CARPENTERS COURT MANAGEMENT LIMITED
Overview
Company Name | CARPENTERS COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01743066 |
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 CARPENTERS COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CARPENTERS COURT MANAGEMENT LIMITED located?
Registered Office Address | Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARPENTERS COURT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
FLEETNESS 47 LIMITED | Jul 28, 1983 | Jul 28, 1983 |
What are the latest accounts for CARPENTERS COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARPENTERS COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Sep 23, 2025 |
---|---|
Next Confirmation Statement Due | Oct 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2024 |
Overdue | No |
What are the latest filings for CARPENTERS COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Director's details changed for Mr Nigel Christopher Collier on Oct 03, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nigel Christopher Collier as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Michael Rountree as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Peter Oldham as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARPENTERS COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | King Edward Street SK10 1AT Macclesfield Chiltern House 72-74 United Kingdom |
| 130375280002 | ||||||||||
COLLIER, Nigel | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Company Director | 109266020001 | ||||||||
OLDHAM, Peter | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Photographer | 264408590001 | ||||||||
WILKINSON, David John | Director | Chester Road Holmes Chapel CW4 7DJ Crewe 33 Cheshire | England | British | Landlord | 135344630001 | ||||||||
FARRELL, Anthony Paul | Secretary | 17 Lakeside Hadfield SK14 7HW Hyde Cheshire | British | 25348810002 | ||||||||||
GOODENOUGH, Derek Covington | Secretary | 8 Cherington Close Handforth SK9 3AS Wilmslow Cheshire | British | 5380130001 | ||||||||||
STRAKER, Pauline Jane | Secretary | 13 Hooley Range Heaton Moor SK4 4HU Stockport Cheshire | British | Property Manager | 4573240001 | |||||||||
TEMPLAR HOUSING ASSOCIATION LIMITED | Secretary | Charles Roe House Chestergate SK11 6DZ Macclesfield Cheshire | 51968050001 | |||||||||||
BRIDGFORD, Andrew James | Director | 6 Carpenters Court South Street SK9 7ES Alderley Edge Cheshire | British | Hotel And Restaurant Inspector | 44305300001 | |||||||||
COOKE, Peter John | Director | 9 Carpenters Court South Street SK9 7ES Alderley Edge Ches | British | Accountant | 16573290002 | |||||||||
LLOYD, Margaret Dean | Director | 1 Carpenters Court South Street SK9 7ES Alderley Edge Cheshire | British | Housewife | 16573300001 | |||||||||
MILLING, Ann Cartledge | Director | Beech Tree House Davenport Lane Mobberley WA16 7NA Knutsford Cheshire | United Kingdom | British | Pr Consultant | 26987960002 | ||||||||
ROBINSON, Harry | Director | 11 Carpenters Court South Street SK9 7ES Alderley Edge Cheshire | British | Retired | 36356200001 | |||||||||
ROUNTREE, Ann Elizabeth | Director | 2 Carpenters Court South Street SK9 7ES Alderley Edge Cheshire | British | Housewife | 50220300001 | |||||||||
ROUNTREE, James Michael | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | United Kingdom | British | Retired Managing Director | 50220210002 | ||||||||
SKELLY, Christopher Stephen | Director | 6 Carpenters Court SK9 7ES Alderley Edge Cheshire | British | Sales Engineer | 16573310001 | |||||||||
TOMBLESON, James Bennett Livingston, Doctor | Director | 7 Carpenters Court SK9 7ES Alderley Edge Cheshire | British | Retired Physician | 16573320001 |
What are the latest statements on persons with significant control for CARPENTERS COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 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