Background WavePink WaveYellow Wave

CARNARVON STREET PROPERTIES LIMITED (03307108)

CARNARVON STREET PROPERTIES LIMITED (03307108) is an active UK company. incorporated on 24 January 1997. with registered office in 15 Carnarvon Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARNARVON STREET PROPERTIES LIMITED has been registered for 29 years. Current directors include HODARI, Philip Isaac.

Company Number
03307108
Status
active
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
15 Carnarvon Street, M3 1HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODARI, Philip Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNARVON STREET PROPERTIES LIMITED

CARNARVON STREET PROPERTIES LIMITED is an active company incorporated on 24 January 1997 with the registered office located in 15 Carnarvon Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARNARVON STREET PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03307108

LTD Company

Age

29 Years

Incorporated 24 January 1997

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

DUBLIN 2000 LIMITED
From: 24 January 1997To: 14 March 2002
Contact
Address

15 Carnarvon Street Manchester , M3 1HJ,

Timeline

11 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Funding Round
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Mar 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

HODARI, Philip Isaac

Active
15 Carnarvon StreetM3 1HJ
Born January 1961
Director
Appointed 24 Jan 1997

HODARI, Philip Isaac

Resigned
15 Carnarvon StreetM3 1HJ
Secretary
Appointed 24 Jan 1997
Resigned 24 Jan 2014

LITTMAN, Wendy

Resigned
15 Carnarvon StreetM3 1HJ
Secretary
Appointed 24 Jan 2014
Resigned 14 Mar 2019

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 24 Jan 1997
Resigned 24 Jan 1997

HODARI, Alan Felix

Resigned
15 Carnarvon StreetM3 1HJ
Born June 1964
Director
Appointed 24 Jan 1997
Resigned 02 Oct 2014

HODARI, Daniel

Resigned
15 Carnarvon StreetM3 1HJ
Born October 1968
Director
Appointed 24 Jan 1997
Resigned 02 Oct 2014

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 24 Jan 1997
Resigned 24 Jan 1997

Persons with significant control

1

Mr Philip Isaac Hodari

Active
15 Carnarvon StreetM3 1HJ
Born January 1961

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

102

Legacy
15 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
363aAnnual Return
Legacy
14 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
363sAnnual Return (shuttle)
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Incorporation Company
24 January 1997
NEWINCIncorporation