Carnabine Properties Limited LONDON


Founded in 1973, Carnabine Properties, classified under reg no. 01096004 is an active company. Currently registered at 19 Sunnyside Road W5 5HT, London the company has been in the business for 51 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Michael G., Jacqueline L.. Of them, Jacqueline L. has been with the company the longest, being appointed on 31 December 1991 and Michael G. has been with the company for the least time - from 19 February 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive S. who worked with the the firm until 1 December 2009.

Carnabine Properties Limited Address / Contact

Office Address 19 Sunnyside Road
Office Address2 Ealing
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01096004
Date of Incorporation Wed, 14th Feb 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Michael G.

Position: Director

Appointed: 19 February 2013

Green Estate Management

Position: Corporate Secretary

Appointed: 01 December 2009

Jacqueline L.

Position: Director

Appointed: 31 December 1991

Soledad S.

Position: Director

Appointed: 20 March 2001

Resigned: 20 December 2006

Magda M.

Position: Director

Appointed: 17 November 1994

Resigned: 19 October 1998

Alison W.

Position: Director

Appointed: 28 January 1992

Resigned: 04 August 1994

Stuart A.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 1992

Clive S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 December 2009

Norman S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1994

Melanie S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8005 7527 528800      
Balance Sheet
Current Assets23 80311 43588888888
Net Assets Liabilities   800800800800800800800
Cash Bank In Hand18 2086 6396 959       
Debtors5 5954 7966 373       
Net Assets Liabilities Including Pension Asset Liability8005 752800800      
Tangible Fixed Assets792792792792      
Reserves/Capital
Called Up Share Capital800800800       
Shareholder Funds8005 7527 528800      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    792792    
Fixed Assets792792792792792792792792792792
Net Current Assets Liabilities6 6044 9606 7368888888
Total Assets Less Current Liabilities7 3965 7527 528800800800800800800800
Creditors Due Within One Year17 1996 4756 596       
Other Aggregate Reserves 4 9526 728       
Provisions For Liabilities Charges6 5964 952        
Tangible Fixed Assets Cost Or Valuation792792792       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements