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

CARRIGMAY DEVELOPMENTS UK LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
06244634
Private Limited Company
Active

Company Overview

About Carrigmay Developments Uk Ltd
CARRIGMAY DEVELOPMENTS UK LIMITED was founded on 2007-05-11 and has its registered office in London. The organisation's status is listed as "Active". Carrigmay Developments Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARRIGMAY DEVELOPMENTS UK LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in EC3A
 
Filing Information
Company Number 06244634
Company ID Number 06244634
Date formed 2007-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB921152267  
Last Datalog update: 2024-05-05 13:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRIGMAY DEVELOPMENTS UK LIMITED
The accountancy firm based at this address is BARTRUM LERNER 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.

Company Officers of CARRIGMAY DEVELOPMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROCHE
Company Secretary 2007-05-11
RICHARD ROCHE
Director 2007-05-11
MICHAEL ANTHONY SAMPSON
Director 2007-07-06
LEONARD FRANCIS WEST
Director 2007-07-06
ANDREW EDWARD WHITE
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICOS NICOLAOU
Director 2007-07-12 2007-12-14
JPCORS LIMITED
Company Secretary 2007-05-11 2007-05-11
JPCORD LIMITED
Director 2007-05-11 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY SAMPSON MESOBLAST UK LIMITED Director 2016-05-04 CURRENT 2011-04-07 Active
MICHAEL ANTHONY SAMPSON MESOBLAST INTERNATIONAL (UK) LIMITED Director 2016-05-04 CURRENT 2015-06-09 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON CRESTLEIGH LIMITED Director 2013-06-04 CURRENT 2011-07-05 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON DIAGONAL UNDERWRITING AGENCY LIMITED Director 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
MICHAEL ANTHONY SAMPSON ALBA UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2006-04-10 Liquidation
MICHAEL ANTHONY SAMPSON AU NO.2 LIMITED Director 2013-04-19 CURRENT 2006-09-21 Liquidation
MICHAEL ANTHONY SAMPSON IAG UK HOLDINGS LIMITED Director 2013-04-19 CURRENT 2006-11-28 Active - Proposal to Strike off
MICHAEL ANTHONY SAMPSON SAMPSON WEST LTD Director 2009-04-23 CURRENT 2009-04-23 Active
MICHAEL ANTHONY SAMPSON WESTMINER ACQUISITION (UK) LIMITED Director 1997-08-19 CURRENT 1994-11-10 Active
LEONARD FRANCIS WEST MESOBLAST UK LIMITED Director 2016-06-01 CURRENT 2011-04-07 Active
LEONARD FRANCIS WEST MESOBLAST INTERNATIONAL (UK) LIMITED Director 2016-06-01 CURRENT 2015-06-09 Active - Proposal to Strike off
LEONARD FRANCIS WEST DIAGONAL UNDERWRITING AGENCY LIMITED Director 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
LEONARD FRANCIS WEST ALBA UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2006-04-10 Liquidation
LEONARD FRANCIS WEST AU NO.2 LIMITED Director 2013-04-19 CURRENT 2006-09-21 Liquidation
LEONARD FRANCIS WEST IAG UK HOLDINGS LIMITED Director 2013-04-19 CURRENT 2006-11-28 Active - Proposal to Strike off
LEONARD FRANCIS WEST WESTMINER ACQUISITION (UK) LIMITED Director 1997-08-19 CURRENT 1994-11-10 Active
LEONARD FRANCIS WEST PEAKSVILLE LIMITED Director 1996-12-06 CURRENT 1996-11-27 Active - Proposal to Strike off
ANDREW EDWARD WHITE ZEST COOMBE ROAD LIMITED Director 2018-03-27 CURRENT 2017-12-08 Active
ANDREW EDWARD WHITE CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ANDREW EDWARD WHITE CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
ANDREW EDWARD WHITE CRAIGEND PROPERTIES LIMITED Director 2012-10-02 CURRENT 2011-10-10 Active
ANDREW EDWARD WHITE CNM ESTATES (SUTTON) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
ANDREW EDWARD WHITE SOVARIA LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW EDWARD WHITE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
ANDREW EDWARD WHITE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
ANDREW EDWARD WHITE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active
ANDREW EDWARD WHITE BEAVERBANK PROPERTIES LIMITED Director 2001-10-08 CURRENT 1994-06-02 Active
ANDREW EDWARD WHITE KENMORE EAST LIMITED Director 2000-03-21 CURRENT 2000-03-21 Active - Proposal to Strike off

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
2024-05-02CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062446340002
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062446340003
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062446340004
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-01-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30Compulsory strike-off action has been discontinued
2022-12-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD WHITE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD WHITE
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Forum House First Floor 15-18 Lime Street London EC3M 7AN England
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-04CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD ROCHE on 2022-05-04
2022-05-04PSC04Change of details for Mr Richard Stephen Roche as a person with significant control on 2022-05-04
2022-05-04CH01Director's details changed for Richard Roche on 2022-05-04
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 39a Welbeck Street London W1G 8DH England
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Mitre House 12-14 Mitre Street London EC3A 5BU
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062446340004
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-11-06AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062446340003
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-10AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27MEM/ARTSARTICLES OF ASSOCIATION
2016-06-27RES13Resolutions passed:
  • Approval of facilities agrement security agreement duty care and intercreditor aggrement agrrement for leases development fund agrement 30/05/2016
  • ALTER ARTICLES
2016-06-27RES01ALTER ARTICLES 30/05/2016
2016-06-21RES13FACILITIES AGREEMENT 30/05/2016
2016-06-21RES13FACILITIES AGREEMENT 30/05/2016
2016-06-21RES01ALTER ARTICLES 30/05/2016
2016-06-21RES01ALTER ARTICLES 30/05/2016
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062446340002
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062446340002
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM 34 Ely Place London EC1N 6TD England
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AP01DIRECTOR APPOINTED MR ANDREW EDWARD WHITE
2013-05-15AR0111/05/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0111/05/12 ANNUAL RETURN FULL LIST
2012-01-21DISS40Compulsory strike-off action has been discontinued
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-05-11AR0111/05/11 FULL LIST
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0111/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROCHE / 10/05/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-15363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 34 ELY PLACE LONDON LONDON EC1N 6TD ENGLAND
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 45 DOUGHTY STREET LONDON WC1N 2LR
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-10225CURRSHO FROM 31/05/2008 TO 31/12/2007
2008-05-23363sRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2007-12-18288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
2007-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARRIGMAY DEVELOPMENTS UK 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 CARRIGMAY DEVELOPMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-27 Outstanding HATFIELD PHILIPS AGENCY SERVICES LIMITED
2016-06-02 Outstanding HATFIELD PHILIPS AGENCY SERVICES LIMITED
DEBENTURE 2009-08-26 Satisfied ALLIED IRISH BANKS PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CARRIGMAY DEVELOPMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of CARRIGMAY DEVELOPMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRIGMAY DEVELOPMENTS UK LIMITED
Trademarks
We have not found any records of CARRIGMAY DEVELOPMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRIGMAY DEVELOPMENTS UK 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 (41100 - Development of building projects) as CARRIGMAY DEVELOPMENTS UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARRIGMAY DEVELOPMENTS UK 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 CARRIGMAY DEVELOPMENTS UK 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 CARRIGMAY DEVELOPMENTS UK 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.