Background WavePink WaveYellow Wave

CARPENTER'S(DULWICH),LIMITED (00363079)

CARPENTER'S(DULWICH),LIMITED (00363079) is an active UK company. incorporated on 2 September 1940. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARPENTER'S(DULWICH),LIMITED has been registered for 85 years. Current directors include CARPENTER, Katherine Jane, CARPENTER, Timothy James.

Company Number
00363079
Status
active
Type
ltd
Incorporated
2 September 1940
Age
85 years
Address
C9 Glyme Court, Oxford Office Village, Kidlington, OX5 1LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARPENTER, Katherine Jane, CARPENTER, Timothy James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPENTER'S(DULWICH),LIMITED

CARPENTER'S(DULWICH),LIMITED is an active company incorporated on 2 September 1940 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARPENTER'S(DULWICH),LIMITED was registered 85 years ago.(SIC: 68209)

Status

active

Active since 85 years ago

Company No

00363079

LTD Company

Age

85 Years

Incorporated 2 September 1940

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

C9 Glyme Court, Oxford Office Village Langford Lane Kidlington, OX5 1LQ,

Previous Addresses

Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ England
From: 14 November 2022To: 12 December 2023
Ashcombe Court Woolsack Way Godalming GU7 1LQ England
From: 27 January 2022To: 14 November 2022
123 Lordship Lane London SE22 8HU England
From: 25 February 2021To: 27 January 2022
28 Newton Close Lowdham Nottingham NG14 7WF England
From: 26 April 2016To: 25 February 2021
37 Circuit Drive Long Eaton Nottingham NG10 2GG England
From: 7 April 2016To: 26 April 2016
28 Newton Close Lowdham Nottinghamshire NG14 7WF
From: 11 January 2012To: 7 April 2016
20 Elmsdale Gardens Burton Joyce Nottingham NG14 5BF
From: 2 September 1940To: 11 January 2012
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Jul 13
Director Left
Jan 19
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CARPENTER, Katherine Jane

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born January 1988
Director
Appointed 21 Dec 2020

CARPENTER, Timothy James

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born May 1987
Director
Appointed 20 Feb 2021

CARPENTER, Terence John

Resigned
Newton Close, NottinghamNG14 7WF
Secretary
Appointed 03 Oct 2012
Resigned 21 Dec 2020

CARPENTER, Terence John

Resigned
Newton Close, NottinghamNG14 7WF
Secretary
Appointed N/A
Resigned 03 Oct 2012

CARPENTER, Christopher Albert

Resigned
51 Oakley Hill, WimborneBH21 1QQ
Born September 1912
Director
Appointed N/A
Resigned 23 Feb 1996

CARPENTER, David Stuart

Resigned
47 Dunvegan Drive, SouthamptonSO16 8DB
Born January 1955
Director
Appointed 01 May 2003
Resigned 21 Dec 2020

CARPENTER, Joan

Resigned
Newton Close, NottinghamNG14 7WF
Born November 1919
Director
Appointed N/A
Resigned 22 Jan 2019

CARPENTER, Terence John

Resigned
28 Newton Close, NottinghamNG14 7WF
Born August 1944
Director
Appointed N/A
Resigned 21 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020

Mr Terence John Carpenter

Ceased
Newton Close, NottinghamNG14 7WF
Born August 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr David Stuart Carpenter

Ceased
Newton Close, NottinghamNG14 7WF
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 February 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Sail Address Company With Old Address
7 July 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
8 March 2013
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Move Registers To Sail Company
6 July 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Sail Address Company
6 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
18 February 1997
287Change of Registered Office
Legacy
18 February 1997
288cChange of Particulars
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
5 September 1991
363b363b
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Resolution
30 November 1984
RESOLUTIONSResolutions
Legacy
18 January 1955
395Particulars of Mortgage or Charge
Miscellaneous
2 September 1940
MISCMISC