This company is commonly known as Carbery Mount Management Limited. The company was founded 46 years ago and was given the registration number 01334132. The firm's registered office is in CHRISTCHURCH. You can find them at William House, 32 Bargates, Christchurch, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CARBERY MOUNT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01334132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William House, 32 Bargates, Christchurch, Dorset, England, BH23 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Rasgarth, 8 Foxholes Road, Bournemouth, United Kingdom, BH6 3AS | Corporate Secretary | 11 March 2024 | Active |
5 Rastgarth, 8 Foxholes Road, Bournemouth, England, BH6 3AS | Director | 01 May 2022 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Director | 05 December 2013 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Director | 29 November 2023 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Director | 27 November 2023 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Director | 27 November 2023 | Active |
8, Meadowlands, Ringwood, England, BH24 3EZ | Secretary | 01 February 2023 | Active |
3 Vicarage Road, Yateley, GU46 7QU | Secretary | 14 September 1994 | Active |
47 Braemar Avenue, Bournemouth, BH6 4JG | Secretary | - | Active |
Carbery Mount 1 Carbery Avenue, Flat 3, Bournemouth, BH6 3LJ | Director | - | Active |
18, Williams Court, 24-26 Poole Road Westbourne, Bournemouth, BH4 9DT | Director | 18 January 2000 | Active |
Little Green 16 Shepherds Hill, Haslemere, GU27 2NF | Director | 01 June 1998 | Active |
Carbery Mount 1 Carbery Avenue, Bournemouth, BH6 3LJ | Director | - | Active |
6, Carbery Mount, 1 Carbery Avenue, Bournemouth, England, BH6 3LJ | Director | 05 December 2013 | Active |
Flat 2 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ | Director | 18 January 2000 | Active |
Carbery Mount 1 Carbery Avenue, Flat 2, Bournemouth, BH6 3LJ | Director | - | Active |
3 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ | Director | 20 July 2007 | Active |
Carbery Mount 1 Carbery Avenue, Bournemouth, BH6 3LJ | Director | - | Active |
Carbery Mount 1 Carbery Avenue, Flat 9, Bournemouth, BH6 3LJ | Director | - | Active |
7 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ | Director | 24 January 2002 | Active |
Flat 7 Carbery Mount, Carbery Avenue, Bournemouth, BH6 3LL | Director | 06 December 1991 | Active |
3 Vicarage Road, Yateley, GU46 7QU | Director | 15 August 1994 | Active |
Flat 4 Carbery Mount, 1 Carbery Ave, Bournemouth, BH6 3LJ | Director | 02 June 1993 | Active |
4 Starts Close, Farnborough, Orpington, BR6 8NU | Director | - | Active |
Carbery Mount 1 Carbery Avenue, Flat 1, Bournemouth, BH6 3LJ | Director | - | Active |
6, Carbery Mount, 1 Carbery Avenue, Bournemouth, England, BH6 3LJ | Director | 05 December 2013 | Active |
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Director | 25 October 2021 | Active |
7 Strawberry Crescent, Napsbury Park, London Colney, AL2 1US | Director | 01 April 2005 | Active |
William House, 32 Bargates, Christchurch, England, BH23 1QL | Director | 10 February 2022 | Active |
8 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ | Director | 20 July 2007 | Active |
Carbery Mount 1 Carbery Avenue, Flat 10, Bournemouth, BH6 3LJ | Director | - | Active |
Sinderhatche, Fairwarp, Uckfield, TN22 3BU | Director | 03 October 1992 | Active |
Carbery Mount 1 Carbery Avenue, Flat 12, Bournemouth, BH6 3LJ | Director | - | Active |
William House, 32 Bargates, Christchurch, England, BH23 1QL | Director | 10 February 2022 | Active |
4 Carbery Mount, 1 Carbery Venue, Bournemouth, BH6 3LJ | Director | 24 January 2002 | Active |
Mr Derek Montague | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William House, 32 Bargates, Christchurch, England, BH23 1QL |
Nature of control | : |
|
Mrs Clare Elizabeth Marais | ||
Notified on | : | 25 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Rastgarth, 8 Foxholes Road, Bournemouth, England, BH6 3AS |
Nature of control | : |
|
Ms Cissie Daniel | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1917 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William House, 32 Bargates, Christchurch, England, BH23 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-11 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.