENT 1997-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-01-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Third Floor 24 Chiswell Street London EC1Y 4YX
2021-01-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-01-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-03-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AR0101/10/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0101/10/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH PAYNE / 01/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 01/10/2011
2011-10-13CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE ELIZABETH PAYNE on 2011-10-01
2011-03-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0101/10/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Lindsay Crisp on 2010-10-01
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/10 FROM 1St Floor Colechurch House One London Bridge Walk London SE1 2SX
2010-03-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 02/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH PAYNE / 02/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CRISP / 01/10/2009
2009-03-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13363aANNUAL RETURN MADE UP TO 01/10/08
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-10-18363aANNUAL RETURN MADE UP TO 01/10/07
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-11363aANNUAL RETURN MADE UP TO 01/10/06
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-31363aANNUAL RETURN MADE UP TO 01/10/05
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-07363sANNUAL RETURN MADE UP TO 01/10/04
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-28363sANNUAL RETURN MADE UP TO 01/10/03
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-01363sANNUAL RETURN MADE UP TO 01/10/02
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sANNUAL RETURN MADE UP TO 01/10/01
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-26363sANNUAL RETURN MADE UP TO 01/10/00
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07363sANNUAL RETURN MADE UP TO 01/10/99
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-06363sANNUAL RETURN MADE UP TO 01/10/98
1998-05-13363bANNUAL RETURN MADE UP TO 01/10/96
1998-05-13287REGISTERED OFFICE CHANGED ON 13/05/98 FROM: FLAT 1 4 ELSWORTHY TERRACE LONDON NW3 3DR
1998-05-13363sANNUAL RETURN MADE UP TO 01/10/97
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-14288bDIRECTOR RESIGNED
1997-03-14288bDIRECTOR RESIGNED
1996-02-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-18288NEW DIRECTOR APPOINTED
1995-12-06363sANNUAL RETURN MADE UP TO 01/10/95
1995-12-06288DIRECTOR RESIGNED
1995-12-06363(288)SECRETARY RESIGNED
1995-06-06288NEW SECRETARY APPOINTED
1995-05-04AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARAFE (PROPERTY MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARAFE (PROPERTY MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARAFE (PROPERTY MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARAFE (PROPERTY MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CARAFE (PROPERTY MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARAFE (PROPERTY MANAGEMENT) LIMITED
Trademarks
We have not found any records of CARAFE (PROPERTY MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARAFE (PROPERTY MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARAFE (PROPERTY MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARAFE (PROPERTY MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARAFE (PROPERTY MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARAFE (PROPERTY MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.