Background WavePink WaveYellow Wave

CARMELITE PROPERTY LIMITED (07804168)

CARMELITE PROPERTY LIMITED (07804168) is an active UK company. incorporated on 10 October 2011. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CARMELITE PROPERTY LIMITED has been registered for 14 years. Current directors include MAY, Roger David Burkett, MUIR, Malcolm Wotherspoon.

Company Number
07804168
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Pinder House, Milton Keynes, MK9 1DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAY, Roger David Burkett, MUIR, Malcolm Wotherspoon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMELITE PROPERTY LIMITED

CARMELITE PROPERTY LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CARMELITE PROPERTY LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07804168

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Pinder House 249 Upper Third Street Milton Keynes, MK9 1DS,

Previous Addresses

65 Carter Lane London EC4V 5HF
From: 10 October 2011To: 10 May 2017
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Jul 13
Director Left
Feb 18
Director Joined
Mar 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HENSEY, Sarah Louise

Active
249 Upper Third Street, Milton KeynesMK9 1DS
Secretary
Appointed 26 Jul 2023

MAY, Roger David Burkett

Active
249 Upper Third Street, Milton KeynesMK9 1DS
Born February 1950
Director
Appointed 22 Aug 2023

MUIR, Malcolm Wotherspoon

Active
249 Upper Third Street, Milton KeynesMK9 1DS
Born November 1965
Director
Appointed 18 Oct 2017

PRICKETT, Daniel Ronald

Resigned
Upper Third Street, Milton KeynesMK9 1DS
Secretary
Appointed 17 Sept 2012
Resigned 24 Jul 2023

MAYNE, Steven John

Resigned
249 Upper Third Street, Milton KeynesMK9 1DS
Born January 1958
Director
Appointed 24 Oct 2011
Resigned 18 Oct 2017

PRICKETT, Daniel Ronald

Resigned
249 Upper Third Street, Milton KeynesMK9 1DS
Born September 1976
Director
Appointed 24 Oct 2011
Resigned 24 Jul 2023

RAMPTON, Julian Neville

Resigned
Carter Lane, LondonEC4V 5HF
Born November 1948
Director
Appointed 10 Oct 2011
Resigned 24 Oct 2011

RUGG, David Barry

Resigned
249 Upper Third Street, Milton KeynesMK9 1DS
Born February 1953
Director
Appointed 24 Oct 2011
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Legacy
10 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Resolution
4 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Incorporation Company
10 October 2011
NEWINCIncorporation