UKBizDB.co.uk

CAROLINE GARDENS MANAGEMENT LIMITED

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

This company is commonly known as Caroline Gardens Management Limited. The company was founded 30 years ago and was given the registration number 02903613. The firm's registered office is in BIRKENHEAD. You can find them at Hamilton Square Estates, 1 Cleavland Street, Birkenhead, Wirral. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAROLINE GARDENS MANAGEMENT LIMITED
Company Number:02903613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hamilton Square Estates, 1 Cleavland Street, Birkenhead, Wirral, United Kingdom, CH41 6ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 5/7 Caroline Place, Prenton, Great Britain, CH43 1TR

Director13 October 2016Active
Flat 2 Caroline Gardens, Caroline Place, Prenton, CH43 1TR

Secretary12 September 2001Active
Wirral End, 17 Lingdale Road, West Kirby Wirral, CH48 5DG

Secretary28 April 2008Active
Flat 5 Caroline Gardens, 5 Caroline Place, Oxton, CH43 1TR

Secretary19 July 2000Active
5 Caroline Gardens, 5 Caroline Place, Birkenhead, CH43 1TR

Secretary26 February 2003Active
112, Ford Road, Upton, Wirral, England, CH49 0TQ

Secretary09 June 2011Active
Flat 3, Caroline Place Oxton, Birkenhead, CH43 1TR

Secretary09 November 2001Active
23 Heather Road, Bebington, Wirral, CH63 2PA

Secretary01 July 1999Active
Flat 3 Caroline Gardens, 5 Caroline Place, Birkenhead, L43 1TR

Secretary09 March 1994Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary01 March 1994Active
9, Brompton Avenue, Wallasey, United Kingdom, CH44 0BD

Director13 April 2015Active
Flat 8 5 Caroline Gardens, Caroline Place, Birkenhead, L43 1TR

Director01 July 1999Active
Flat 5; 77, Westbourne Road, Prenton, United Kingdom, CH43 4TF

Director28 April 2008Active
Flat 8 Caroline Gardens, 7 Caroline Gardens, Birkenhead, L43 1TR

Director09 March 1994Active
Flat 3 5-7 Caroline Gardens, Caroline Place, Prenton, United Kingdom, CH43 1TR

Director27 November 2019Active
Flat 6 Caroline Gardens, 7 Caroline Place, Oxton Birkenhead, CH43 1TR

Director19 July 2000Active
Flat 6 Caroline Gardens, 7 Caroline Place, Oxton Birkenhead, CH43 1TR

Director14 September 1994Active
Flat 5, Caroline Gardens, 5-7 Caroline Place, Oxton, CH43 1TR

Director26 March 2009Active
12 Howards Road, Thingwall, CH61 7UX

Director01 March 2000Active
23 Heather Road, Bebington, Wirral, CH63 2PA

Director30 March 1997Active
Flat 3, Caroline Gardens, 5, Caroline Place, Oxton, Wirral, CH43 1TR

Director28 April 2008Active
152 City Road, London, EC1V 2NX

Nominee Director01 March 1994Active
Flat 11 Wepre Court, Caroline Place, Prenton, United Kingdom, CH43 1TR

Director13 October 2016Active

People with Significant Control

Mrs Julie Ann Woods
Notified on:01 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Flat 11 Wepre Court Caroline Place, Prenton, United Kingdom, CH43 1TR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Amanda Patricia Morgan
Notified on:01 March 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 5/7 Caroline Place, Prenton, United Kingdom, CH43 1TR
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2022-03-07Address

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

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-05-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-11-17Address

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

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.