This company is commonly known as Carter Bench Management Company Limited. The company was founded 21 years ago and was given the registration number 04712817. The firm's registered office is in WORCESTER. You can find them at Whiitington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.
Name | : | CARTER BENCH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04712817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whiitington Hall, Whittington Road, Worcester, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ems, 31 Greek Street, Stockport, England, SK3 8AX | Secretary | 14 December 2023 | Active |
31, Greek Street, Stockport, England, SK3 8AX | Corporate Secretary | 26 March 2023 | Active |
Ems, 31 Greek Street, Stockport, England, SK3 8AX | Director | 17 April 2015 | Active |
Rosebank House, Rosebank Street, Leek, United Kingdom, ST13 6AG | Director | 08 June 2009 | Active |
Ems, 31 Greek Street, Stockport, England, SK3 8AX | Director | 23 September 2022 | Active |
Ems, 31 Greek Street, Stockport, England, SK3 8AX | Director | 08 June 2020 | Active |
Apartment 112, Quebec Quay, South Ferry Quay, Liverpool, England, L3 4ER | Secretary | 26 March 2003 | Active |
120 Widney Manor Road, Solihull, B91 3JJ | Secretary | 04 December 2006 | Active |
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF | Secretary | 01 November 2005 | Active |
27 Kelmscott Road, Harborne, Birmingham, B17 8QW | Secretary | 30 October 2004 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 01 August 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 01 October 2021 | Active |
School Farm, Stretton Road Appleton Thorn, Warrington, WA4 4RT | Director | 26 March 2003 | Active |
Apartment 112, Quebec Quay, South Ferry Quay, Liverpool, England, L3 4ER | Director | 26 March 2003 | Active |
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU | Director | 18 August 2008 | Active |
9, Carter Bench House, Bollington, SE10 5JZ | Director | 08 June 2009 | Active |
4 The Stables, Clarence Road, Bollington, SK10 5HB | Director | 08 June 2009 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 01 July 2020 | Active |
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT | Director | 01 July 2020 | Active |
The Granary, Hay Green Lane Birdwell, Barnsley, S70 5XE | Director | 01 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.