Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMEL AND SANDPIPER COURTS LIMITED
Company Information for

CARMEL AND SANDPIPER COURTS LIMITED

105 STATION ROAD, BIRCHINGTON, CT7 9RE,
Company Registration Number
02046675
Private Limited Company
Active

Company Overview

About Carmel And Sandpiper Courts Ltd
CARMEL AND SANDPIPER COURTS LIMITED was founded on 1986-08-14 and has its registered office in Birchington. The organisation's status is listed as "Active". Carmel And Sandpiper Courts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARMEL AND SANDPIPER COURTS LIMITED
 
Legal Registered Office
105 STATION ROAD
BIRCHINGTON
CT7 9RE
Other companies in CT8
 
Filing Information
Company Number 02046675
Company ID Number 02046675
Date formed 1986-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMEL AND SANDPIPER COURTS 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 CARMEL AND SANDPIPER COURTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'TOOLE
Company Secretary 2010-05-15
DEREK PETER BOULTER
Director 2016-09-28
PETER BRIAN MILLS
Director 2010-09-30
LINDA DAWN YVONNE ROBERTSON
Director 2010-02-27
NEVILLE THOMAS
Director 2004-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MOGAVERO
Director 2015-04-30 2017-03-30
RENE SHEWRY
Director 2010-09-30 2016-09-28
EILEEN NINA WALLACE
Director 2001-12-01 2010-09-30
MICHAEL DAVID WATTS
Company Secretary 2010-02-27 2010-05-14
CLIVE ANTHONY WHEATLEY
Company Secretary 2007-01-27 2010-02-27
JANE WHEATLEY
Director 2007-01-27 2010-02-27
GWENDOLINE ETHEL MAY EADY
Company Secretary 2003-10-01 2007-01-27
THOMAS JOSEPH DODDS
Director 2003-05-08 2007-01-27
FRANK MELTON HAGLEY
Director 1992-01-31 2004-11-06
NEVILLE THOMAS
Company Secretary 1994-12-05 2003-04-04
CYRIL BERNARD BEARMAN
Director 1998-04-03 2003-01-31
JOHN BOURNE
Director 1996-02-24 2001-07-07
DEREK FERNYHOUGH
Director 1992-01-31 1998-02-23
TIMOTHY JOHN MARSHALL WICKENS
Director 1992-01-31 1995-04-05
TIMOTHY JOHN MARSHALL WICKENS
Company Secretary 1992-01-31 1994-12-05

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
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-26AP03Appointment of Mr Ian Crittenden as company secretary on 2022-06-28
2022-07-26AP01DIRECTOR APPOINTED MS SUSAN JANE KING
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-10Termination of appointment of Caxtons Commercial Limited on 2022-01-19
2022-01-10APPOINTMENT TERMINATED, DIRECTOR NICOLA JOSEPHINE HAYES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-03AP01DIRECTOR APPOINTED MS TERESA JANE HORTON
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CERRIE ENNIS
2020-11-13AP04Appointment of Caxtons Commercial Limited as company secretary on 2020-10-23
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM 50 st Mildreds Road Westgate on Sea Kent CT8 8RF
2020-10-22TM02Termination of appointment of Michael O'toole on 2020-10-22
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-05-24AP01DIRECTOR APPOINTED MR ANDREW CERRIE ENNIS
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PETER BOULTER
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-09AP01DIRECTOR APPOINTED MS NICOLA JOSEPHINE HAYES
2018-11-05AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS MYERS
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN MILLS
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-05-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MOGAVERO
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 52
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MR DEREK PETER BOULTER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RENE SHEWRY
2016-03-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 52
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED MR RONALD MOGAVERO
2015-02-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 52
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 52
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0131/01/13 ANNUAL RETURN FULL LIST
2012-03-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0131/01/12 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WALLACE
2010-11-19AP01DIRECTOR APPOINTED PETER BRIAN MILLS
2010-11-19AP01DIRECTOR APPOINTED RENE SHEWRY
2010-06-15AA30/09/09 TOTAL EXEMPTION FULL
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WATTS
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 17 CARMEL COURT BEACH AVENUE BIRCHINGTON KENT CT7 9JT ENGLAND
2010-06-09AP03SECRETARY APPOINTED MICHAEL O'TOOLE
2010-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2010 FROM FLAT 46 CARMEL COURT GAINSBORO ROAD BIRCHINGTON KENT CT7 9EU UNITED KINGDOM
2010-05-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WATTS
2010-04-01AP01DIRECTOR APPOINTED MRS LINDA DAWN YVONNE ROBERTSON
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 12 TRINITY COURT BAKER CRESCENT DARTFORD KENT DA1 2NH
2010-04-01AP03SECRETARY APPOINTED MR MICHAEL DAVID WATTS
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE WHEATLEY
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WHEATLEY
2010-03-22AR0131/01/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN NINA WALLACE / 31/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE THOMAS / 31/01/2010
2009-07-16AA30/09/08 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-08AA30/09/07 TOTAL EXEMPTION FULL
2008-03-10363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-23363sRETURN MADE UP TO 31/01/07; CHANGE OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 51 DARWIN COURT HAROLD ROAD CLIFTONVILLE MARGATE KENT CT9 2JX
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 38 CARMEL COURT SPENCER ROAD BIRCHINGTON KENT CT7 9JT
2007-01-19288cSECRETARY'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 31/01/06; CHANGE OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-03-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-09288aNEW DIRECTOR APPOINTED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2005-01-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-04288aNEW SECRETARY APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-26363sRETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS
2003-02-26288bDIRECTOR RESIGNED
2002-03-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-28288aNEW DIRECTOR APPOINTED
2001-09-13288bDIRECTOR RESIGNED
2001-02-15363sRETURN MADE UP TO 31/01/01; CHANGE OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-29363sRETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS
1999-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-29288aNEW DIRECTOR APPOINTED
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 CARMEL AND SANDPIPER COURTS 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 CARMEL AND SANDPIPER COURTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARMEL AND SANDPIPER COURTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARMEL AND SANDPIPER COURTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 52
Current Assets 2011-10-01 £ 52
Debtors 2011-10-01 £ 52
Fixed Assets 2011-10-01 £ 14,000
Shareholder Funds 2011-10-01 £ 14,052
Tangible Fixed Assets 2011-10-01 £ 14,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARMEL AND SANDPIPER COURTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMEL AND SANDPIPER COURTS LIMITED
Trademarks
We have not found any records of CARMEL AND SANDPIPER COURTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMEL AND SANDPIPER COURTS 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 CARMEL AND SANDPIPER COURTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARMEL AND SANDPIPER COURTS 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 CARMEL AND SANDPIPER COURTS 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 CARMEL AND SANDPIPER COURTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3