Company NameCarpenders Park Estate Limited
Company StatusDissolved
Company Number00321289
CategoryPrivate Limited Company
Incorporation Date30 November 1936(87 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Andrew Holmes-Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(71 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 07 December 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address65 Church Hill
London
E17 3BD
Director NameMr Rowland Graham Holmes-Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(71 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 07 December 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMr Simon Jennaway
StatusClosed
Appointed20 August 2013(76 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMrs Hilary Joan Holmes-Smith
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(54 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 June 2008)
RoleExecutive
Correspondence Address27 Levenside
Stokesley
Middlesbrough
Cleveland
TS9 5AR
Director NameMrs Meryl Audrey Kebbell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(54 years, 10 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 November 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressKebbell House 21 London End
Beaconsfield
HP9 2HN
Secretary NameMr David John Seaholme
NationalityBritish
StatusResigned
Appointed30 September 1991(54 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address12 Upper Hitch
Carpenders Park
Watford
Hertfordshire
WD19 5AW
Secretary NameAndrew Philip Hawkins
StatusResigned
Appointed01 January 2006(69 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 August 2013)
RoleAccountant
Correspondence AddressKebbell House
Carpenders Park
Watford
Herts
WD19 5BE
Secretary NameMr Rowland Graham Holmes-Smith
NationalityBritish
StatusResigned
Appointed01 June 2008(71 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWest Wood Farm Ingleby
Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6RF
Secretary NameMr Simon Andrew Holmes-Smith
NationalityBritish
StatusResigned
Appointed01 June 2008(71 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address65 Church Hill
London
E17 3BD

Contact

Websitedavidmarston.co.uk
Telephone020 84214429
Telephone regionLondon

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1.1k at £1J. Holmes-smith
9.52%
Ordinary
1000 at £1Mrs D.h.a. Newport
8.33%
Ordinary
1000 at £1Mrs K.e.j. Livingstone-learmouth
8.33%
Ordinary
500 at £1Miss I.m. Binney
4.17%
Ordinary
500 at £1Miss J.m. Binney
4.17%
Ordinary
3.2k at £1S.a. Holmes-smith
26.94%
Ordinary
334 at £1Chloe Redmond
2.78%
Ordinary
333 at £1Cressida Holmes-smith
2.78%
Ordinary
333 at £1Master H.w.m. Kebbell
2.78%
Ordinary
333 at £1Master T.h.m. Kebbell
2.78%
Ordinary
334 at £1Miss H.l. Kebbell
2.78%
Ordinary
333 at £1Molly Redmond-smith
2.78%
Ordinary
333 at £1Sophie Mccormick
2.78%
Ordinary
2.1k at £1R.g. Holmes-smith
17.43%
Ordinary
200 at £1Mrs H.j. Holmes-smith
1.67%
Ordinary

Financials

Year2014
Net Worth£1,482,251
Cash£36,297
Current Liabilities£5,242

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 September 2016Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 12,000
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 12,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 August 2013Appointment of Mr Simon Jennaway as a secretary (1 page)
20 August 2013Termination of appointment of Andrew Hawkins as a secretary (1 page)
10 October 2012Secretary's details changed for Andrew Philip Hawkins on 10 October 2012 (1 page)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Director's details changed for Mrs Meryl Audrey Kebbell on 10 October 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Mr Rowland Graham Holmes-Smith on 30 September 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 October 2009Secretary's details changed for Andrew Philip Hawkins on 1 December 2008 (1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
6 October 2009Secretary's details changed for Andrew Philip Hawkins on 1 December 2008 (1 page)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2008Appointment terminated secretary simon holmes-smith (1 page)
8 October 2008Appointment terminated secretary rowland holmes-smith (1 page)
8 October 2008Return made up to 30/09/08; full list of members (7 pages)
5 June 2008Director and secretary appointed rowland graham holmes-smith (2 pages)
5 June 2008Appointment terminated director hilary holmes-smith (1 page)
5 June 2008Director and secretary appointed simon andrew holmes-smith (2 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 October 2007Return made up to 30/09/07; full list of members (5 pages)
4 October 2007Location of register of members (1 page)
8 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 October 2006Return made up to 30/09/06; full list of members (11 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
18 October 2005Return made up to 30/09/05; full list of members (11 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 October 2004Return made up to 30/09/04; full list of members (10 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 April 1999Full accounts made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 December 1995 (8 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Full accounts made up to 31 December 1994 (8 pages)
8 October 1986Accounts for a small company made up to 31 December 1985 (7 pages)
30 November 1936Incorporation (14 pages)