UKBizDB.co.uk

CARRINGTONS RESIDENTIAL MANAGEMENT LIMITED

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

This company is commonly known as Carringtons Residential Management Limited. The company was founded 18 years ago and was given the registration number 05841229. The firm's registered office is in HODDESDON. You can find them at 2 Tower House, , Hoddesdon, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CARRINGTONS RESIDENTIAL MANAGEMENT LIMITED
Company Number:05841229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Tower House, Hoddesdon, Herts, EN11 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Trinity Court, Mansfield Gardens, Hertford, England, SG14 3EU

Director28 September 2016Active
2, Tower House, Hoddesdon, EN11 8UR

Director01 August 2018Active
13, West Mead, Welwyn Garden City, AL7 4SA

Secretary22 April 2008Active
170, Winford Drive, Broxbourne, EN10 6PN

Secretary18 November 2008Active
4 Clifton Way, Ware, SG12 0QE

Secretary08 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 June 2006Active
52 The Granary, Stanstead Abbotts, SG12 8XH

Director12 November 2008Active
170, Winford Drive, Broxbourne, EN10 6PN

Director22 May 2009Active
Brookside Hoffers Brook Farm, Royston Road, Harston, CB2 5NJ

Director08 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 June 2006Active

People with Significant Control

Mrs Louise Pamela Stevens
Notified on:01 August 2018
Status:Active
Date of birth:June 1974
Nationality:British
Address:2, Tower House, Hoddesdon, EN11 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Spencer Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:2, Tower House, Hoddesdon, EN11 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Termination secretary company with name termination date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.