UKBizDB.co.uk

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Carrington Place (esher) Management Company Limited. The company was founded 30 years ago and was given the registration number 02889939. The firm's registered office is in EAST MOLESEY. You can find them at Ground Floor, Bridge House, 11 Creek Road, East Molesey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED
Company Number:02889939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor, Bridge House, 11 Creek Road, East Molesey, England, KT8 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF

Director25 May 2021Active
6 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director01 September 2004Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary21 January 1994Active
Flat 19 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Secretary10 September 1996Active
33 Foley Road, Claygate, Esher, KT10 0LU

Secretary19 March 1997Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary21 January 1994Active
Flat 16, Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF

Director04 March 2019Active
16, Carrington Place, Esher, KT10 9SF

Director08 August 2008Active
14 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director19 April 1996Active
Flat B9 Carrington Place, Esher Park Avenue, Esher,

Director19 April 1996Active
15 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director03 December 1998Active
Flat 19 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS

Director19 April 1996Active
Waldon House, Ridgway Pyrford, Woking, GU22 8PW

Director21 January 1994Active
4 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director10 February 1997Active
2 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director16 March 2000Active
20 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director19 April 1996Active
15 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director21 February 1997Active
3 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director18 November 1997Active
10, Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF

Director24 February 2012Active
12 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director03 December 1998Active
10 Carrington Place, Esher Park Avenue, Esher, KT10 9SF

Director07 April 2005Active
17 Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF

Director22 June 2022Active
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN

Director12 December 1994Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director21 January 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Address

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

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Address

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

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

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

Download

Copyright © 2024. All rights reserved.