CARAWAY HEIGHTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARAWAY HEIGHTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512169

Incorporation date

17/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon04/04/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Appointment of Ms Florence Lai Kwan Cantle as a director on 2025-01-21
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/01/2025
Termination of appointment of Lina Palciauskaite as a director on 2025-01-16
dot icon20/05/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Appointment of Miss Lina Palciauskaite as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Peter Jenkin Morgan as a director on 2024-05-16
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon12/11/2022
Micro company accounts made up to 2022-03-31
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Termination of appointment of Basile Brosse as a director on 2021-07-19
dot icon15/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon22/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Appointment of Dr Peter Jenkin Morgan as a director on 2019-07-22
dot icon08/03/2019
Registered office address changed from C/O Rendall & Rittner Portsoken House 155 157 Minories London EC3N 1LJ England to Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD on 2019-03-08
dot icon08/03/2019
Appointment of Am Surveying & Block Management as a secretary on 2019-03-08
dot icon08/03/2019
Termination of appointment of Rendall and Rittner Limited as a secretary on 2019-03-08
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/12/2018
Termination of appointment of Miranda Suzanne Sandford as a director on 2018-12-17
dot icon23/11/2018
Termination of appointment of Annie Ho as a director on 2018-11-12
dot icon27/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/01/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-01-30
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/04/2016
Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Rendall & Rittner Portsoken House 155 157 Minories London EC3N 1LJ on 2016-04-13
dot icon12/04/2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 2016-02-03
dot icon10/02/2016
Annual return made up to 2016-02-06 no member list
dot icon05/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon11/11/2015
Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-11-11
dot icon17/07/2015
Termination of appointment of Christine Ann Marie Cerdeira as a director on 2015-07-17
dot icon08/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/02/2015
Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-02-09
dot icon09/02/2015
Annual return made up to 2015-02-06 no member list
dot icon31/12/2014
Appointment of Peverel Secretarial Limited as a secretary on 2014-11-14
dot icon31/12/2014
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2014-11-14
dot icon31/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2014-12-31
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-06 no member list
dot icon17/02/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-02-17
dot icon14/02/2014
Appointment of Ms Annie Ho as a director
dot icon14/02/2014
Termination of appointment of Annie Ho as a director
dot icon14/02/2014
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon11/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-06 no member list
dot icon06/02/2013
Director's details changed for Miranda Suzanne Sandford on 2013-02-06
dot icon06/02/2013
Director's details changed for Mr Basile Brosse on 2013-02-06
dot icon11/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/08/2012
Termination of appointment of Oliver Ward as a director
dot icon23/03/2012
Annual return made up to 2012-02-06 no member list
dot icon06/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon06/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 2012-02-06
dot icon06/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon13/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-06 no member list
dot icon15/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-06 no member list
dot icon03/03/2010
Director's details changed for Annie Ho on 2009-10-01
dot icon03/03/2010
Director's details changed for Miss Christine Ann Marie Cerdeira on 2009-10-01
dot icon03/03/2010
Secretary's details changed for Mr Roger James Southam on 2009-10-01
dot icon01/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/02/2009
Annual return made up to 06/02/09
dot icon10/02/2009
Annual return made up to 06/02/08
dot icon03/02/2009
Director appointed basile brosse
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/12/2008
Director appointed christine ann marie cerdeira
dot icon17/11/2008
Director appointed annie ho
dot icon28/02/2008
Secretary appointed mr roger james southam
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon28/09/2007
Registered office changed on 28/09/07 from: 349 royal college street london NW1 9QS
dot icon08/02/2007
Annual return made up to 06/02/07
dot icon31/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/04/2006
New director appointed
dot icon28/02/2006
Annual return made up to 06/02/06
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 06/02/05
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon05/03/2004
Annual return made up to 06/02/04
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG
dot icon15/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon17/02/2003
Annual return made up to 06/02/03
dot icon24/01/2003
New director appointed
dot icon26/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon21/08/2002
Director resigned
dot icon17/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/03/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon21/02/2002
Annual return made up to 06/02/02
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Secretary resigned
dot icon23/11/2001
New director appointed
dot icon19/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/05/2001
Director resigned
dot icon12/02/2001
Annual return made up to 06/02/01
dot icon16/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Annual return made up to 17/02/00
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Annual return made up to 17/02/99
dot icon18/01/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New secretary appointed;new director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/02/1998
Certificate of change of name
dot icon17/02/1998
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
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Jenkin Morgan
Director
22/07/2019 - 16/05/2024
9
Palciauskaite, Lina
Director
16/05/2024 - 16/01/2025
1
Cantle, Florence Lai Kwan
Director
21/01/2025 - Present
3

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 CARAWAY HEIGHTS MANAGEMENT LIMITED

CARAWAY HEIGHTS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/02/1998 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARAWAY HEIGHTS MANAGEMENT LIMITED?

toggle

CARAWAY HEIGHTS MANAGEMENT LIMITED is currently Active. It was registered on 17/02/1998 .

Where is CARAWAY HEIGHTS MANAGEMENT LIMITED located?

toggle

CARAWAY HEIGHTS MANAGEMENT LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does CARAWAY HEIGHTS MANAGEMENT LIMITED do?

toggle

CARAWAY HEIGHTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARAWAY HEIGHTS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with no updates.