Company NameCarbrooke Limited
DirectorsAndrew Grant Petter and Aurelien David Rowland
Company StatusActive
Company Number03398689
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James
London
SW1Y 6BN
Director NameMr Aurelien David Rowland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameAllan Hamilton Burnside
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 St Leonards Rise
Orpington
Kent
BR6 9NB
Secretary NameKathleen Patricia Bayley
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(1 year, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed04 February 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(16 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameMs Margaret Morrow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecorpusty.norfolk.sch.uk

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Newstead Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,600,748
Cash£19,937
Current Liabilities£4,453,456

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 2 weeks ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
15 November 2022Appointment of Mr Aurelien David Rowland as a director on 9 November 2022 (2 pages)
15 November 2022Termination of appointment of Graham John Robeson as a director on 9 November 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
26 November 2021Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Margaret Morrow as a director on 26 November 2021 (1 page)
26 November 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2020Registered office address changed from 2 Duke Street C/of Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 May 2020Appointment of Ms Margaret Morrow as a director on 19 May 2020 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/of Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2017Second filing for the cessation of Aurelien David Rowland as a person with significant control (5 pages)
4 August 2017Second filing for the cessation of Aurelien David Rowland as a person with significant control (5 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/08/2017.
(2 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 14 July 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/08/2017.
(2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Annual return made up to 30 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 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr Harley James Rowland on 31 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Harley James Rowland on 31 May 2012 (2 pages)
27 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
27 July 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
7 January 2010Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Harley James Rowland on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Graham John Robeson on 7 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from 5 savile row london wis 3PD (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 5 savile row london wis 3PD (1 page)
11 July 2008Director's change of particulars / harley rowland / 30/06/2008 (1 page)
11 July 2008Director's change of particulars / harley rowland / 30/06/2008 (1 page)
19 July 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
19 July 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2005Return made up to 30/06/05; full list of members (7 pages)
28 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 July 1999Return made up to 30/06/99; no change of members (5 pages)
20 July 1999Return made up to 30/06/99; no change of members (5 pages)
12 February 1999Registered office changed on 12/02/99 from: 3 zenobia mansions queens club gardens london W14 9TD (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999Registered office changed on 12/02/99 from: 3 zenobia mansions queens club gardens london W14 9TD (1 page)
12 February 1999Secretary resigned (1 page)
8 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/98
(1 page)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
23 July 1998Location of register of members (1 page)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 July 1998Location of register of members (1 page)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
5 August 1997Registered office changed on 05/08/97 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
5 August 1997Registered office changed on 05/08/97 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (14 pages)
30 June 1997Incorporation (14 pages)