Background WavePink WaveYellow Wave

CARNATIONAL PROPERTIES LIMITED (00649346)

CARNATIONAL PROPERTIES LIMITED (00649346) is an active UK company. incorporated on 12 February 1960. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARNATIONAL PROPERTIES LIMITED has been registered for 66 years. Current directors include HALPERN, Jacob.

Company Number
00649346
Status
active
Type
ltd
Incorporated
12 February 1960
Age
66 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNATIONAL PROPERTIES LIMITED

CARNATIONAL PROPERTIES LIMITED is an active company incorporated on 12 February 1960 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARNATIONAL PROPERTIES LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00649346

LTD Company

Age

66 Years

Incorporated 12 February 1960

Size

N/A

Accounts

ARD: 8/4

Up to Date

11 weeks left

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 6 April 2024 - 8 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

86 Princess Street Manchester M1 6NP
From: 12 February 1960To: 4 August 2014
Timeline

12 key events • 1960 - 2017

Funding Officers Ownership
Company Founded
Feb 60
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 12
Director Left
Nov 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OLSBERG, David

Active
Bury New Road, ManchesterM25 0TL
Secretary
Appointed 01 Apr 2013

HALPERN, Jacob

Active
Bury New Road, ManchesterM25 0TL
Born November 1964
Director
Appointed 24 Nov 2011

OLSBERG, Hilary Phylliss

Resigned
Stanley Road, SalfordM7 4RW
Secretary
Appointed 21 Dec 2009
Resigned 01 Apr 2013

WEISZ, Martin

Resigned
16 Waterpark Road, SalfordM7 4ET
Secretary
Appointed N/A
Resigned 09 Sept 2009

HALPERN, Rosalyn

Resigned
Waterpark Road, SalfordM7 4FT
Born July 1966
Director
Appointed 22 Jul 2009
Resigned 23 Nov 2012

KLEIN, Gella Braina

Resigned
15 Brantwood Road, SalfordM7 4EN
Born August 1956
Director
Appointed N/A
Resigned 01 Apr 2013

LEWIN, Vivienne Chaya

Resigned
Princes Park Avenue, LondonNW11 0JT
Born January 1954
Director
Appointed 22 Jul 2009
Resigned 01 Apr 2013

OLSBERG, Hilary Phyllis

Resigned
16 Stanley Road, SalfordM7 4RW
Born October 1958
Director
Appointed 22 Jul 2009
Resigned 01 Apr 2013

WEISZ, Martin

Resigned
16 Waterpark Road, SalfordM7 4ET
Born March 1928
Director
Appointed N/A
Resigned 09 Sept 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Jacob Halpern

Ceased
Bury New Road, ManchesterM25 0TL
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mr David Olsberg

Ceased
Bury New Road, ManchesterM25 0TL
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017

Estate Of Martin Weisz Deceased

Active
Bury New Road, ManchesterM25 0TL
Born March 1928

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Estate Of Deborah Weisz Deceased

Active
Bury New Road, ManchesterM25 0TL
Born February 1927

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Legacy
15 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
25 January 1999
225Change of Accounting Reference Date
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1992
AAAnnual Accounts
Accounts With Made Up Date
13 November 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
16 October 1991
363(287)363(287)
Accounts With Made Up Date
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Made Up Date
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
7 April 1989
225(1)225(1)
Legacy
20 March 1989
288288
Accounts With Made Up Date
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Made Up Date
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Made Up Date
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 June 1986
AAAnnual Accounts
Incorporation Company
12 February 1960
NEWINCIncorporation
Miscellaneous
12 February 1960
MISCMISC