Company NameCarrstone Properties Limited
DirectorPhilip Duncan Parker
Company StatusActive
Company Number07277579
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Duncan Parker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House 14 Nelson Road
Fakenham
Norfolk
NR21 9EN
Secretary NameTerry John Prosser
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Curzon Way
Chelmsford
Essex
CM2 6PF

Contact

Websitewww.oysterpier.com
Telephone020 75896677
Telephone regionLondon

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lena Parker
50.00%
Ordinary
1 at £1Philip Duncan Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£56,292
Cash£145,290
Current Liabilities£88,998

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

26 August 2020Micro company accounts made up to 30 September 2019 (6 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 June 2017Notification of Lena Parker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lena Parker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 June 2017Notification of Philip Duncan Parker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Philip Duncan Parker as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 30 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 30 June 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 18 June 2015 (1 page)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2012Secretary's details changed for Terry John Prosser on 17 February 2012 (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Secretary's details changed for Terry John Prosser on 17 February 2012 (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from 189-193 Earls Court Road 2Nd Floor London SW5 9AN United Kingdom on 14 July 2011 (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from 189-193 Earls Court Road 2Nd Floor London SW5 9AN United Kingdom on 14 July 2011 (1 page)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Mr Philip Duncan Parker on 13 August 2010 (2 pages)
14 July 2011Director's details changed for Mr Philip Duncan Parker on 13 August 2010 (2 pages)
17 September 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
17 September 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
8 June 2010Incorporation (43 pages)
8 June 2010Incorporation (43 pages)