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

CARMEN INVESTMENTS LTD

C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, PO5 1DS,
Company Registration Number
02280542
Private Limited Company
Active

Company Overview

About Carmen Investments Ltd
CARMEN INVESTMENTS LTD was founded on 1988-07-26 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Carmen Investments Ltd is a Private Limited Company registered in ENGLAND 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
CARMEN INVESTMENTS LTD
 
Legal Registered Office
C/O ENCY ASSOCIATES PRINTWARE COURT
CUMBERLAND BUSINESS CENTRE
PORTSMOUTH
HAMPSHIRE
PO5 1DS
Other companies in PO5
 
Previous Names
BERNARDS ESTATE AGENTS LIMITED10/05/2022
Filing Information
Company Number 02280542
Company ID Number 02280542
Date formed 1988-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503843953  
Last Datalog update: 2024-04-06 19:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMEN INVESTMENTS LTD
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 CARMEN INVESTMENTS LTD
The following companies were found which have the same name as CARMEN INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARMEN INVESTMENTS LIMITED The Le Gallais Building 54 Bath Street St Helier Jersey JE1 1FW Live Company formed on the 2011-12-05
CARMEN INVESTMENTS OF OHIO LLC 7259 SAWILL ROAD - DUBLIN OH 43016 Active Company formed on the 2011-05-26
CARMEN INVESTMENTS, LLC 266 N. 4TH ST., 100 - COLUMBUS OH 43215 Active Company formed on the 2004-06-28
CARMEN INVESTMENTS PTY. LTD. QLD 4000 Active Company formed on the 1994-06-29
CARMEN INVESTMENTS, LLC 13 BULOW WOODS CIRCLE FLAGLER FL 32136 Active Company formed on the 2010-06-02
CARMEN INVESTMENTS, INC. 13069 SAINT JOHN RD PILOT POINT TX 76258 Active Company formed on the 1979-07-23
CARMEN INVESTMENTS LLC California Unknown
CARMEN INVESTMENTS (NSW) PTY LTD Active Company formed on the 2018-10-23
Carmen Investments LLC Maryland Unknown

