Background WavePink WaveYellow Wave

CARMELITE HOUSE (JARROLD) LIMITED (05520330)

CARMELITE HOUSE (JARROLD) LIMITED (05520330) is an active UK company. incorporated on 27 July 2005. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARMELITE HOUSE (JARROLD) LIMITED has been registered for 20 years. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
05520330
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
St James Mill, Norwich, NR3 1SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMELITE HOUSE (JARROLD) LIMITED

CARMELITE HOUSE (JARROLD) LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARMELITE HOUSE (JARROLD) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05520330

LTD Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

JARROLD PUBLISHING LIMITED
From: 27 July 2005To: 18 November 2005
Contact
Address

St James Mill Whitefriars Norwich, NR3 1SH,

Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Feb 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Aug 23
Owner Exit
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROLPH, Lynn Marie

Active
St James Mill, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
St James Mill, NorwichNR3 1SH
Born October 1957
Director
Appointed 28 Jul 2005

STEVEN-JONES, Nicholas David

Active
St James Mill, NorwichNR3 1SH
Born June 1982
Director
Appointed 01 Feb 2023

BURDETT, Tom

Resigned
St James Mill, NorwichNR3 1SH
Secretary
Appointed 23 Jun 2023
Resigned 10 Feb 2025

DOGGETT, Christopher John

Resigned
1 Church Farm Barns, NorwichNR9 3PF
Secretary
Appointed 28 Jul 2005
Resigned 30 Apr 2023

STEVEN-JONES, Nicholas David

Resigned
St James Mill, NorwichNR3 1SH
Secretary
Appointed 30 Apr 2023
Resigned 23 Jun 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 28 Jul 2005

DOGGETT, Christopher John

Resigned
1 Church Farm Barns, NorwichNR9 3PF
Born July 1960
Director
Appointed 28 Jul 2005
Resigned 30 Apr 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jul 2005
Resigned 28 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Aug 2023
Ceased 26 Jan 2024

Mr David John Mcleavy Hill

Ceased
St James Mill, NorwichNR3 1SH
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Aug 2023

Mr Christopher John Doggett

Ceased
St James Mill, NorwichNR3 1SH
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Legacy
1 March 2011
MG02MG02
Legacy
8 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2005
288cChange of Particulars
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation