Background WavePink WaveYellow Wave

CARMEL HEIGHTS LIMITED (11969233)

CARMEL HEIGHTS LIMITED (11969233) is an active UK company. incorporated on 29 April 2019. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. CARMEL HEIGHTS LIMITED has been registered for 6 years. Current directors include BEDDING, Georgia Clare, BEDDING, June Margaret, BEDDING, Simon David and 4 others.

Company Number
11969233
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
4 Hayland Industrial Estate, St. Leonards-On-Sea, TN38 9NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDDING, Georgia Clare, BEDDING, June Margaret, BEDDING, Simon David, LAWRENCE, Charles, LAWRENCE, Hyacinth, THOMSON, Neil, WICKENS, Victoria Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMEL HEIGHTS LIMITED

CARMEL HEIGHTS LIMITED is an active company incorporated on 29 April 2019 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARMEL HEIGHTS LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11969233

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

4 Hayland Industrial Estate Maunsell Road St. Leonards-On-Sea, TN38 9NN,

Previous Addresses

C/O Andrews Leasehold Management Bath Hill Keynsham Bristol BS31 1HL England
From: 4 February 2021To: 16 April 2021
35 Church Street Steyning BN44 3YB England
From: 15 May 2019To: 4 February 2021
Flat 8, Carmel Heights, 121 Bexhill Road St. Leonards-on-Sea East Sussex TN38 0AJ United Kingdom
From: 29 April 2019To: 15 May 2019
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Mar 22
Funding Round
May 22
Director Joined
Jun 23
Funding Round
Jul 23
Director Left
Jan 26
Director Left
Jan 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

OAKFIELD PM LTD

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Corporate secretary
Appointed 15 Apr 2021

BEDDING, Georgia Clare

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born January 1977
Director
Appointed 29 Apr 2019

BEDDING, June Margaret

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born July 1948
Director
Appointed 29 Apr 2019

BEDDING, Simon David

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born February 1982
Director
Appointed 29 Apr 2019

LAWRENCE, Charles

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born November 1948
Director
Appointed 29 Apr 2019

LAWRENCE, Hyacinth

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born August 1947
Director
Appointed 29 Apr 2019

THOMSON, Neil

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born June 1976
Director
Appointed 29 Apr 2019

WICKENS, Victoria Louise

Active
Dyke Road, BrightonBN1 3UG
Born September 1978
Director
Appointed 06 Jun 2023

ADDISON, Gillian

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born March 1956
Director
Appointed 29 Apr 2019
Resigned 30 Jan 2026

BAKER, David

Resigned
The Woodlands, HastingsTN34 2SF
Born February 1961
Director
Appointed 29 Apr 2019
Resigned 23 Mar 2022

ROSATO, Quirino

Resigned
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born May 1967
Director
Appointed 29 Apr 2019
Resigned 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Memorandum Articles
20 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Incorporation Company
29 April 2019
NEWINCIncorporation