UKBizDB.co.uk

CARRWOOD MEWS MANAGEMENT (BRAMHALL) LIMITED

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

This company is commonly known as Carrwood Mews Management (bramhall) Limited. The company was founded 45 years ago and was given the registration number 01402694. The firm's registered office is in STOCKPORT. You can find them at Flat 4 The Paddock, 44 Bramhall Park Road Bramhall, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARRWOOD MEWS MANAGEMENT (BRAMHALL) LIMITED
Company Number:01402694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1978
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4 The Paddock, 44 Bramhall Park Road Bramhall, Stockport, Cheshire, SK7 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Paddock, 44 Bramhall Park Road Bramhall, Stockport, SK7 3NN

Director29 March 2007Active
1 The Paddock, Bramhall Park Road, Bramhall, Stockport, England, SK7 3NN

Director01 January 2019Active
Flat 6, The Paddock, 44 Bramhall Park Road Bramhall, Stockport, England, SK7 3NN

Director01 October 2011Active
5 Lawnfield Court, Bramhall, Stockport, SK7 3LH

Secretary-Active
252a Finney Lane, Heald Green, Cheadle, SK8 3QD

Secretary01 January 2006Active
Richmond House, Heath Road, Hale Altrincham, WA14 2XP

Corporate Secretary01 November 2007Active
Fklat 6 The Paddock, Bramhall, SK7 3NN

Director29 March 2007Active
5 The Paddock 44 Bramhall Park Road, Bramhall, Stockport, SK7 3NN

Director14 February 1995Active
3 The Paddock, 44 Bramhall Park Road, Bramhall, SK7 3NN

Director18 February 1993Active
Flat 2 The Paddock, Whaley Bridge, Stockport, SK12 7EL

Director-Active
Flat 2 The Paddock, 44 Bramhall Park Road, Bramhall M C, SK7 3NN

Director29 March 2007Active
Flat 1 The Paddock, 44 Bramhall Park Road Bramhall, Stockport, SK7 3NN

Director04 March 1996Active
Flat 2, The Paddock, 44 Bramhall Park Road Bramhall, Stockport, England, SK7 3NN

Director01 October 2011Active
Flat 6 The Paddock, 44 Bramhall Park Road Bramhall, Stockport, SK7 2NN

Director-Active

People with Significant Control

Mr David Leslie Dodson
Notified on:09 September 2020
Status:Active
Date of birth:April 1938
Nationality:British
Address:Flat 4, The Paddock, Stockport, SK7 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Nitu Shankar
Notified on:09 September 2020
Status:Active
Date of birth:June 1966
Nationality:Indian,British
Address:Flat 4, The Paddock, Stockport, SK7 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ray Whalley
Notified on:09 September 2020
Status:Active
Date of birth:April 1943
Nationality:British
Address:Flat 4, The Paddock, Stockport, SK7 3NN
Nature of control:
  • Ownership of shares 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-05-06Officers

Change person director company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.