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

CARNABY PROPERTIES LIMITED

90 MILL LANE, WEST HAMPSTEAD, LONDON, NW6 1NL,
Company Registration Number
04174820
Private Limited Company
Active

Company Overview

About Carnaby Properties Ltd
CARNABY PROPERTIES LIMITED was founded on 2001-03-07 and has its registered office in London. The organisation's status is listed as "Active". Carnaby Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARNABY PROPERTIES LIMITED
 
Legal Registered Office
90 MILL LANE
WEST HAMPSTEAD
LONDON
NW6 1NL
Other companies in NW6
 
Filing Information
Company Number 04174820
Company ID Number 04174820
Date formed 2001-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791483302  
Last Datalog update: 2024-04-06 19:50:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNABY PROPERTIES 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 CARNABY PROPERTIES LIMITED
The following companies were found which have the same name as CARNABY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARNABY PROPERTIES PTY LTD Strike-off action in progress Company formed on the 2008-10-27

Company Officers of CARNABY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABDUL RAUF SHEIKH
Director 2004-01-08
INAAM UL HASSAN SHEIKH
Director 2004-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAASHID SHEIKH
Company Secretary 2001-03-10 2015-01-01
RAASHID SHEIKH
Director 2001-03-10 2014-08-28
DENNIS PHILIP LE QUESNE
Company Secretary 2003-01-13 2010-01-24
INAAM UL HASSAN SHEIKH
Director 2002-09-06 2004-01-28
INAAM UL HASSAN SHEIKH
Company Secretary 2002-09-06 2003-01-13
JAWAID SHEIKH
Director 2001-03-10 2002-09-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-03-07 2001-07-23
BUYVIEW LTD
Nominated Director 2001-03-07 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL RAUF SHEIKH ROSEGOLD PROPERTIES LTD Director 2015-09-05 CURRENT 2015-09-05 Active
ABDUL RAUF SHEIKH MASTERS PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
INAAM UL HASSAN SHEIKH MASTERS PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-1928/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-09-2829/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041748200044
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041748200033
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041748200022
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200046
2022-06-28AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200045
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200044
2021-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200043
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200042
2021-07-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200037
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200036
2019-06-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200034
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041748200032
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200033
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200032
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200031
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200030
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200030
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200029
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200029
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200028
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200028
2016-05-19AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-19AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200027
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200024
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200026
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200025
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200023
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200022
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041748200021
2015-12-11AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-22AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM02Termination of appointment of Raashid Sheikh on 2015-01-01
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RAASHID SHEIKH
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0119/03/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT F37 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2013-04-16AR0119/03/13 FULL LIST
2012-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02AR0119/03/12 FULL LIST
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-27AR0119/03/11 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0119/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAASHID SHEIKH / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / INAAM UL HASSAN SHEIKH / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAUF SHEIKH / 01/01/2010
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY DENNIS LE QUESNE
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM DAVIOD SUMMERS & CO UNIT F37 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-27363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 1 BENTINCK STREET LONDON W1U 2ED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-03287REGISTERED OFFICE CHANGED ON 03/02/04 FROM: STANMARI TENTERDEN GROVE HENDON LONDON NW4 1TD
2004-02-03288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21288aNEW DIRECTOR APPOINTED
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 CARNABY PROPERTIES 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 CARNABY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEPOSIT ACCOUNT 2010-01-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-10-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2008-10-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-07-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-06-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-04-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-20 Outstanding HABIBSONS BANK LIMITED
LEGAL CHARGE 2003-03-20 Outstanding HABIBSONS BANK LIMITED
LEGAL CHARGE 2003-03-20 Outstanding HABIBSONS BANK LIMITED
LEGAL CHARGE 2003-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-06-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-04-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-07-14 Outstanding HABIB BANK AG ZURICH
MORTGAGE DEBENTURE 2001-07-10 Satisfied HABIB BANK AG ZURICH
Creditors
Creditors Due After One Year 2012-04-01 £ 5,207,753
Creditors Due Within One Year 2012-04-01 £ 2,378,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
2021-09-29

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 CARNABY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 897,589
Debtors 2012-04-01 £ 897,589
Fixed Assets 2012-04-01 £ 9,340,593
Shareholder Funds 2012-04-01 £ 2,651,647
Tangible Fixed Assets 2012-04-01 £ 9,340,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARNABY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARNABY PROPERTIES LIMITED
Trademarks
We have not found any records of CARNABY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HOMEMAKER FURNISHINGS LIMITED 2011-08-23 Outstanding
RENT DEPOSIT DEED TOPSHOT MANAGEMENT LIMITED 2012-05-10 Outstanding
RENT DEPOSIT DEED PBY UNITED KINGDOM LIMITED 2007-01-30 Outstanding
RENT DEPOSIT DEED SHU (UK) LIMITED 2010-02-06 Outstanding
RENT DEPOSIT DEED WIT MONEY SERVICES EXPRESS LTD. 2006-07-07 Outstanding

We have found 5 mortgage charges which are owed to CARNABY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for CARNABY PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CARNABY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CARNABY PROPERTIES 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 CARNABY PROPERTIES 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 CARNABY PROPERTIES 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.