UKBizDB.co.uk

CARNEY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Carney Asset Management Limited. The company was founded 19 years ago and was given the registration number 05169339. The firm's registered office is in READING. You can find them at 12 Park Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARNEY ASSET MANAGEMENT LIMITED
Company Number:05169339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Park Lane, Tilehurst, Reading, Berkshire, United Kingdom, RG31 5DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chazey Court Farmhouse, The Warren, Caversham, Reading, England, RG4 7TQ

Director10 December 2022Active
Plas Llangoedmor Mansion, Llangoedmor, Cardigan, United Kingdom, SA43 2LB

Secretary20 February 2006Active
2, Isenhurst Court, Streatfield Road, Heathfield, TN21 8LJ

Secretary01 May 2009Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary02 July 2004Active
The Wellington Office, Stratfield Saye, Reading, England, RG7 2BT

Director17 September 2019Active
Chazey Court Farmhouse, The Warren, Caversham, Reading, England, RG4 7TQ

Director18 March 2017Active
9, Fish Row, Salisbury, United Kingdom, SP1 1EX

Director01 May 2009Active
9, Fish Row, Salisbury, United Kingdom, SP1 1EX

Director02 July 2004Active

People with Significant Control

Mrs Tracy Angela Heyman
Notified on:07 August 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Chazey Court Farmhouse, The Warren, Reading, England, RG4 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tracy Angela Heyman
Notified on:20 February 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Wellington Office, Stratfield Saye, Reading, England, RG7 2BT
Nature of control:
  • Significant influence or control
Mr John James Carney
Notified on:02 July 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Chazey Court Farmhouse, The Warren, Reading, England, RG4 7TQ
Nature of control:
  • Significant influence or control
Ms Tracey Angela Heyman
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:9, Fish Row, Salisbury, SP1 1EX
Nature of control:
  • Voting rights 25 to 50 percent as firm

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Address

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

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Address

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

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.