Background WavePink WaveYellow Wave

CARROT PROPERTIES LIMITED (11797179)

CARROT PROPERTIES LIMITED (11797179) is an active UK company. incorporated on 30 January 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CARROT PROPERTIES LIMITED has been registered for 7 years. Current directors include FINCHER, Oliver James Markham, FINCHER, Richard Charles, GILES, Lucy Anne Catherine.

Company Number
11797179
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
Unit 2 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINCHER, Oliver James Markham, FINCHER, Richard Charles, GILES, Lucy Anne Catherine
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARROT PROPERTIES LIMITED

CARROT PROPERTIES LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CARROT PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11797179

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Unit 2 Pavilion Drive Off Holford Drive Birmingham, B6 7BB,

Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Aug 19
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FINCHER, Oliver James Markham

Active
Off Holford Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 30 Jan 2019

FINCHER, Richard Charles

Active
Off Holford Drive, BirminghamB6 7BB
Born July 1968
Director
Appointed 30 Jan 2019

GILES, Lucy Anne Catherine

Active
Off Holford Drive, BirminghamB6 7BB
Born May 1972
Director
Appointed 30 Jan 2019

Persons with significant control

3

Mrs Lucy Anne Catherine Giles

Active
Off Holford Drive, BirminghamB6 7BB
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019

Mr Richard Charles Fincher

Active
Off Holford Drive, BirminghamB6 7BB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019

Mr Oliver James Markham Fincher

Active
Off Holford Drive, BirminghamB6 7BB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Incorporation Company
30 January 2019
NEWINCIncorporation