CARTE BLANCHE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARTE BLANCHE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489766
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARTE BLANCHE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARTE BLANCHE LIMITED located?

    Registered Office Address
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CARTE BLANCHE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARTE BLANCHE FINE ART LIMITEDJun 01, 1990Jun 01, 1990
    PAUSEHIRE LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for CARTE BLANCHE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 28, 2025
    Next Accounts Due OnMar 28, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CARTE BLANCHE LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for CARTE BLANCHE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2024 to Jun 28, 2024

    1 pagesAA01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    legacy

    31 pagesPARENT_ACC

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    legacy

    3 pagesGUARANTEE2

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gerard Patrick Luke O'mahony as a director on Jan 12, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Anthony Willis as a director on Nov 09, 2016

    1 pagesTM01

    Director's details changed for Mr Stephen William Haines on Dec 01, 2016

    2 pagesCH01

    Who are the officers of CARTE BLANCHE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Stephen William
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Director
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Channel IslandsBritish33148830010
    MARCHANT, Alister Robert
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Director
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    United KingdomBritish168087670002
    CODA, John
    Stirling Cottage
    Sweethaws Lane
    TN6 3SS Crowborough
    East Sussex
    Secretary
    Stirling Cottage
    Sweethaws Lane
    TN6 3SS Crowborough
    East Sussex
    British62287680002
    DODD, William Douglass
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Secretary
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    164903410001
    HAINES, Sandra
    Paddock House
    44 Ferringham Lane
    BN12 5LU Ferring
    West Sussex
    Secretary
    Paddock House
    44 Ferringham Lane
    BN12 5LU Ferring
    West Sussex
    British1446670002
    BLAKEMORE, Stephen Leonard
    34 Chatterton Avenue
    Fitzwilliam Court
    WS13 8EF Lichfield
    Staffordshire
    Director
    34 Chatterton Avenue
    Fitzwilliam Court
    WS13 8EF Lichfield
    Staffordshire
    United KingdomBritish238293140003
    BUNGARD, Michael Norman
    20 West Drive
    Ferring
    BN12 5QZ Worthing
    West Sussex
    Director
    20 West Drive
    Ferring
    BN12 5QZ Worthing
    West Sussex
    British87124230001
    CODA, John
    Stirling Cottage
    Sweethaws Lane
    TN6 3SS Crowborough
    East Sussex
    Director
    Stirling Cottage
    Sweethaws Lane
    TN6 3SS Crowborough
    East Sussex
    United KingdomBritish62287680002
    HAINES, Sandra
    Paddock House
    44 Ferringham Lane
    BN12 5LU Ferring
    West Sussex
    Director
    Paddock House
    44 Ferringham Lane
    BN12 5LU Ferring
    West Sussex
    British1446670002
    O'MAHONY, Gerard Patrick Luke
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Director
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    EnglandIrish204736640001
    ROWE, George William Arthur
    Henley 8 South Walk
    PO22 7RW Middleton On Sea
    West Sussex
    Director
    Henley 8 South Walk
    PO22 7RW Middleton On Sea
    West Sussex
    British54009450001
    WAKEFIELD, Ian Edward Gibbon
    6 Woodfield Close
    Tangmere
    PO20 6FL Chichester
    West Sussex
    Director
    6 Woodfield Close
    Tangmere
    PO20 6FL Chichester
    West Sussex
    United KingdomBritish44063570001
    WILLIS, John Anthony
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    Director
    Unit 3 Chichester Business Park
    Tangmere Chichester
    PO20 2FT West Sussex
    EnglandBritish117025290001

    Who are the persons with significant control of CARTE BLANCHE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carte Blanche Greetings Limited
    City Fields Way
    Tangmere
    PO20 2FT Chichester
    3
    England
    Apr 06, 2016
    City Fields Way
    Tangmere
    PO20 2FT Chichester
    3
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0