Background WavePink WaveYellow Wave

CARRIGMAY DEVELOPMENTS UK LIMITED (06244634)

CARRIGMAY DEVELOPMENTS UK LIMITED (06244634) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CARRIGMAY DEVELOPMENTS UK LIMITED has been registered for 18 years. Current directors include ROCHE, Richard, SAMPSON, Michael Anthony, WEST, Leonard Francis.

Company Number
06244634
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROCHE, Richard, SAMPSON, Michael Anthony, WEST, Leonard Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIGMAY DEVELOPMENTS UK LIMITED

CARRIGMAY DEVELOPMENTS UK LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CARRIGMAY DEVELOPMENTS UK LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06244634

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House First Floor 15-18 Lime Street London EC3M 7AN England
From: 24 June 2020To: 27 May 2022
39a Welbeck Street London W1G 8DH England
From: 29 April 2019To: 24 June 2020
Mitre House 12-14 Mitre Street London EC3A 5BU
From: 16 May 2014To: 29 April 2019
34 Ely Place London EC1N 6TD England
From: 11 May 2007To: 16 May 2014
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jul 13
Loan Secured
Jun 16
Loan Secured
Jun 17
Loan Secured
Nov 18
Director Left
Jul 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROCHE, Richard

Active
The Paddocks, Dalkey
Secretary
Appointed 11 May 2007

ROCHE, Richard

Active
The Paddocks, Dalkey
Born December 1956
Director
Appointed 11 May 2007

SAMPSON, Michael Anthony

Active
148 Kew Road, Richmond On ThamesTW9 2AU
Born September 1951
Director
Appointed 06 Jul 2007

WEST, Leonard Francis

Active
19 Colbert Avenue, Southend On SeaSS1 3BH
Born December 1951
Director
Appointed 06 Jul 2007

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 11 May 2007
Resigned 11 May 2007

NICOLAOU, Nicos

Resigned
45 Doughty Street, LondonWC1N 2LR
Born May 1964
Director
Appointed 12 Jul 2007
Resigned 14 Dec 2007

WHITE, Andrew Edward

Resigned
34 Lime Street, LondonEC3M 7AT
Born March 1963
Director
Appointed 25 Jul 2013
Resigned 04 Jul 2022

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate director
Appointed 11 May 2007
Resigned 11 May 2007

Persons with significant control

1

Mr Richard Stephen Roche

Active
The Paddocks, Dalkey
Born December 1956

Nature of Control

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

Filing History

79

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Memorandum Articles
27 June 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
21 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
2 March 2011
MG02MG02
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
23 May 2008
363sAnnual Return (shuttle)
Legacy
28 December 2007
287Change of Registered Office
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation