Background WavePink WaveYellow Wave

CARDEN HOMES LIMITED (13704070)

CARDEN HOMES LIMITED (13704070) is an active UK company. incorporated on 26 October 2021. with registered office in Whitchurch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARDEN HOMES LIMITED has been registered for 4 years. Current directors include MAPSTONE, Lynn Alexandra Hilda, MAPSTONE, William James, MINCHIN, Phillip Edward.

Company Number
13704070
Status
active
Type
ltd
Incorporated
26 October 2021
Age
4 years
Address
Corser House Whitchurch Business Centre, Whitchurch, SY13 1AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAPSTONE, Lynn Alexandra Hilda, MAPSTONE, William James, MINCHIN, Phillip Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDEN HOMES LIMITED

CARDEN HOMES LIMITED is an active company incorporated on 26 October 2021 with the registered office located in Whitchurch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARDEN HOMES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13704070

LTD Company

Age

4 Years

Incorporated 26 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

OLD BARN INVESTMENTS (TARVIN) LIMITED
From: 26 October 2021To: 30 August 2022
Contact
Address

Corser House Whitchurch Business Centre Green End Whitchurch, SY13 1AD,

Previous Addresses

Unit 2, Office Village, Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 26 October 2021To: 30 September 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
New Owner
May 22
Funding Round
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Aug 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DARLASTON, Clive James Mowbray

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Secretary
Appointed 06 Nov 2025

MAPSTONE, Lynn Alexandra Hilda

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Born October 1957
Director
Appointed 12 Aug 2024

MAPSTONE, William James

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Born March 1953
Director
Appointed 20 May 2022

MINCHIN, Phillip Edward

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Born July 1972
Director
Appointed 07 Apr 2022

MELLOR, Kevin John

Resigned
Whitchurch Business Centre, WhitchurchSY13 1AD
Secretary
Appointed 21 Oct 2022
Resigned 14 Feb 2025

O'NEILL, Robert John

Resigned
Hilliards Court, ChesterCH4 9QP
Born April 1976
Director
Appointed 26 Oct 2021
Resigned 07 Apr 2022

PRICE, Kevin Michael

Resigned
Whitchurch Business Centre, WhitchurchSY13 1AD
Born July 1986
Director
Appointed 26 Oct 2021
Resigned 21 Oct 2022

SHEPPARD, Robert William

Resigned
Hilliards Court, ChesterCH4 9QP
Born September 1985
Director
Appointed 26 Oct 2021
Resigned 07 Apr 2022

Persons with significant control

5

2 Active
3 Ceased

Mr William James Mapstone

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2022

Mr Phillip Edward Minchin

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2022

Mr Kevin Michael Price

Ceased
Whitchurch Business Centre, WhitchurchSY13 1AD
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 21 Oct 2022

Mr Robert William Sheppard

Ceased
Hilliards Court, ChesterCH4 9QP
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 07 Apr 2022

Mr Robert John O'Neill

Ceased
Hilliards Court, ChesterCH4 9QP
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Incorporation Company
26 October 2021
NEWINCIncorporation