This company is commonly known as The Carriage Works (dogpole) Management Limited. The company was founded 19 years ago and was given the registration number 05336698. The firm's registered office is in SHREWSBURY. You can find them at Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE CARRIAGE WORKS (DOGPOLE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05336698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire, SY3 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft Pear Tree Lane, Heathton, Claverley, WV5 7AT | Director | 01 January 2008 | Active |
5, The Carriage Works, Dogpole, Shrewsbury, United Kingdom, SY1 1EZ | Director | 22 November 2019 | Active |
19, Dogpole, Shrewsbury, England, SY1 1ES | Director | 30 November 2009 | Active |
2 The Carriage Works, Dogpole, Shrewsbury, England, SY1 1EZ | Director | 28 November 2022 | Active |
7, The Carriageworks, Dogpole, Shrewsbury, United Kingdom, SY1 1EZ | Director | 22 November 2019 | Active |
Newport House, Dogpole, Shrewsbury, SY1 1ER | Director | 01 January 2008 | Active |
4, The Carriage Works, Dogpole, Shrewsbury, United Kingdom, SY1 1EZ | Director | 22 November 2019 | Active |
Little Snowfields, Ware Street, Bearsted, Maidstone, England, ME14 4PH | Director | 28 November 2022 | Active |
6, The Carriage Works, Dogpole, Shrewsbury, SY1 1EZ | Director | 31 July 2009 | Active |
Apartment 10, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DY | Director | 01 January 2008 | Active |
19 Dogpole, Shrewsbury, SY1 1ER | Secretary | 01 January 2008 | Active |
15 New Street, Clive, Shrewsbury, SY3 8JJ | Secretary | 19 January 2005 | Active |
6, The Carriage Works, Dogpole, Shrewsbury, SY1 1ER | Secretary | 01 January 2008 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 19 January 2005 | Active |
2, The Carriage Works, Dogpole, Shrewsbury, SY1 1ER | Director | 01 January 2008 | Active |
7, The Carraigeworks, Dogpole, Shrewsbury, Uk, SY1 1ER | Director | 01 January 2008 | Active |
5 Carriage Works, Dogpole, Shrewsbury, SY1 1EZ | Director | 01 January 2008 | Active |
Apartment 3, The Carriage Works, Dogpole, Shrewsbury, United Kingdom, SY1 1EZ | Director | 13 March 2013 | Active |
Rossall Heath Farm, Isle Lane Bicton Heath, Shrewsbury, SY3 8DY | Director | 19 January 2005 | Active |
Rossall Isle Lane, Bicton, Shrewsbury, SY3 8ED | Director | 19 January 2005 | Active |
Stoney Stretton Hall, Yockleton, Shrewsbury, SY5 9PZ | Director | 19 January 2005 | Active |
2, The Carriage Works, Dogpole, Shrewsbury, United Kingdom, SY1 1EZ | Director | 22 November 2019 | Active |
Byre Cottage, Hawkesdene Lane, Shaftesbury, SP7 8NU | Director | 01 January 2008 | Active |
4, The Carriage Works, Shrewsbury, SY1 1ER | Director | 01 January 2008 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 19 January 2005 | Active |
Hartfield House, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Corporate Director | 07 November 2008 | Active |
Ms Karen Marie Williams | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 (Third Floor), St. Marys Street, Shrewsbury, England, SY1 1ED |
Nature of control | : |
|
Ms Barbara Ann Jones | ||
Notified on | : | 25 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 (Third Floor), St. Marys Street, Shrewsbury, England, SY1 1ED |
Nature of control | : |
|
Mrs Janet Elizabeth Nicholls | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, The Carriage Works, Shrewsbury, United Kingdom, SY1 1EZ |
Nature of control | : |
|
Mrs Ann Doherty | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, The Carriage Works, Shrewsbury, United Kingdom, SY1 1EZ |
Nature of control | : |
|
Mrs Emily Louise Jones | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, The Carriage Works, Shrewsbury, United Kingdom, SY1 1EZ |
Nature of control | : |
|
Miss Lisa Wycherley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 The Carriage Works, Dogpole, Shrewsbury, England, SY1 1EZ |
Nature of control | : |
|
Cornelia Jacoba Johanna Ashall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 2 The Carriage Works, Dogpole, Shrewsbury, England, |
Nature of control | : |
|
Mr John Harold Rutter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Byre Cottage, Hawkesdene Lane, Shaftesbury, England, SP7 8NU |
Nature of control | : |
|
Mr Neil Kelley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | Lithuania |
Address | : | 5 Carriage Works, Dogpole, Shrewsbury, Lithuania, SY1 1EZ |
Nature of control | : |
|
Miss Jacqueline Ann Hampton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Dogpole, Dogpole, Shrewsbury, England, SY1 1ES |
Nature of control | : |
|
Mr Philip John Beswick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, Pear Tree Lane, Wolverhampton, England, WV5 7AT |
Nature of control | : |
|
Professor David Charles Manghan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newport House, Dogpole, Shrewsbury, England, |
Nature of control | : |
|
Rosalind Mary Wycherley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 10, St. Marys Place, Shrewsbury, England, SY1 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.