KARBON DEVELOPMENTS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
KARBON DEVELOPMENTS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
KARBON DEVELOPMENTS LIMITED was incorporated 20 years ago on 11/09/2003 and has the registered number: 04895180. The accounts status is FULL and accounts are next due on 31/12/2024.
KARBON DEVELOPMENTS LIMITED was incorporated 20 years ago on 11/09/2003 and has the registered number: 04895180. The accounts status is FULL and accounts are next due on 31/12/2024.
KARBON DEVELOPMENTS LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NUMBER 5 GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
This Company Originates in : United Kingdom
Previous trading names include:
ISOS DEVELOPMENTS LIMITED (until 14/03/2018)
ISOS DEVELOPMENTS LIMITED (until 14/03/2018)
NEET PARTNERSHIPS LIMITED (until 31/01/2008)
TYNEDALE HOUSING LIMITED (until 31/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD DEAN FRYER | Secretary | 2017-11-22 | CURRENT | ||
MR PAUL FIDDAMAN | Nov 1965 | British | Director | 2016-07-20 | CURRENT |
MR BARRIE SCOTT MARTIN | Jun 1977 | British | Director | 2020-03-02 | CURRENT |
MS CHARLOTTE ELISE CARPENTER | Sep 1971 | British | Director | 2017-11-22 | CURRENT |
MR BRIAN DREW | Oct 1949 | British | Director | 2011-04-20 UNTIL 2014-07-16 | RESIGNED |
MR DOUGLAS CUTHBERTSON | Mar 1951 | British | Secretary | 2005-08-01 UNTIL 2011-07-20 | RESIGNED |
MR MARK REID | Secretary | 2011-07-20 UNTIL 2017-11-22 | RESIGNED | ||
MR KEITH LORAINE | Jan 1955 | British | Director | 2015-07-15 UNTIL 2016-07-20 | RESIGNED |
MR WILLIAM JAMES TEBAY | Jan 1955 | British | Director | 2004-09-13 UNTIL 2006-11-09 | RESIGNED |
MR STEVEN BROOK | Jul 1963 | Secretary | 2004-10-07 UNTIL 2005-07-31 | RESIGNED | |
MR IAN CHARLES SHEPHERDSON | Dec 1965 | British | Director | 2011-04-20 UNTIL 2011-12-14 | RESIGNED |
MR CLIVE ROOK | Mar 1953 | British | Director | 2013-10-01 UNTIL 2015-07-15 | RESIGNED |
MR MARK REID | May 1964 | British | Director | 2009-07-29 UNTIL 2011-04-20 | RESIGNED |
MR MARK REID | May 1964 | British | Director | 2015-07-15 UNTIL 2019-05-15 | RESIGNED |
MR JIM PRESTON | Oct 1956 | British | Director | 2007-02-09 UNTIL 2008-09-07 | RESIGNED |
MR AIDAN JAMES PATRICK OSWELL | Mar 1967 | British | Director | 2011-04-20 UNTIL 2015-07-15 | RESIGNED |
NEVILLE MCDONNELL | Feb 1940 | British | Director | 2007-02-09 UNTIL 2011-04-20 | RESIGNED |
PRIMA DIRECTOR LIMITED | Corporate Director | 2003-09-11 UNTIL 2003-11-13 | RESIGNED | ||
JOHN SHERIDAN BURNS | Apr 1947 | British | Director | 2007-02-09 UNTIL 2011-04-20 | RESIGNED |
MR KEITH LORAINE | Jan 1955 | British | Director | 2006-11-09 UNTIL 2011-04-20 | RESIGNED |
MR DOUGLAS CUTHBERTSON | Mar 1951 | British | Director | 2006-11-09 UNTIL 2011-04-20 | RESIGNED |
MR ALLAN BERTRAM | Aug 1948 | British | Director | 2014-07-16 UNTIL 2015-07-15 | RESIGNED |
MR NORMAN BELL | Jun 1946 | British | Director | 2006-11-09 UNTIL 2011-04-20 | RESIGNED |
DOCTOR TREVOR JOHN BEDFORD | May 1958 | British | Director | 2003-11-13 UNTIL 2004-09-13 | RESIGNED |
MRS JACQUELINE LORAINE MARY AXELBY | Dec 1951 | British | Director | 2011-04-20 UNTIL 2015-07-15 | RESIGNED |
ROY ASHTON | Nov 1944 | British | Director | 2006-11-09 UNTIL 2015-07-15 | RESIGNED |
PRIMA SECRETARY LIMITED | Corporate Secretary | 2003-09-11 UNTIL 2004-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Karbon Homes Limited | 2017-04-03 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Isos Housing Limited | 2016-07-20 - 2017-04-03 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |