21 CARLTON ROAD NORTH MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

21 CARLTON ROAD NORTH MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03424149

Incorporation date

22/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 High Street, Wyke Regis, Weymouth DT4 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon21/02/2024
Appointment of Mr Frank Moles as a director on 2024-02-20
dot icon21/02/2024
Appointment of Ms Lucy Hensher as a director on 2024-02-20
dot icon30/01/2024
Termination of appointment of Anne Rachel Kerins as a director on 2024-01-30
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/01/2022
Director's details changed for Mrs Anne Rachel Kerins on 2022-01-01
dot icon06/01/2022
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 116 High Street Wyke Regis Weymouth DT4 9NU on 2022-01-06
dot icon06/01/2022
Secretary's details changed for Sirius Property Services Ltd on 2022-01-01
dot icon06/01/2022
Appointment of Sirius Property Services Ltd as a secretary on 2022-01-01
dot icon06/01/2022
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-12-31
dot icon29/10/2021
Termination of appointment of Jeremy David Tribe as a director on 2021-10-16
dot icon29/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon04/06/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 2021-06-04
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Ann Bowden as a secretary on 2020-10-30
dot icon27/10/2020
Appointment of Mrs Anne Rachel Kerins as a director on 2020-09-17
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon20/08/2020
Termination of appointment of Anne Rachel Kerins as a director on 2020-07-28
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Appointment of Mr Callum Bryan as a director on 2018-09-07
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/08/2015
Annual return made up to 2015-08-22 no member list
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/02/2015
Termination of appointment of Denise Lesley Mitchell as a director on 2015-01-22
dot icon28/08/2014
Annual return made up to 2014-08-22 no member list
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-22 no member list
dot icon20/08/2013
Appointment of Jeremy David Tribe as a director
dot icon10/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-22 no member list
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-08-22 no member list
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-22 no member list
dot icon25/08/2010
Director's details changed for Denise Lesley Mitchell on 2010-08-22
dot icon25/08/2010
Director's details changed for Anne Rachel Kerins on 2010-08-22
dot icon21/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2009
Annual return made up to 22/08/09
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/09/2008
Annual return made up to 22/08/08
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/09/2007
Annual return made up to 22/08/07
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/09/2006
Annual return made up to 22/08/06
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2005
Annual return made up to 22/08/05
dot icon08/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2004
Annual return made up to 22/08/04
dot icon28/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2003
Annual return made up to 22/08/03
dot icon29/05/2003
New director appointed
dot icon20/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/09/2002
Annual return made up to 22/08/02
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Registered office changed on 04/10/01 from: 37A high east street dorchester dorset DT1 1HN
dot icon04/10/2001
Secretary resigned
dot icon31/08/2001
Annual return made up to 22/08/01
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon07/09/2000
Annual return made up to 22/08/00
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon30/12/1999
Director resigned
dot icon30/12/1999
New director appointed
dot icon31/08/1999
Annual return made up to 22/08/99
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Annual return made up to 22/08/98
dot icon07/11/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon03/09/1997
Secretary resigned
dot icon22/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.83K
-
0.00
13.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/01/2021 - 30/12/2021
93
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/08/1997 - 21/08/1997
99600
Kerins, Anne Rachel
Director
25/11/1998 - 27/07/2020
2
Kerins, Anne Rachel
Director
17/09/2020 - 30/01/2024
2
Bowden, Carol Ann
Secretary
30/09/2001 - 29/10/2020
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CARLTON ROAD NORTH MANAGEMENT CO LTD

21 CARLTON ROAD NORTH MANAGEMENT CO LTD is an(a) Active company incorporated on 22/08/1997 with the registered office located at 116 High Street, Wyke Regis, Weymouth DT4 9NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 CARLTON ROAD NORTH MANAGEMENT CO LTD?

toggle

21 CARLTON ROAD NORTH MANAGEMENT CO LTD is currently Active. It was registered on 22/08/1997 .

Where is 21 CARLTON ROAD NORTH MANAGEMENT CO LTD located?

toggle

21 CARLTON ROAD NORTH MANAGEMENT CO LTD is registered at 116 High Street, Wyke Regis, Weymouth DT4 9NU.

What does 21 CARLTON ROAD NORTH MANAGEMENT CO LTD do?

toggle

21 CARLTON ROAD NORTH MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CARLTON ROAD NORTH MANAGEMENT CO LTD?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.