UKBizDB.co.uk

CARBERY MOUNT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:William House, 32 Bargates, Christchurch, Dorset, England, BH23 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Rasgarth, 8 Foxholes Road, Bournemouth, United Kingdom, BH6 3AS

Corporate Secretary11 March 2024Active
5 Rastgarth, 8 Foxholes Road, Bournemouth, England, BH6 3AS

Director01 May 2022Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Director05 December 2013Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Director29 November 2023Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Director27 November 2023Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Director27 November 2023Active
8, Meadowlands, Ringwood, England, BH24 3EZ

Secretary01 February 2023Active
3 Vicarage Road, Yateley, GU46 7QU

Secretary14 September 1994Active
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

Director18 January 2000Active
Little Green 16 Shepherds Hill, Haslemere, GU27 2NF

Director01 June 1998Active
Carbery Mount 1 Carbery Avenue, Bournemouth, BH6 3LJ

Director-Active
6, Carbery Mount, 1 Carbery Avenue, Bournemouth, England, BH6 3LJ

Director05 December 2013Active
Flat 2 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ

Director18 January 2000Active
Carbery Mount 1 Carbery Avenue, Flat 2, Bournemouth, BH6 3LJ

Director-Active
3 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ

Director20 July 2007Active
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

Director24 January 2002Active
Flat 7 Carbery Mount, Carbery Avenue, Bournemouth, BH6 3LL

Director06 December 1991Active
3 Vicarage Road, Yateley, GU46 7QU

Director15 August 1994Active
Flat 4 Carbery Mount, 1 Carbery Ave, Bournemouth, BH6 3LJ

Director02 June 1993Active
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

Director05 December 2013Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Director25 October 2021Active
7 Strawberry Crescent, Napsbury Park, London Colney, AL2 1US

Director01 April 2005Active
William House, 32 Bargates, Christchurch, England, BH23 1QL

Director10 February 2022Active
8 Carbery Mount, 1 Carbery Avenue, Bournemouth, BH6 3LJ

Director20 July 2007Active
Carbery Mount 1 Carbery Avenue, Flat 10, Bournemouth, BH6 3LJ

Director-Active
Sinderhatche, Fairwarp, Uckfield, TN22 3BU

Director03 October 1992Active
Carbery Mount 1 Carbery Avenue, Flat 12, Bournemouth, BH6 3LJ

Director-Active
William House, 32 Bargates, Christchurch, England, BH23 1QL

Director10 February 2022Active
4 Carbery Mount, 1 Carbery Venue, Bournemouth, BH6 3LJ

Director24 January 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-11Officers

Appoint corporate secretary company with name date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-18Address

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

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Address

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

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.