ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carmave Properties Limited

Carmave Properties Limited is an active company incorporated on 21 September 2001 with the registered office located in Newry, County Armagh. Carmave Properties Limited was registered 24 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
NI041561
Private limited company
Northern Ireland Company
Age
24 years
Incorporated 21 September 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (3 months ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (8 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
121 Camlough Road, Carrickbracken Business Park
Camlough
Newry
BT35 7JR
United Kingdom
Address changed on 3 Feb 2025 (11 months ago)
Previous address was Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Jun 1985
Envirogreen Polymers Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.8K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£377.85K
Decreased by £29.09K (-7%)
Total Liabilities
-£130.34K
Decreased by £9.38K (-7%)
Net Assets
£247.51K
Decreased by £19.72K (-7%)
Debt Ratio (%)
34%
Increased by 0.16% (0%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 10 Dec 2025
Compulsory Gazette Notice
1 Month Ago on 9 Dec 2025
Confirmation Submitted
1 Month Ago on 4 Dec 2025
Micro Accounts Submitted
10 Months Ago on 12 Mar 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Nov 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 29 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 25 Oct 2023
Oonagh Toner Resigned
2 Years 5 Months Ago on 2 Aug 2023
Mr Conor Guy Appointed
2 Years 5 Months Ago on 2 Aug 2023
Get Credit Report
Discover Carmave Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 10 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Confirmation statement made on 20 September 2025 with no updates
Submitted on 4 Dec 2025
Micro company accounts made up to 31 March 2024
Submitted on 12 Mar 2025
Registered office address changed from Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW United Kingdom to 121 Camlough Road, Carrickbracken Business Park Camlough Newry BT35 7JR on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 20 September 2024 with updates
Submitted on 20 Nov 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Confirmation statement made on 20 September 2023 with no updates
Submitted on 25 Oct 2023
Cessation of Morgan Toner as a person with significant control on 2 August 2023
Submitted on 18 Aug 2023
Registered office address changed from River House Home Avenue Newry Co Down BT34 2DL to Dean Swift Building Armagh Business Park Hamiltonsbawn Road Armagh Armagh BT60 1HW on 18 August 2023
Submitted on 18 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year