UKBizDB.co.uk

CARFAX MANAGEMENT LIMITED

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

This company is commonly known as Carfax Management Limited. The company was founded 17 years ago and was given the registration number 06074714. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARFAX MANAGEMENT LIMITED
Company Number:06074714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, Isle Of Wight, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 July 2014Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director16 September 2017Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director12 May 2018Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director26 June 2021Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 April 2013Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 April 2013Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary30 January 2007Active
42 Hillcrest Road, Orpington, BR6 9AW

Secretary30 January 2007Active
46 Regent Street, Shanklin, PO37 7AA

Secretary15 October 2007Active
3 Donnington Place, Wantage, OX12 9YE

Director15 October 2007Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director16 May 2015Active
34, Princes Road, Princes Road, Teddington, England, TW11 0RW

Director01 March 2013Active
Apsedown House, Calbourne Road, Newport, PO30 4HS

Director17 May 2014Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director17 May 2014Active
4, Derwent Close, Grindleford, Hope Valley, England, S32 2HD

Director01 March 2013Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director30 January 2007Active
1 Carfax, Undercliffe Drive, St Lawrence, PO38 1XG

Director30 January 2007Active
3, & 4 Carfax, Undercliff Drive St Lawrence, Ventnor, England, PO38 1XG

Director01 March 2013Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director12 May 2018Active
42 Hillcrest Road, Orpington, BR6 9AW

Director30 January 2007Active

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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.