This company is commonly known as Cartmell Court Management Limited. The company was founded 37 years ago and was given the registration number 02038950. The firm's registered office is in BRISTOL. You can find them at Suite 1, Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | CARTMELL COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02038950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1986 |
Industry Codes | : |
|
Registered Address | : | Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 The Avenue, Bristol, England, BS5 8HW | Director | 31 March 2023 | Active |
Flat 4, Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL | Director | 09 February 2017 | Active |
24 Apihai Street, Orakei, Auckland 1071, New Zealand, | Director | 20 October 2020 | Active |
Flat 3, Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL | Director | 25 June 2021 | Active |
4 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Secretary | 02 March 1999 | Active |
2 Cartmell Court, Malmesbury, SN16 9HL | Secretary | - | Active |
2 Cartmell Court, Ingram Street, Malmesbury, United Kingdom, SN16 9HL | Secretary | 20 May 2016 | Active |
1 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Director | 13 August 2003 | Active |
4 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Director | 06 February 1992 | Active |
Ford House, Brookend, Luckington, England, SN14 6PJ | Director | 09 December 2020 | Active |
Flat 1 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Director | 23 August 1994 | Active |
3 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Director | 06 November 2009 | Active |
1 Cartmell Court, Malmesbury, SN16 9HL | Director | 02 June 2006 | Active |
Flat 2, Cartmell Court, Malmesbury, England, NS16 9HL | Director | 15 March 2018 | Active |
4 Cartmell Court, Malmesbury, SN16 9HL | Director | - | Active |
2 Cartmell Court, Malmesbury, SN169HL | Director | 12 October 2000 | Active |
1 Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL | Director | 19 November 2010 | Active |
3 Cartmell Court, Malmesbury, SN16 9HL | Director | - | Active |
1 Cartmell Court, Malmesbury, SN16 9HL | Director | - | Active |
2 Cartmell Court, Malmesbury, SN16 9HL | Director | - | Active |
Flat 1 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Director | 13 December 1996 | Active |
Chaundlers, 91 High Street, Linton, CB1 6JT | Director | 01 November 2001 | Active |
2 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL | Director | 30 April 2007 | Active |
Dr Charlotte Catherine Elizabeth Baden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL |
Nature of control | : |
|
Mr Ian Colin Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Cartmell Court, Ingram Street, Malmesbury, United Kingdom, SN16 9HL |
Nature of control | : |
|
Mr Patrick Alexander Durnin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, Cartmell Court, Ingram Street, Malmesbury, United Kingdom, SN16 9HL |
Nature of control | : |
|
Dr Meriel Jean Scott Moore-Coyler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.