Background WavePink WaveYellow Wave

CAREYS NEW HOMES LIMITED (01236465)

CAREYS NEW HOMES LIMITED (01236465) is an active UK company. incorporated on 5 December 1975. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAREYS NEW HOMES LIMITED has been registered for 50 years. Current directors include CAREY, Jason Anthony, CAREY, John Anthony, CAREY, Thomas Noel.

Company Number
01236465
Status
active
Type
ltd
Incorporated
5 December 1975
Age
50 years
Address
1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAREY, Jason Anthony, CAREY, John Anthony, CAREY, Thomas Noel
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREYS NEW HOMES LIMITED

CAREYS NEW HOMES LIMITED is an active company incorporated on 5 December 1975 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAREYS NEW HOMES LIMITED was registered 50 years ago.(SIC: 41100, 41202)

Status

active

Active since 50 years ago

Company No

01236465

LTD Company

Age

50 Years

Incorporated 5 December 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MAXPLAN PROPERTIES LIMITED
From: 5 December 1975To: 20 May 2017
Contact
Address

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

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR
From: 5 December 1975To: 16 October 2023
Timeline

36 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Dec 75
Director Joined
Nov 12
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jun 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Director Left
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Director Joined
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAREY, Jason Anthony

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born August 1975
Director
Appointed 01 Aug 2019

CAREY, John Anthony

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born October 1964
Director
Appointed 01 Aug 2019

CAREY, Thomas Noel

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born January 1973
Director
Appointed 01 Aug 2019

CAREY, John

Resigned
Bowstridge Lane, Chalfont St. GilesHP8 4RF
Secretary
Appointed N/A
Resigned 16 Aug 2012

O'DONNELL, Fiona Mary

Resigned
Great Central Way, WembleyHA9 0HR
Secretary
Appointed 01 Apr 2014
Resigned 06 Oct 2021

PURCELL, Dermot

Resigned
Carey House Great Central WayHA9 0HR
Secretary
Appointed 16 Aug 2012
Resigned 31 Mar 2014

CAREY, John

Resigned
Carey House Great Central WayHA9 0HR
Born June 1941
Director
Appointed N/A
Resigned 14 Aug 2019

CAREY, Thomas

Resigned
Carey House Great Central WayHA9 0HR
Born January 1943
Director
Appointed N/A
Resigned 14 Aug 2019

DEACY, Denis Patrick

Resigned
Carey House Great Central WayHA9 0HR
Born May 1965
Director
Appointed 14 Mar 2014
Resigned 29 Jul 2019

KETTERIDGE, Gregory Charles

Resigned
Carey House Great Central WayHA9 0HR
Born December 1958
Director
Appointed 21 Sept 2017
Resigned 29 Mar 2019

LEWIS, Michael Graham

Resigned
Carey House Great Central WayHA9 0HR
Born October 1971
Director
Appointed 01 Apr 2014
Resigned 06 Mar 2015

PURCELL, Dermot

Resigned
Carey House Great Central WayHA9 0HR
Born September 1960
Director
Appointed 16 Sept 2012
Resigned 31 Mar 2014

Persons with significant control

1

Great Central Way, WembleyHA9 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Auditors Resignation Company
12 October 2021
AUDAUD
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Legacy
14 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Resolution
20 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Legacy
9 October 2012
MG01MG01
Legacy
9 October 2012
MG01MG01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Auditors Resignation Company
2 June 2011
AUDAUD
Auditors Resignation Company
26 May 2011
AUDAUD
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
20 September 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
4 July 2005
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
11 January 1994
225(1)225(1)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Legacy
13 December 1990
363363
Legacy
27 November 1990
403aParticulars of Charge Subject to s859A
Legacy
27 November 1990
403aParticulars of Charge Subject to s859A
Legacy
27 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Legacy
20 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 January 1986
AAAnnual Accounts
Accounts With Made Up Date
29 January 1983
AAAnnual Accounts
Accounts With Made Up Date
28 January 1983
AAAnnual Accounts
Legacy
27 January 1983
363363
Accounts With Made Up Date
27 January 1983
AAAnnual Accounts
Accounts With Made Up Date
28 July 1979
AAAnnual Accounts
Incorporation Company
5 December 1975
NEWINCIncorporation