Background WavePink WaveYellow Wave

CARPENTER HOTELS LIMITED (10970005)

CARPENTER HOTELS LIMITED (10970005) is an active UK company. incorporated on 19 September 2017. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARPENTER HOTELS LIMITED has been registered for 8 years. Current directors include CARPENTER, Julie Karen, CARPENTER, Nigel John.

Company Number
10970005
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Peat House, Truro, TR1 2DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARPENTER, Julie Karen, CARPENTER, Nigel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPENTER HOTELS LIMITED

CARPENTER HOTELS LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARPENTER HOTELS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10970005

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Peat House Newham Road Truro, TR1 2DP,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Cleared
Jan 19
Loan Secured
Aug 23
Loan Secured
Oct 24
Loan Secured
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARPENTER, Julie Karen

Active
Newham Road, TruroTR1 2DP
Born May 1961
Director
Appointed 19 Sept 2017

CARPENTER, Nigel John

Active
Newham Road, TruroTR1 2DP
Born March 1959
Director
Appointed 19 Sept 2017

Persons with significant control

2

Mrs Julie Karen Carpenter

Active
Newham Road, TruroTR1 2DP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2017

Mr Nigel John Carpenter

Active
Newham Road, TruroTR1 2DP
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Incorporation Company
19 September 2017
NEWINCIncorporation