Warning: file_put_contents(c/b0d12cced4f492a833334e48a0f6745e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cartmell Court Management Limited, BS3 2ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARTMELL COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Avenue, Bristol, England, BS5 8HW

Director31 March 2023Active
Flat 4, Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL

Director09 February 2017Active
24 Apihai Street, Orakei, Auckland 1071, New Zealand,

Director20 October 2020Active
Flat 3, Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL

Director25 June 2021Active
4 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL

Secretary02 March 1999Active
2 Cartmell Court, Malmesbury, SN16 9HL

Secretary-Active
2 Cartmell Court, Ingram Street, Malmesbury, United Kingdom, SN16 9HL

Secretary20 May 2016Active
1 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL

Director13 August 2003Active
4 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL

Director06 February 1992Active
Ford House, Brookend, Luckington, England, SN14 6PJ

Director09 December 2020Active
Flat 1 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL

Director23 August 1994Active
3 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL

Director06 November 2009Active
1 Cartmell Court, Malmesbury, SN16 9HL

Director02 June 2006Active
Flat 2, Cartmell Court, Malmesbury, England, NS16 9HL

Director15 March 2018Active
4 Cartmell Court, Malmesbury, SN16 9HL

Director-Active
2 Cartmell Court, Malmesbury, SN169HL

Director12 October 2000Active
1 Cartmell Court, Ingram Street, Malmesbury, England, SN16 9HL

Director19 November 2010Active
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

Director13 December 1996Active
Chaundlers, 91 High Street, Linton, CB1 6JT

Director01 November 2001Active
2 Cartmell Court, Ingram Street, Malmesbury, SN16 9HL

Director30 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.