Company Officers of CARMEN INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JASON AARON PARKER
Director 1988-07-26
SORAYA PARKER
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARNIA LOUISE SIMMONS
Company Secretary 2006-08-14 2016-07-01
TARNIA LOUISE SIMMONS
Director 2001-08-01 2016-07-01
JULIE PARKER
Director 1991-08-20 2007-05-24
JULIE PARKER
Company Secretary 1991-08-20 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON AARON PARKER ALTAVIA INVESTMENTS LTD Director 2018-06-01 CURRENT 2016-03-21 Active
JASON AARON PARKER 24 COLLINGWOOD FREEHOLD LTD Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
JASON AARON PARKER FERN PROPERTY LTD Director 2018-03-15 CURRENT 2014-03-14 Active
JASON AARON PARKER BEAUFORTE DEVELOPMENTS LTD Director 2017-11-29 CURRENT 2013-11-18 Active - Proposal to Strike off
JASON AARON PARKER MORTIMER LONDON LIMITED Director 2017-11-29 CURRENT 2012-11-14 Active
JASON AARON PARKER MOUSE PROPERTIES LTD Director 2017-11-20 CURRENT 2014-08-30 Active
JASON AARON PARKER BERNARDS PREMIER RENT SERVICE LTD Director 2016-11-21 CURRENT 2016-11-21 Active
JASON AARON PARKER BERNARDS ESTATE AGENTS (FAREHAM) LTD Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JASON AARON PARKER BECKETTS SOUTHSEA LTD Director 2015-11-06 CURRENT 2015-11-06 Active
JASON AARON PARKER BERNARDS ESTATE AND LETTING AGENTS LTD Director 2015-09-24 CURRENT 2015-09-23 Active
JASON AARON PARKER REGISTRY PORTSMOUTH LTD Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-11-15
JASON AARON PARKER BERNARDS PROPERTY MANAGEMENT LTD Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-11-08
JASON AARON PARKER ALTAVIA HOMES LTD Director 2014-11-13 CURRENT 2014-04-02 Active
JASON AARON PARKER BERNARDS ESTATE AGENTS (NORTH END) LTD Director 2013-08-30 CURRENT 2013-08-30 Active
JASON AARON PARKER JOHN CAMERON AUCTIONS LTD Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-08-05
SORAYA PARKER BERNARDS ESTATE AGENTS (FAREHAM) LTD Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
SORAYA PARKER BECKETTS SOUTHSEA LTD Director 2015-11-06 CURRENT 2015-11-06 Active
SORAYA PARKER BERNARDS ESTATE AND LETTING AGENTS LTD Director 2015-09-24 CURRENT 2015-09-23 Active
SORAYA PARKER BERNARDS PROPERTY MANAGEMENT LTD Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-11-08
SORAYA PARKER BERNARDS ESTATE AGENTS (NORTH END) LTD Director 2014-08-31 CURRENT 2013-08-30 Active
SORAYA PARKER MOUSE PROPERTIES LTD Director 2014-08-30 CURRENT 2014-08-30 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AA01Previous accounting period extended from 27/12/21 TO 27/06/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-07-26PSC04Change of details for Mr Jason Aaron Parker as a person with significant control on 2022-07-15
2022-07-25CESSATION OF SORAYA PARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25PSC07CESSATION OF SORAYA PARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10CERTNMCompany name changed bernards estate agents LIMITED\certificate issued on 10/05/22
2021-09-28PSC04Change of details for Mrs Soraya Parker as a person with significant control on 2021-09-24
2021-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON AARON PARKER
2021-08-26PSC07CESSATION OF JASON AARON PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORAYA PARKER
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08PSC04Change of details for Mr Jason Aaron Parker as a person with significant control on 2020-08-07
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SORAYA PARKER
2020-12-08PSC07CESSATION OF SORAYA PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM 8 Clarendon Road Southsea Portsmouth Hampshire PO5 2EE
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mr Jason Aaron Parker on 2018-11-07
2018-11-14PSC04Change of details for Mr Jason Aaron Parker as a person with significant control on 2018-11-07
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-01-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-09-28AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-12-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-21TM02Termination of appointment of Tarnia Louise Simmons on 2016-07-01
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TARNIA LOUISE SIMMONS
2016-09-29AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0106/08/15 ANNUAL RETURN FULL LIST
2014-11-20AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0106/08/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0106/08/13 ANNUAL RETURN FULL LIST
2012-09-25AR0106/08/12 ANNUAL RETURN FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MRS SORAYA PARKER
2012-09-25CH01Director's details changed for Jason Aaron Parker on 2012-05-01
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-19AR0106/08/11 FULL LIST
2011-05-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-27AR0106/08/10 FULL LIST
2010-05-06AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-23AA31/07/08 TOTAL EXEMPTION SMALL
2009-09-05DISS40DISS40 (DISS40(SOAD))
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-01GAZ1FIRST GAZETTE
2008-09-11363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 04/08/07; CHANGE OF MEMBERS
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05288bDIRECTOR RESIGNED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-29363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-09363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 98 PALMERSTON ROAD SOUTHSEA HAMPSHIRE PO5 3PT
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-30363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-06363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-09-28288aNEW DIRECTOR APPOINTED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-08-16363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-09-24363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-08-21363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-08-12363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-02363sRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-03-14AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-16363sRETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS
1994-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-09-22363sRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-09-11363sRETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CARMEN INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against CARMEN INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-10-17 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1989-09-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CARMEN INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of CARMEN INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARMEN INVESTMENTS LTD
Trademarks
We have not found any records of CARMEN INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CARMEN INVESTMENTS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-12-22 GBP £1,200 RENT > RENT
London Borough of Newham 2014-09-08 GBP £900 RENT > RENT
London Borough of Newham 2014-09-08 GBP £642 RENT > RENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARMEN INVESTMENTS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERNARDS ESTATE AGENTS LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARMEN INVESTMENTS LTD 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 CARMEN INVESTMENTS LTD 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.