C T MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

C T MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07657175

Incorporation date

03/06/2011

Size

Dormant

Contacts

Registered address

Registered address

6 Charles Tryon Court, Alsager, Stoke-On-Trent ST7 2GSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon14/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon23/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon03/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon03/01/2019
Termination of appointment of Albert Barry Leese as a director on 2018-12-16
dot icon03/01/2019
Termination of appointment of Helen Louise Croton as a director on 2018-12-16
dot icon03/01/2019
Termination of appointment of Robert Carthy as a director on 2018-12-16
dot icon04/12/2018
Termination of appointment of Mark Derek Lewis as a director on 2018-12-04
dot icon09/11/2018
Registered office address changed from The Wood 122 Sandbach Road Alsager Stoke-on-Trent ST7 2AW England to 6 Charles Tryon Court Alsager Stoke-on-Trent ST7 2GS on 2018-11-09
dot icon09/11/2018
Notification of Alan Cartlidge as a person with significant control on 2018-11-09
dot icon09/11/2018
Cessation of Albert Barry Leese as a person with significant control on 2018-11-09
dot icon08/11/2018
Appointment of Mr Alan Cartlidge as a director on 2018-11-08
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/08/2016
Termination of appointment of Katie Elizabeth Mottram as a director on 2015-10-30
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon18/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/11/2015
Registered office address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA to The Wood 122 Sandbach Road Alsager Stoke-on-Trent ST7 2AW on 2015-11-11
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/01/2015
Appointment of Sean Patrick Jones as a director on 2014-12-31
dot icon27/10/2014
Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA on 2014-10-27
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/07/2014
Appointment of Miss Katie Elizabeth Mottram as a director
dot icon01/07/2014
Appointment of Miss Helen Louise Croton as a director
dot icon05/06/2014
Resolutions
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon04/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/11/2012
Appointment of Mr Robert Carthy as a director
dot icon06/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon24/02/2012
Appointment of Mark Derek Lewis as a director
dot icon20/06/2011
Appointment of Albert Barry Leese as a director
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Termination of appointment of Paul Owen as a director
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon03/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartlidge, Alan
Director
08/11/2018 - Present
32
Jones, Sean Patrick
Director
31/12/2014 - Present
6

Persons with Significant Control

2
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 C T MANAGEMENT LIMITED

C T MANAGEMENT LIMITED is an(a) Active company incorporated on 03/06/2011 with the registered office located at 6 Charles Tryon Court, Alsager, Stoke-On-Trent ST7 2GS. There are currently 2 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 C T MANAGEMENT LIMITED?

toggle

C T MANAGEMENT LIMITED is currently Active. It was registered on 03/06/2011 .

Where is C T MANAGEMENT LIMITED located?

toggle

C T MANAGEMENT LIMITED is registered at 6 Charles Tryon Court, Alsager, Stoke-On-Trent ST7 2GS.

What does C T MANAGEMENT LIMITED do?

toggle

C T MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C T MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.