Company NameCarvall Homes Limited
DirectorsTrevor Lionel Carvall and Jack Anthony Carvall
Company StatusActive
Company Number08168547
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Previous NameTeam Building Services (London) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ
Director NameMr Jack Anthony Carvall
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(3 years after company formation)
Appointment Duration8 years, 8 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL

Location

Registered AddressKirkstone Hazel Way
Chipstead
Coulsdon
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£415,750
Gross Profit£78,096
Net Worth£13,011
Cash£8,093
Current Liabilities£416,711

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

26 February 2019Delivered on: 28 February 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 80 waddington avenue, old coulsdon, CR5 1QN.
Outstanding
20 December 2016Delivered on: 6 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 17 st marys road, leatherhead, surrey, KT22 8HB registered under title number SY101290.
Outstanding
24 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 30 smitham bottom lane purley surrey t/no SY109679.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 12 larchwood close banstead surrey t/n SY204315.
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £175,000.00 due or to become due.
Particulars: F/H property k/a the lodge coopers hill road nutfield.
Outstanding
16 October 2012Delivered on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: 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

8 September 2020Director's details changed for Jack Anthony Carvall on 14 March 2019 (2 pages)
15 August 2020All of the property or undertaking has been released and no longer forms part of charge 081685470008 (5 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 February 2019Registration of charge 081685470008, created on 26 February 2019 (3 pages)
19 October 2018Satisfaction of charge 081685470003 in full (4 pages)
19 October 2018Satisfaction of charge 081685470006 in full (4 pages)
19 October 2018Satisfaction of charge 081685470007 in full (4 pages)
19 October 2018Satisfaction of charge 081685470004 in full (4 pages)
19 October 2018Satisfaction of charge 081685470005 in full (4 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 February 2018Director's details changed for Mr Trevor Lionel Carvall on 17 January 2018 (2 pages)
15 February 2018Change of details for Mr Trevor Lionel Carvall as a person with significant control on 17 January 2018 (2 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 January 2017Registration of charge 081685470007, created on 20 December 2016 (10 pages)
6 January 2017Registration of charge 081685470007, created on 20 December 2016 (10 pages)
28 November 2016Registration of charge 081685470006, created on 24 November 2016 (5 pages)
28 November 2016Registration of charge 081685470006, created on 24 November 2016 (5 pages)
21 November 2016Registration of charge 081685470005, created on 18 November 2016 (5 pages)
21 November 2016Registration of charge 081685470005, created on 18 November 2016 (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
26 May 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 100
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 100
(3 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed team building services (london) LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-29
(2 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed team building services (london) LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-29
(2 pages)
1 December 2015Appointment of Jack Anthony Carvall as a director on 14 August 2015 (3 pages)
1 December 2015Appointment of Jack Anthony Carvall as a director on 14 August 2015 (3 pages)
14 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 October 2015 (1 page)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
21 August 2014Registration of charge 081685470004, created on 4 August 2014 (11 pages)
21 August 2014Registration of charge 081685470004, created on 4 August 2014 (11 pages)
21 August 2014Registration of charge 081685470004, created on 4 August 2014 (11 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
7 February 2014Registration of charge 081685470003 (12 pages)
7 February 2014Registration of charge 081685470003 (12 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 August 2012Incorporation (48 pages)
6 August 2012Incorporation (48 pages)