UKBizDB.co.uk

CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Carmichael Close Residents Company Limited. The company was founded 21 years ago and was given the registration number 04453738. The firm's registered office is in SHOOTASH. You can find them at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED
Company Number:04453738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director09 February 2021Active
Unit 2 Tanners Court, Tanners Lane, Shootash, England, SO51 6DP

Director18 July 2014Active
One Carey Lane, Canonbury Management, London, England, EC2V 8AE

Corporate Director01 February 2017Active
Ferrari House, 258 Field End Road, Eastcote, United Kingdom, HA4 9UU

Secretary01 April 2011Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary05 May 2004Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary02 June 2002Active
36, St Ann Street, Salisbury, United Kingdom, SP1 2DP

Corporate Secretary20 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 2002Active
66 Carmichael Close, Ruislip, HA4 6LQ

Director07 December 2005Active
262 Field End Road, Eastcote, Harrow, HA4 9NH

Director06 May 2003Active
39 Carmichael Close, Ruislip, HA4 6LQ

Director15 December 2003Active
4 The Orchard, Sturminster Newton, DT10 2ER

Director15 December 2003Active
35 Oakington Manor Drive, Wembley, HA9 6LU

Director02 June 2002Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Director04 October 2018Active
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Director18 July 2014Active
130, Carmichael Close, Ruislip, England, HA4 6LL

Director12 April 2013Active
5 West Common Road, Uxbridge, UB8 1NZ

Director15 December 2003Active
Ferrari House, 258 Field End Road, Eastcote, United Kingdom, HA4 9UU

Director15 June 2011Active
18 Carmichael Close, Ruislip, HA4 6LQ

Director04 June 2004Active
83 Carmichael Close, Ruislip, HA4 6LG

Director05 March 2007Active
130 Bridgwater Road, Ruislip Gardens, HA4 6LN

Director21 August 2004Active
Grove House, 27 Hammersmith Grove, London, W6 0JL

Director02 November 2002Active
8 Sunnydene Lodge, Bridgewater Road, Wembley, HA0 1AT

Director02 June 2002Active
One, Carey Lane, London, England, EC2V 8AE

Director27 June 2012Active
19 Pinewood Close, Watford, WD17 4NP

Director02 June 2002Active
112 Bridgewater Road, Ruislip, HA4 6LW

Director15 December 2003Active
Cypress Lodge, Nottingham Road South, Heronsgate, WD3 5DN

Director02 June 2002Active
71 Carmichael Close, Ruislip, HA4 6LG

Director01 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 2002Active
Grove House, 27 Hammersmith Grove, London, W6 0JL

Corporate Director02 November 2002Active
One, Carey Lane, London, United Kingdom, EC2V 8AE

Corporate Director06 May 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-02Accounts

Accounts with accounts type dormant.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Officers

Change person director company with change date.

Download
2021-02-19Accounts

Change account reference date company current shortened.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-30Accounts

Change account reference date company current extended.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Address

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

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Appoint corporate director company with name date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.