Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMICHAEL HOMES LIMITED
Company Information for

CARMICHAEL HOMES LIMITED

82A JAMES CARTER ROAD, MILDENHALL, SUFFOLK, IP28 7DE,
Company Registration Number
02472073
Private Limited Company
Active

Company Overview

About Carmichael Homes Ltd
CARMICHAEL HOMES LIMITED was founded on 1990-02-20 and has its registered office in Mildenhall. The organisation's status is listed as "Active". Carmichael Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARMICHAEL HOMES LIMITED
 
Legal Registered Office
82A JAMES CARTER ROAD
MILDENHALL
SUFFOLK
IP28 7DE
Other companies in W1S
 
Telephone01314549337
 
Filing Information
Company Number 02472073
Company ID Number 02472073
Date formed 1990-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMICHAEL HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARMICHAEL HOMES LIMITED
The following companies were found which have the same name as CARMICHAEL HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARMICHAEL HOMES CONSTRUCTION LIMITED OAKFIELD HOUSE C/O WDM 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA Active Company formed on the 2016-01-14
Carmichael Homes, Inc. 3620 American River Dr Ste 175 Sacramento CA 95864 SOS/FTB Suspended Company formed on the 1999-01-01
CARMICHAEL HOMES, LLC Active Company formed on the 2015-12-04
CARMICHAEL HOMES & INVESTMENTS LTD OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA Active Company formed on the 2017-06-14
CARMICHAEL HOMES & INTERIORS LTD OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA Active Company formed on the 2017-06-14
CARMICHAEL HOMES SCOTLAND LIMITED OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA Active Company formed on the 2018-05-25
CARMICHAEL HOMES & INTERIORS (WEST END) LTD OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA Active - Proposal to Strike off Company formed on the 2018-11-30
CARMICHAEL HOMES INC North Carolina Unknown
CARMICHAEL HOMES LLC California Unknown
CARMICHAEL HOMES SCOTLAND 2 LIMITED OAKFIELD HOUSE 376-378 BRANDON STREET MOTHERWELL ML1 1XA Active Company formed on the 2020-05-29
CARMICHAEL HOMES EDINBURGH LIMITED CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2020-11-13
CARMICHAEL HOMES EDINBURGH II LIMITED CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2021-02-04
CARMICHAEL HOMES JACKTON LIMITED CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2021-10-26
CARMICHAEL HOMES PLEAN LIMITED CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2021-11-29
CARMICHAEL HOMES WEST END LIMITED CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2022-03-30
CARMICHAEL HOMES RATHO LTD CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2022-03-11
CARMICHAEL HOMES LLC 366 Hanamaulu St Albany Honolulu HI 96825 Active Company formed on the 2022-09-06
CARMICHAEL HOMES HADDINGTON LTD CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2023-03-02
CARMICHAEL HOMES ROSSLYNLEE LTD CHALLENGE HOUSE 29 CANAL STREET GLASGOW G4 0AD Active Company formed on the 2023-11-09

Company Officers of CARMICHAEL HOMES LIMITED

Current Directors
Officer Role Date Appointed
COLIN MACADAM CARMICHAEL
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH KENNEDY CARMICHAEL
Company Secretary 2001-07-19 2009-06-26
JOSEPH KENNEDY CARMICHAEL
Director 2001-12-01 2009-06-26
CONSTANCE POPIEL NEWBOULD
Company Secretary 1998-06-23 2001-07-19
JOSEPH KENNEDY CARMICHAEL
Director 1993-02-20 1999-01-18
ELIZABETH ANN SWANSTON
Company Secretary 1993-02-20 1998-06-23
SUSAN BOYD
Director 1993-07-19 1994-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1 Office 3.05 1 King Street London EC2V 8AU England
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 3rd Floor 14 Hanover Street Mayfair London W1S 1YH
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-02AR0120/02/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0120/02/13 ANNUAL RETURN FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/13 FROM 72 New Bond Street London W1S 1RR
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0120/02/12 ANNUAL RETURN FULL LIST
2011-07-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0120/02/11 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Colin Macadam Carmichael on 2010-01-01
2009-07-28AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH CARMICHAEL
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY JOSEPH CARMICHAEL
2009-03-02363aReturn made up to 20/02/09; full list of members
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-05363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-29363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-08-20363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-12288aNEW DIRECTOR APPOINTED
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-08-02288bSECRETARY RESIGNED
2001-07-26288aNEW SECRETARY APPOINTED
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02CERTNMCOMPANY NAME CHANGED WESTMINSTER ENTERPRISES (UK) LIM ITED CERTIFICATE ISSUED ON 02/04/01
2001-02-26363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-21363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-23363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-08288bDIRECTOR RESIGNED
1998-07-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-30288bSECRETARY RESIGNED
1998-06-30288aNEW SECRETARY APPOINTED
1998-03-25363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-24363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-08-03AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-12363sRETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1995-07-28AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-02363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CARMICHAEL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARMICHAEL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 2 OCTOBER 2001 AND 2001-10-10 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD MARCH 2001 AND 2001-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-23 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 10TH MARCH 1999 1999-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1990-10-19 Satisfied JAMES FINLAY BANK LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 21/8/90 1990-08-29 Outstanding JAMES FINLAY BANK LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 86,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARMICHAEL HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 50,000
Cash Bank In Hand 2011-10-01 £ 17
Current Assets 2011-10-01 £ 298,753
Debtors 2011-10-01 £ 513
Fixed Assets 2011-10-01 £ 79,692
Shareholder Funds 2011-10-01 £ 292,228
Stocks Inventory 2011-10-01 £ 298,223
Tangible Fixed Assets 2011-10-01 £ 79,692

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARMICHAEL HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARMICHAEL HOMES LIMITED owns 1 domain names.

carmichaelhomes.co.uk  

Trademarks
We have not found any records of CARMICHAEL HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMICHAEL HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CARMICHAEL HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CARMICHAEL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMICHAEL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARMICHAEL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4