Company NameCareys New Homes Limited
Company StatusActive
Company Number01236465
CategoryPrivate Limited Company
Incorporation Date5 December 1975(48 years, 4 months ago)
Previous NameMaxplan Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Anthony Carey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr Thomas Noel Carey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(15 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR
Director NameMr Thomas Carey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1991(15 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR
Secretary NameMr John Carey
NationalityIrish
StatusResigned
Appointed23 November 1991(15 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowstridge Farm Bowstridge Lane
Chalfont St. Giles
Buckinghamshire
HP8 4RF
Secretary NameMr Dermot Purcell
StatusResigned
Appointed16 August 2012(36 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR
Director NameMr Dermot Purcell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(38 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2019)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR
Director NameMr Michael Graham Lewis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2015)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 April 2014(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House Great Central Way
Wembley Middlesex
HA9 0HR

Contact

Websitecareysplc.co.uk
Telephone020 89000221
Telephone regionLondon

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Carey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,945,266
Gross Profit£1,902,314
Net Worth£1,638,567
Cash£218,909
Current Liabilities£1,256,688

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

29 July 2016Delivered on: 2 August 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as land on the north east side of cow lane, edlesborough, dunstable LU6 2HT as registered at the land registry under title number BM305326.
Outstanding
1 July 2015Delivered on: 14 July 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The freehold property known as 74, 76, 78 and 80 peach street, and 19,20 and 21 cross street registered at land registry under title number BK139803.
Outstanding
3 December 2014Delivered on: 15 December 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: The freehold property known as kitchener house, warwick road, west drayton UB7 9BS and 15-15A warwick road, west drayton UB7 9BT registered at hm land registry under title numbers MX236068 and MX454500 respectively.
Outstanding
11 November 2014Delivered on: 15 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 3 london road bushey hertfordshire and 56-64 vale road bushey hertfordshire t/no HD13608.
Outstanding
15 August 2014Delivered on: 3 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a former elstow lower school, high street, elstow, bedfordshire t/no's BD285675 and BD264384 (with new t/no BD295129).
Outstanding
13 August 2014Delivered on: 30 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a part of 36 clarenden road, watford, hertfordshire t/no HD424472 (part).
Outstanding
28 March 2013Delivered on: 3 April 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lot 1, oak farm milcombe banbury t/no.ON303095 specific charge the goodwill floating charge all moveable plant machine and other chattels see image for full details.
Outstanding
28 September 2012Delivered on: 9 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of great central way neasden being redland house hannah close great central way london t/no 759358 (part) by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
11 January 2019Delivered on: 11 January 2019
Persons entitled:
Keith Douglas Smith
David Bassett

