UKBizDB.co.uk

21 CARTER AVENUE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21 Carter Avenue Management Limited. The company was founded 12 years ago and was given the registration number 07813115. The firm's registered office is in SHANKLIN. You can find them at Flat 2 Bowling View, 21 Carter Avenue, Shanklin, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 CARTER AVENUE MANAGEMENT LIMITED
Company Number:07813115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Bowling View, 21 Carter Avenue, Shanklin, Isle Of Wight, United Kingdom, PO37 7LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 21 Carter Avenue, Shanklin, United Kingdom, PO37 7LG

Director05 August 2013Active
Flat 2, Bowling View, 21 Carter Avenue, Shanklin, United Kingdom, PO37 7LG

Director05 August 2013Active
Flat 1, 21 Carter Avenue, Shanklin, United Kingdom, PO37 7LG

Director01 January 2022Active
8, Gunville Road, Newport, England, PO30 5LB

Secretary01 May 2014Active
Flat 1, 21 Carter Avenue, Shanklin, Great Britain, PO37 7LG

Director05 August 2013Active
Dawson Mason & Carr, The Old Hop Kiln, 1 Long Garden Walk, Farnham, United Kingdom, GU9 7HX

Director18 October 2011Active

People with Significant Control

Mrs Gillian Margaret Smith
Notified on:31 January 2022
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 21 Carter Avenue, Shanklin, United Kingdom, PO37 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Louise Hastings
Notified on:17 October 2017
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Bowling View, Shanklin, United Kingdom, PO37 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maisie Mary Baker
Notified on:17 October 2016
Status:Active
Date of birth:December 1939
Nationality:English
Country of residence:United Kingdom
Address:Flat 2, Bowling View, Shanklin, United Kingdom, PO37 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irene Jennifer London
Notified on:17 October 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Bowling View, Shanklin, United Kingdom, PO37 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Morgan
Notified on:17 October 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Bowling View, Shanklin, United Kingdom, PO37 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2021-01-28Accounts

Change account reference date company previous extended.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2016-10-31Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.