CARGO PLOT MANAGEMENT COMPANY LIMITED
Overview
Company Name | CARGO PLOT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06432107 |
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 CARGO PLOT MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CARGO PLOT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARGO PLOT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARGO PLOT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for CARGO PLOT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Lloyd Roberts on May 03, 2024 | 2 pages | CH01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Paul Alexander Edwards as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 19, 2023 | 1 pages | AD01 | ||
Appointment of Mr Thomas Lloyd Roberts as a director on May 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan John Marshall Cumberland as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Hoyle as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Coleman Street London EC2R 5AA to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on Jan 31, 2019 | 1 pages | AD01 | ||
Termination of appointment of Legal & General Co Sec Limited as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Appointment of Mainstay (Secretaries) Limited as a secretary on Dec 31, 2018 | 2 pages | AP04 | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of CARGO PLOT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
CUMBERLAND, Duncan John Marshall | Director | Soho Square W1D 3QR London 27 England | United Kingdom | British | Development Director | 294527930001 | ||||||||
ROBERTS, Thomas Lloyd | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Wales | Welsh | Chartered Surveyor | 310182630001 | ||||||||
LEGAL & GENERAL CO SEC LIMITED | Secretary | One Coleman Street EC2R 5AA London |
| 85172250002 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 88305860001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
EDWARDS, Paul Alexander | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chartered Surveyor | 117933710002 | ||||||||
GORDON, Helen Christine | Director | 1 Coleman Street London EC2R 5AA | England | British | Director | 59902650001 | ||||||||
HOYLE, David | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom | United Kingdom | British | Chartered Accountant | 78965860008 | ||||||||
MORRIS, Howard | Director | Crossways St.Leonards Road, KT7 0RP Thames Ditton Surrey | United Kingdom | British | Chartered Surveyor | 87967850002 | ||||||||
PARRY, Paul | Director | Anchorage 1 Anchorage Quay, Salford Quays M50 3YJ Manchester Muse Developments United Kingdom | England | British | Chartered Accountant | 237986160001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of CARGO PLOT MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ecf (General Partner) Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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