CARBON PROPERTY DEVELOPMENTS LIMITED
MARCH HOMENENE HOUSE DEVELOPMENT LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 9QW

Company number 09832137
Status Active
Incorporation Date 20 October 2015
Company Type Private Limited Company
Address ST WENDREDAS RECTORY, 21 WIMBLINGTON ROAD, MARCH, CAMBRIDGESHIRE, ENGLAND, PE15 9QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England to St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW on 19 April 2017; Director's details changed for Mr Kristopher Andrew Elder on 19 April 2017; Director's details changed for Mr Andrew Kenneth Elder on 19 April 2017. The most likely internet sites of CARBON PROPERTY DEVELOPMENTS LIMITED are www.carbonpropertydevelopments.co.uk, and www.carbon-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. The distance to to Manea Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carbon Property Developments Limited is a Private Limited Company. The company registration number is 09832137. Carbon Property Developments Limited has been working since 20 October 2015. The present status of the company is Active. The registered address of Carbon Property Developments Limited is St Wendredas Rectory 21 Wimblington Road March Cambridgeshire England Pe15 9qw. The cash in hand is £0.3k. It is £0.3k against last year. . ELDER, Andrew Kenneth is a Director of the company. ELDER, Kristopher Andrew is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


carbon property developments Key Finiance

LIABILITIES n/a
CASH £0.3k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ELDER, Andrew Kenneth
Appointed Date: 20 October 2015
69 years old

Director
ELDER, Kristopher Andrew
Appointed Date: 20 October 2015
34 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 20 October 2015
Appointed Date: 20 October 2015

Persons With Significant Control

Mr Andrew Kenneth Elder
Notified on: 11 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kristopher Andrew Elder
Notified on: 11 October 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARBON PROPERTY DEVELOPMENTS LIMITED Events

19 Apr 2017
Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England to St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW on 19 April 2017
19 Apr 2017
Director's details changed for Mr Kristopher Andrew Elder on 19 April 2017
19 Apr 2017
Director's details changed for Mr Andrew Kenneth Elder on 19 April 2017
06 Mar 2017
Registered office address changed from The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU England to 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE on 6 March 2017
02 Mar 2017
Director's details changed for Mr Andrew Kenneth Elder on 2 March 2017
...
... and 3 more events
20 Oct 2015
Statement of capital following an allotment of shares on 20 October 2015
  • GBP 300

20 Oct 2015
Statement of capital following an allotment of shares on 20 October 2015
  • GBP 200

20 Oct 2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 20 October 2015
20 Oct 2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU on 20 October 2015
20 Oct 2015
Incorporation
Statement of capital on 2015-10-20
  • GBP 100