Background WavePink WaveYellow Wave

CARNWATH EXCHANGE COMPANY LIMITED (03789768)

CARNWATH EXCHANGE COMPANY LIMITED (03789768) is an active UK company. incorporated on 15 June 1999. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARNWATH EXCHANGE COMPANY LIMITED has been registered for 26 years. Current directors include BIRD, Patrick Xavier, GUPTA, Viren.

Company Number
03789768
Status
active
Type
ltd
Incorporated
15 June 1999
Age
26 years
Address
One, Brighton, BN1 4AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRD, Patrick Xavier, GUPTA, Viren
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNWATH EXCHANGE COMPANY LIMITED

CARNWATH EXCHANGE COMPANY LIMITED is an active company incorporated on 15 June 1999 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARNWATH EXCHANGE COMPANY LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03789768

LTD Company

Age

26 Years

Incorporated 15 June 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ESPALIER PROPERTY PROJECT 006 LTD
From: 19 November 2013To: 5 July 2024
PINNACLE ESTATES LIMITED
From: 21 March 2000To: 19 November 2013
CITYGRASP LIMITED
From: 7 March 2000To: 21 March 2000
CITYGRASP LIMITED
From: 15 June 1999To: 7 March 2000
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ
From: 16 January 2010To: 1 November 2012
Espalier Group 7 Manchester St London W1U 3AE
From: 15 June 1999To: 16 January 2010
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
New Owner
Jun 17
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BIRD, Patrick Xavier

Active
Gloucester Place, BrightonBN1 4AA
Born October 1979
Director
Appointed 05 Jul 2024

GUPTA, Viren

Active
Gloucester Place, BrightonBN1 4AA
Born April 1973
Director
Appointed 01 May 2020

CHANDLER, Kenneth Roy

Resigned
Telegraph Road, SouthamptonSO30 3EH
Secretary
Appointed 22 Nov 1999
Resigned 01 Nov 2000

COLIN, Andrew Jeremy

Resigned
Flat 1 And 2, LondonSW3 2RS
Secretary
Appointed 01 Dec 2000
Resigned 20 Sept 2002

GORRINGE, John Murray

Resigned
West Lodge, SheringhamNR26 8TB
Secretary
Appointed 01 Jun 2000
Resigned 30 Nov 2000

MUGGRIDGE, Caroline

Resigned
Gloucester Place, BrightonBN1 4AA
Secretary
Appointed 20 Sept 2002
Resigned 01 Nov 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 1999
Resigned 22 Nov 1999

COLIN, Andrew Jeremy

Resigned
Gloucester Place, BrightonBN1 4AA
Born March 1959
Director
Appointed 22 Nov 1999
Resigned 05 Apr 2017

GIBBS, Richard Howard

Resigned
Gloucester Place, BrightonBN1 4AA
Born September 1958
Director
Appointed 18 Jan 2002
Resigned 31 Jan 2017

PINNEGAR, Andrew Jonathan

Resigned
South Acre, HaughtonSO20 6LY
Born November 1949
Director
Appointed 13 Jan 2000
Resigned 18 Jan 2002

RADIA, Bhavesh

Resigned
95 Knoll Crescent, NorthwoodHA6 1HH
Born June 1965
Director
Appointed 13 Jan 2000
Resigned 21 Dec 2000

SLATER, Timothy Edward

Resigned
Gloucester Place, BrightonBN1 4AA
Born September 1972
Director
Appointed 31 Jan 2017
Resigned 01 May 2020

STOKES, Richard Alastair

Resigned
Sunnybanks, HaslemereGU27 3AX
Born December 1960
Director
Appointed 09 Sept 2002
Resigned 11 Jun 2003

SYKES, John Buchanan

Resigned
Gloucester Place, BrightonBN1 4AA
Born October 1963
Director
Appointed 03 Mar 2008
Resigned 02 Nov 2015

VIRGO, Matthew Andrew

Resigned
Gloucester Place, BrightonBN1 4AA
Born April 1975
Director
Appointed 02 Nov 2015
Resigned 31 Jan 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 1999
Resigned 22 Nov 1999

Persons with significant control

1

Mr Andrew Jeremy Colin

Active
Gloucester Place, BrightonBN1 4AA
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
353353
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
24 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
23 September 2003
287Change of Registered Office
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
287Change of Registered Office
Legacy
28 June 2001
287Change of Registered Office
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 March 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Incorporation Company
15 June 1999
NEWINCIncorporation