Background WavePink WaveYellow Wave

DR MARGARET CARNEY PROPERTY DEVELOPMENTS LIMITED (05071797)

DR MARGARET CARNEY PROPERTY DEVELOPMENTS LIMITED (05071797) is an active UK company. incorporated on 12 March 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DR MARGARET CARNEY PROPERTY DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
05071797
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR MARGARET CARNEY PROPERTY DEVELOPMENTS LIMITED

DR MARGARET CARNEY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 12 March 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DR MARGARET CARNEY PROPERTY DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05071797

LTD Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ALFRED'S TOWER DEVELOPMENTS LIMITED
From: 12 March 2004To: 2 February 2005
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 18 December 2025To: 18 December 2025
6th Floor 338 Euston Road London NW1 3BG
From: 14 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 14 April 2014
10 Crown Place London EC2A 4FT
From: 12 March 2004To: 2 March 2011
Timeline

12 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
New Owner
Apr 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 15 Jan 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 12 Mar 2004
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 12 Mar 2004
Resigned 12 Mar 2004

BROWN, Dean Matthew

Resigned
Swallow Street, LondonW1B 4DE
Born May 1980
Director
Appointed 20 Nov 2009
Resigned 15 Jan 2014

CROWTHER, Mark Nicholas

Resigned
Fairclose Farmhouse, BathBA2 7WG
Born March 1968
Director
Appointed 03 Apr 2007
Resigned 16 Apr 2013

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 16 Apr 2013
Resigned 22 Apr 2014

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 18 Aug 2006
Resigned 05 Sept 2008

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 12 Mar 2004
Resigned 09 Jul 2008

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 01 Feb 2006
Resigned 18 Aug 2006

MCKEEVER, Stephen Michael

Resigned
23 Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 12 Mar 2004
Resigned 01 Feb 2006

MILLER, Gareth

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1978
Director
Appointed 22 Apr 2014
Resigned 22 Oct 2020

TOWNS, Martin Alexander

Resigned
Crown Place, LondonEC2A 4FT
Born February 1980
Director
Appointed 05 Sept 2008
Resigned 20 Nov 2009

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 12 Mar 2004
Resigned 03 Apr 2007

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 12 Mar 2004
Resigned 12 Mar 2004

Persons with significant control

1

Dr Margaret Carney

Active
Strand, LondonWC2R 0DT
Born August 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
15 May 2009
288cChange of Particulars
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288cChange of Particulars
Legacy
9 November 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2005
288cChange of Particulars
Legacy
30 October 2004
88(2)R88(2)R
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Incorporation Company
12 March 2004
NEWINCIncorporation