CARRACK WIDDEN MANAGEMENT LIMITED
Overview
| Company Name | CARRACK WIDDEN MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01712128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARRACK WIDDEN MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CARRACK WIDDEN MANAGEMENT LIMITED located?
| Registered Office Address | 71 Athelstan Park PL31 1DT Bodmin England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARRACK WIDDEN MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARRICK WIDDEN MANAGEMENT LIMITED | Sep 10, 1987 | Sep 10, 1987 |
| BELYARS MANAGEMENT LIMITED | Apr 05, 1983 | Apr 05, 1983 |
What are the latest accounts for CARRACK WIDDEN MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CARRACK WIDDEN MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CARRACK WIDDEN MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Appointment of Koti Property Management Ltd as a secretary on Apr 27, 2024 | 2 pages | AP04 | ||
Termination of appointment of Natasha Stevens as a secretary on Apr 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Finch as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Appointment of Mr Vaughan Peter Smith as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2022 with updates | 10 pages | CS01 | ||
Appointment of Mrs Natasha Stevens as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Registered office address changed from Daniell House Falmouth Road Truro Cornwall TR1 2HX to 71 Athelstan Park Bodmin PL31 1DT on May 04, 2022 | 1 pages | AD01 | ||
Appointment of Mr Andrew Nation as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan Geeson as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Tracy Markham as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Linda Susan Finch as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Finch as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Director's details changed for Mrs Linda Susan Finch on Dec 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Lewis as a director on Dec 05, 2020 | 1 pages | TM01 | ||
Who are the officers of CARRACK WIDDEN MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KOTI PROPERTY MANAGEMENT LTD | Secretary | Athelstan Park PL31 1DT Bodmin 71 England |
| 322450750001 | ||||||||||
| BRICE, Christopher Edward | Director | Yarnscombe EX31 3LY Barnstaple Netherne Devon | Devon | British | 175084670001 | |||||||||
| NATION, Andrew | Director | Athelstan Park PL31 1DT Bodmin 71 England | England | British | 292035450001 | |||||||||
| SMITH, Vaughan Peter | Director | Athelstan Park PL31 1DT Bodmin 71 England | England | British | 302367650001 | |||||||||
| DAVIES, Christopher John | Secretary | 31 Nansavallon Road TR1 3JU Truro Cornwall | British | 19800790001 | ||||||||||
| DAVIES, John Nigel | Secretary | 2 Buckingham Nip Chacewater TR4 8LL Truro Cornwall | British | 50685860002 | ||||||||||
| STEVENS, Natasha | Secretary | Athelstan Park PL31 1DT Bodmin 71 England | 295422410001 | |||||||||||
| AMESS, Elizabeth Esther | Director | 2 Newton House EX5 5BL Newton St Cyres Devon | British | 120320800001 | ||||||||||
| BERRIMAN, Philip John | Director | Ware Road CF83 1SX Castle View 1 Caerphilly | United Kingdom | British | 134420450001 | |||||||||
| BERRIMAN, Philip John | Director | Ware Road CF83 1SX Castle View 1 Caerphilly | United Kingdom | British | 134420450001 | |||||||||
| BERRIMAN, Phillip John | Director | Falmouth Road TR1 2HX Truro Daniell House Cornwall | England | British | 219093420001 | |||||||||
| BRIAN, Lewis | Director | 101 South Road TA1 3EA Taunton Somerset | Welsh | 37391530001 | ||||||||||
| CARTER, Gloria Yvonne | Director | Tregenna Place TR26 1AA St Ives The Old Post Office Cornwall | United Kingdom | British | 156979070001 | |||||||||
| CATER, Roger Mark | Director | April House 7 Old Aust Road Almondsbury BS32 4HJ Bristol Avon | British | 43328210001 | ||||||||||
| CLISSOLD, Philip Yorke | Director | 7 Miller Walk Bathampton BA26 TJ Bath Somerset | England | British | 49566890001 | |||||||||
| COLBY, Belinda Ann | Director | 14 Palmerston Way Alverstoke PO12 2LZ Gosport Hampshire | United Kingdom | British | 126638980001 | |||||||||
| DAVIES, Christopher John | Director | 31 Nansavallon Road TR1 3JU Truro Cornwall | British | 19800790001 | ||||||||||
| FARMER, Kenneth Leslie | Director | White Tawney Mill Street Hastingwood CM17 9JG Harlow Common Essex | United Kingdom | British | 339900001 | |||||||||
| FINCH, Linda Susan | Director | Falmouth Road TR1 2HX Truro Daniell House Cornwall | England | British | 277443040002 | |||||||||
| FINCH, Mark | Director | Athelstan Park PL31 1DT Bodmin 71 England | United Kingdom | British | 291978520001 | |||||||||
| FINLAYSON, William Angus | Director | 12b Gwel Marten Headland Road, Carbis Bay TR26 2PB St. Ives Cornwall | British | 67538150001 | ||||||||||
| GEESON, Alan | Director | Falmouth Road TR1 2HX Truro Daniell House Cornwall | England | British | 219093620001 | |||||||||
| GILLAN, Eugene | Director | Pound Crescent SL7 2BG Marlow Nia Roo 4 Buckinghamshire | United Kingdom | British | 37231480001 | |||||||||
| GILLAN, Eugene | Director | Nia Roo 4 Pound Crescent SL7 2BG Marlow Buckinghamshire | United Kingdom | British | 37231480001 | |||||||||
| KENT, Anthony John | Director | Treworder Road TR1 2DJ Truro 6 Cornwall United Kingdom | England | British | 100329590002 | |||||||||
| LEWIS, Brian, Dr | Director | Newton Lane Corfe TA3 7LS Taunton Belle Vue Somerset | United Kingdom | British | 118049750002 | |||||||||
| LUCAS, Robert Anthony | Director | 54 Gainsborough Road Kew TW9 2EA Richmond Surrey | United Kingdom | British | 28104480001 | |||||||||
| MARKHAM, Tracy | Director | Falmouth Road TR1 2HX Truro Daniell House Cornwall | England | British | 188495670001 | |||||||||
| PAYNTER, Edward Charles | Director | Padaoma The Belyars TR26 2BZ St Ives Cornwall | British | 56053590002 | ||||||||||
| SHOWELL, Sandra Irene | Director | Grange Road SO23 PRT Winchester East View Hants | United Kingdom | British | 110326110002 | |||||||||
| WARD, Pamella | Director | Crowborough House TN6 1AS Crowborough East Sussex | United Kingdom | British | 13635110004 |
What are the latest statements on persons with significant control for CARRACK WIDDEN MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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