Company NameCariad Homes Limited
DirectorQuintin John Heaney
Company StatusActive - Proposal to Strike off
Company Number10361593
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
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

Director

Director NameMr Quintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 14a Homefield Rd
London
Great Britain
SW19 4QF

Location

Registered AddressThe Tile House
14a Homefield Rd
London
Great Britain
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

13 October 2016Delivered on: 14 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 38 muscal house field road london.
Outstanding

Filing History

7 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
9 September 2020Confirmation statement made on 5 September 2020 with updates (3 pages)
9 September 2020Change of details for Mr Quintin John Heaney as a person with significant control on 6 September 2016 (2 pages)
17 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 September 2019Notification of Mary Elizabeth Heaney as a person with significant control on 6 September 2016 (2 pages)
6 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
16 November 2016Director's details changed for Mr Quintin John Heaney on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Quintin John Heaney on 16 November 2016 (2 pages)
14 October 2016Registration of charge 103615930001, created on 13 October 2016 (18 pages)
14 October 2016Registration of charge 103615930001, created on 13 October 2016 (18 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)