Background WavePink WaveYellow Wave

CARTER HOUSE PROPERTIES LIMITED (07843623)

CARTER HOUSE PROPERTIES LIMITED (07843623) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARTER HOUSE PROPERTIES LIMITED has been registered for 14 years. Current directors include AZOUZ, Edward, AZOUZ, Jeffrey, CONWAY, Gary Alexander.

Company Number
07843623
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZOUZ, Edward, AZOUZ, Jeffrey, CONWAY, Gary Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER HOUSE PROPERTIES LIMITED

CARTER HOUSE PROPERTIES LIMITED is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARTER HOUSE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07843623

LTD Company

Age

14 Years

Incorporated 11 November 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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 11 November 2011To: 23 November 2015
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 12
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Secretary
Appointed 11 Nov 2011

AZOUZ, Edward

Active
133 Hammersmith Road, LondonW14 0QL
Born March 1949
Director
Appointed 11 Nov 2011

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Born January 1947
Director
Appointed 11 Nov 2011

CONWAY, Gary Alexander

Active
Floor, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

CONWAY, Stephen Stuart Solomon

Resigned
5, LondonNW1 5HN
Born February 1948
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2025

Persons with significant control

1

Grafton Way, LondonW1T 5DS

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

48

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2012
AA01Change of Accounting Reference Date
Legacy
23 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Legacy
24 September 2012
MG02MG02
Legacy
12 September 2012
MG02MG02
Change Account Reference Date Company Current Extended
12 April 2012
AA01Change of Accounting Reference Date
Legacy
2 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Incorporation Company
11 November 2011
NEWINCIncorporation