Classification: A registered charge
Particulars: All that freehold property known as land lying to the north of wimslow road, wingrave, aylesbury registered at hm land registry with title number BM293404 and all that freehold property known as land on the east side of abbotts way, wingrave registered at hm land registry with title number BM284074.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as land adjoining wain close, leys, new port road, woburn sands MK17 8UZ.
Outstanding
13 January 2017Delivered on: 17 January 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Land to the rear of terriers house, 201 amersham road, high wycombe HP13 5AJ as more particularly described in the legal mortgage.
Outstanding
11 November 2016Delivered on: 23 November 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as land on the east side of new road, weston turville, aylesbury - registered at the land registry under title number BM93267.
Outstanding
28 September 2012Delivered on: 9 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Gregory Charles Ketteridge as a director on 21 September 2017 (2 pages)
26 September 2017Full accounts made up to 31 March 2017 (17 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-27
(2 pages)
17 January 2017Registration of charge 012364650011, created on 13 January 2017 (18 pages)
23 November 2016Registration of charge 012364650010, created on 11 November 2016 (18 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (19 pages)
2 August 2016Registration of charge 012364650009, created on 29 July 2016 (18 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
14 July 2015Registration of charge 012364650008, created on 1 July 2015 (18 pages)
14 July 2015Registration of charge 012364650008, created on 1 July 2015 (18 pages)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Graham Lewis as a director on 6 March 2015 (1 page)
15 December 2014Registration of charge 012364650007, created on 3 December 2014 (19 pages)
15 December 2014Registration of charge 012364650007, created on 3 December 2014 (19 pages)
15 November 2014Registration of charge 012364650006, created on 11 November 2014 (19 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
3 September 2014Registration of charge 012364650005, created on 15 August 2014 (19 pages)
30 August 2014Registration of charge 012364650004, created on 13 August 2014 (19 pages)
11 June 2014Appointment of Mr Michael Graham Lewis as a director (2 pages)
23 April 2014Termination of appointment of Dermot Purcell as a director (1 page)
23 April 2014Appointment of Mrs Fiona Mary O'donnell as a secretary (2 pages)
23 April 2014Termination of appointment of Dermot Purcell as a secretary (1 page)
17 March 2014Appointment of Mr Denis Patrick Deacy as a director (2 pages)
22 October 2013Secretary's details changed for Mr Dermot Purcell on 22 October 2013 (1 page)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for John Carey on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Carey on 22 October 2013 (2 pages)
30 September 2013Full accounts made up to 31 March 2013 (15 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2012Appointment of Mr Dermot Purcell as a director (2 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2012Full accounts made up to 31 March 2012 (12 pages)
16 August 2012Termination of appointment of John Carey as a secretary (1 page)
16 August 2012Appointment of Mr Dermot Purcell as a secretary (2 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 March 2011 (11 pages)
2 June 2011Auditor's resignation (1 page)
26 May 2011Auditor's resignation (1 page)
25 February 2011Full accounts made up to 31 March 2010 (10 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 September 2009Director and secretary's change of particulars / john carey / 10/09/2009 (1 page)
8 December 2008Return made up to 12/10/08; full list of members (3 pages)
7 October 2008Full accounts made up to 31 March 2008 (10 pages)
12 October 2007Return made up to 12/10/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Full accounts made up to 31 March 2007 (10 pages)
23 October 2006Return made up to 12/10/06; full list of members (2 pages)
11 September 2006Full accounts made up to 31 March 2006 (10 pages)
28 October 2005Return made up to 12/10/05; full list of members (2 pages)
26 August 2005Full accounts made up to 31 March 2005 (10 pages)
4 July 2005Director's particulars changed (1 page)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
6 November 2001Return made up to 12/10/01; full list of members (5 pages)
31 July 2001Full accounts made up to 31 March 2001 (10 pages)
6 November 2000Return made up to 12/10/00; full list of members (5 pages)
31 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 November 1999Return made up to 12/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
15 October 1998Return made up to 12/10/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (10 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (10 pages)
14 January 1997Return made up to 28/10/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (10 pages)
26 May 1996Return made up to 28/10/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
15 November 1993Full accounts made up to 30 June 1993 (12 pages)
18 November 1992Return made up to 10/11/92; full list of members (7 pages)
16 November 1992Full accounts made up to 30 June 1992 (9 pages)
3 March 1987Full accounts made up to 30 June 1986 (8 pages)
3 March 1987Return made up to 31/12/86; full list of members (6 pages)
28 January 1986Accounts made up to 30 June 1982 (8 pages)
29 January 1983Accounts made up to 5 April 1980 (5 pages)
29 January 1983Accounts made up to 5 April 1980 (5 pages)
28 January 1983Accounts made up to 5 April 1979 (4 pages)
28 January 1983Accounts made up to 5 April 1979 (4 pages)
27 January 1983Accounts made up to 5 April 1981 (5 pages)
27 January 1983Accounts made up to 5 April 1981 (5 pages)
27 January 1983Annual return made up to 31/12/81 (4 pages)
28 July 1979Accounts made up to 5 April 1978 (7 pages)
28 July 1979Accounts made up to 5 April 1978 (7 pages)
5 December 1975Incorporation (13 pages)