CARMOR MANAGEMENT CO. LIMITED
Overview
| Company Name | CARMOR MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01961955 |
| 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 CARMOR MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CARMOR MANAGEMENT CO. LIMITED located?
| Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARMOR MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARMOR MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for CARMOR MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Sharon Lesley Sprason as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leslie Tyrone James Hillary as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Frederick Noble as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Kevin Lines as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Cosec Management Services Limited on Mar 14, 2023 | 1 pages | CH04 | ||||||||||
Termination of appointment of Janine Samantha Thorp as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Janine Samantha Thorp on Dec 09, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Sharon Lesley Sprason on Dec 09, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of CARMOR MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990140 | ||||||||||
| HILLARY, Leslie Tyrone James | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 321706540001 | |||||||||
| NOBLE, Paul Frederick | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 321671150001 | |||||||||
| ARNOLD, Matthew William | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | 98434730001 | ||||||||||
| MASON, Anthony Raymond | Secretary | 251a Eachelhurst Road Walmley B76 1DT Sutton Coldfield West Midlands | British | 3400620001 | ||||||||||
| SCOTT, Gordon James Peter | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | 39493010001 | ||||||||||
| SMITH, Mary | Secretary | Flat 6 Carver Court 809 Chester Road Erdington B24 0BL Birmingham West Midlands | British | 117933580001 | ||||||||||
| WILLIAMSON, Sasha | Secretary | Meadow Bank Chorltonville M21 8EE Manchester 26 United Kingdom | British | 149465780001 | ||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||||||
| BREALEY, Trevor Graham | Director | 18 Morgan Court 807 Chester Road Erdington B24 0BL Birmingham West Midlands | British | 44805040001 | ||||||||||
| BROUGH, Robert John | Director | 16 Carver Court Erdington B24 0BL Birmingham West Midlands | British | 25558380001 | ||||||||||
| BRYANT, Stephen | Director | 9 Carver Court Erdington B24 0BL Birmingham West Midlands | British | 23767220001 | ||||||||||
| DAVAGE, Matthew Edward | Director | 14 Carver Court 809 Chester Road B24 0BL Erdington Birmingham | British | 51341450001 | ||||||||||
| FOGGETT, Jack | Director | 8 Carver Court Chester Road Erdington B24 0BL Birmingham | British | 34319600001 | ||||||||||
| FRANKS, Daniel Christopher | Director | 16 Carver Court Chester Road, Erdington B24 0BL West Midlands | British | 74826160001 | ||||||||||
| GEDDES-SMITH, Patrick | Director | 7 Morgan Court Erdington B24 0BL Birmingham West Midlands | British | 23767180001 | ||||||||||
| GROLL, Michael Heinz | Director | 21 Carver Court 809 Chester Road B24 0BL Birmingham West Midlands | British | 73165640001 | ||||||||||
| HETHERINGTON, Jane | Director | 9 Morgan Court 807 Chester Road Erdington B24 0BL Birmingham West Midlands | British | 44551500001 | ||||||||||
| HOLGATE, Alexa Lara | Director | B75 | United Kingdom | British | 180742970001 | |||||||||
| JEAVONS, Adele Lorraine | Director | 10 Morgan Court Chester Road B24 0BL Birmingham | British | 34319610001 | ||||||||||
| LINES, Stephen Kevin | Director | Holly Lane Erdington B24 9LE Birmingham 245 United Kingdom | United Kingdom | British | 180743140001 | |||||||||
| LLOYD, Wendy | Director | 10 Morgan Court Erdington B24 0BL Birmingham West Midlands | British | 23767190001 | ||||||||||
| MCMULLEN, James | Director | 20 Morgan Court Erdington B24 0BL Birmingham West Midlands | British | 25558370001 | ||||||||||
| MORGAN, Matthew John | Director | 13 Morgan Court Chester Road B24 0BL Birmingham West Midlands | British | 123123710001 | ||||||||||
| MUSE, Sarah Anne | Director | 14 Carver Court Chester Road, Erdington B24 0BL Birmingham West Midlands | British | 68282470001 | ||||||||||
| OCONNER, Kate | Director | 12 Carver Court Erdington B24 0BL Birmingham West Midlands | British | 23767200001 | ||||||||||
| SPRASON, Sharon Lesley | Director | 15 Carver Court Chester Road, Erdington B24 0BL Birmingham | United Kingdom | British | 80936120001 | |||||||||
| THORP, Janine Samantha | Director | Flat 14 Carver Court 809 Chester Road Erdington B24 0BL Birmingham West Midlands | United Kingdom | British | 117933540001 | |||||||||
| WATSON, Amanda | Director | Flat 3 Carver Court 809 Chester Road B24 0BL Erdington Birmingham | British | 95097070001 | ||||||||||
| WHITEHALL, Alison Mary | Director | 1 Carver Court 809 Chester Road Erdington B24 0BL Birmingham | British | 54776960001 | ||||||||||
| WILLIAMSON, Sasha | Director | Meadow Bank Chorltonville M21 8EE Manchester 26 United Kingdom | United Kingdom | British | 127892550002 | |||||||||
| WOODHAM, Kenneth Michael | Director | 10 Carver Court Chester Road Erdington B24 0BL Birmingham West Midlands | British | 41344240004 |
What are the latest statements on persons with significant control for CARMOR MANAGEMENT CO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 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