21 CARTER AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 CARTER AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07813115

Incorporation date

18/10/2011

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 Bowling View, 21 Carter Avenue, Shanklin, Isle Of Wight PO37 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon30/08/2025
Confirmation statement made on 2025-08-30 with updates
dot icon30/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/09/2023
Notification of Gillian Margaret Smith as a person with significant control on 2022-01-31
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Appointment of Mrs Gillian Margaret Smith as a director on 2022-01-01
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon20/10/2021
Termination of appointment of Maureen Louise Hastings as a director on 2021-07-16
dot icon14/10/2021
Cessation of Maureen Louise Hastings as a person with significant control on 2021-07-16
dot icon28/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon12/11/2019
Registered office address changed from Flat 2 Bowling View 21 Carter Avenue Shanklin Isle of Wight PO37 7LG United Kingdom to Flat 2 Bowling View 21 Carter Avenue Shanklin Isle of Wight PO37 7LG on 2019-11-12
dot icon11/11/2019
Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB to Flat 2 Bowling View 21 Carter Avenue Shanklin Isle of Wight PO37 7LG on 2019-11-11
dot icon14/05/2019
Termination of appointment of Gillian Shaw as a secretary on 2019-05-14
dot icon01/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon17/10/2017
Notification of Maureen Louise Hastings as a person with significant control on 2017-10-17
dot icon31/10/2016
Accounts for a dormant company made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/05/2014
Appointment of Mrs Gillian Shaw as a secretary
dot icon15/05/2014
Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 2014-05-15
dot icon25/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/10/2013
Appointment of Ms Maisie Mary Baker as a director
dot icon25/10/2013
Appointment of Ms Maureen Louise Hastings as a director
dot icon25/10/2013
Appointment of Ms Irene Jennifer London as a director
dot icon25/10/2013
Termination of appointment of Raymond Johnson as a director
dot icon09/01/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon09/01/2013
Registered office address changed from the Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX United Kingdom on 2013-01-09
dot icon18/10/2011
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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
3.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Maisie Mary
Director
05/08/2013 - Present
1
Mrs Gillian Margaret Smith
Director
01/01/2022 - Present
-
Shaw, Gillian
Secretary
01/05/2014 - 14/05/2019
-
Mrs Maureen Louise Hastings
Director
05/08/2013 - 16/07/2021
-
Mrs Irene Jennifer London
Director
05/08/2013 - Present
-

Persons with Significant Control

5
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 CARTER AVENUE MANAGEMENT LIMITED

21 CARTER AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at Flat 2 Bowling View, 21 Carter Avenue, Shanklin, Isle Of Wight PO37 7LG. There are currently 3 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 CARTER AVENUE MANAGEMENT LIMITED?

toggle

21 CARTER AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 18/10/2011 .

Where is 21 CARTER AVENUE MANAGEMENT LIMITED located?

toggle

21 CARTER AVENUE MANAGEMENT LIMITED is registered at Flat 2 Bowling View, 21 Carter Avenue, Shanklin, Isle Of Wight PO37 7LG.

What does 21 CARTER AVENUE MANAGEMENT LIMITED do?

toggle

21 CARTER AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CARTER AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/08/2025: Confirmation statement made on 2025-08-30 with updates.