UKBizDB.co.uk

CARNATIC COURT (LIVERPOOL) MANAGEMENT LIMITED

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

This company is commonly known as Carnatic Court (liverpool) Management Limited. The company was founded 10 years ago and was given the registration number 08780163. The firm's registered office is in MACCLESFIELD. You can find them at Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARNATIC COURT (LIVERPOOL) MANAGEMENT LIMITED
Company Number:08780163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary23 November 2016Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director18 September 2023Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director29 August 2023Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Secretary18 November 2013Active
Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, United Kingdom, CH65 9HQ

Director18 November 2013Active
7, Mountford Gardens, Liverpool, England, L18 8AE

Director23 November 2016Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director30 January 2018Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director16 October 2017Active
Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, United Kingdom, CH65 9HQ

Director18 November 2013Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director27 August 2019Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director23 January 2018Active
6, Mountford Gardens, Liverpool, England, L18 8AE

Director23 November 2016Active
Plot 2 Carnatic Court, Carnatic Road, Liverpool, United Kingdom, L18 8BY

Director23 November 2016Active
Premier Estates, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director18 November 2013Active

People with Significant Control

Mr Robert James Shaw
Notified on:23 November 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:72-74, King Edward Street, Macclesfield, England, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Ms Joy Frances Jones
Notified on:16 October 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:72-74, King Edward Street, Macclesfield, England, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Elan Homes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:Oak House, Lloyd Drive, Ellesmere Port, Great Britain, CH65 9HQ
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.