Background WavePink WaveYellow Wave

CARBIDE PROPERTIES LIMITED (09192805)

CARBIDE PROPERTIES LIMITED (09192805) is an active UK company. incorporated on 29 August 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of commercial buildings. CARBIDE PROPERTIES LIMITED has been registered for 11 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
09192805
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBIDE PROPERTIES LIMITED

CARBIDE PROPERTIES LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CARBIDE PROPERTIES LIMITED was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

09192805

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 Armston Road Quorn Loughborough LE12 8QP
From: 29 August 2014To: 22 February 2023
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Sept 19
Loan Secured
Sept 19
New Owner
Feb 20
New Owner
Feb 20
Loan Secured
Mar 20
Loan Secured
Nov 20
New Owner
May 21
Loan Secured
Oct 21
Loan Secured
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 01 Oct 2014

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 01 Oct 2014

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 01 Oct 2014

SEAR-MAYES, Siobhan

Resigned
Quorn, LoughboroughLE128QP
Secretary
Appointed 29 Aug 2014
Resigned 01 Oct 2014

PENMAN, Catherine Elizabeth

Resigned
Welford Road, Sibbertoft, Market HarboroughLE169UJ
Born September 1972
Director
Appointed 29 Aug 2014
Resigned 01 Oct 2014

SEAR-MAYES, Siobhan

Resigned
Quorn, LoughboroughLE128QP
Born December 1961
Director
Appointed 29 Aug 2014
Resigned 01 Oct 2014

Persons with significant control

5

3 Active
2 Ceased
4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2024

Mr Jeffrey David Penman

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975

Nature of Control

Significant influence or control
Notified 21 May 2021

Mr David James Sear-Mayes

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961

Nature of Control

Significant influence or control
Notified 29 Aug 2016

Mrs Siobhan Sear-Mayes

Ceased
4 Penman Way, LeicesterLE19 1SY
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mrs Catherine Elizabeth Penman

Ceased
High Street, NorthamptonNN6 6LF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Incorporation Company
29 August 2014
NEWINCIncorporation