CARELIA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARELIA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06015330

Incorporation date

30/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon25/02/2026
Director's details changed for Mr Nicholas Tsangarides on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2025-11-30 with updates
dot icon03/02/2026
Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Managed Partnerships Ltd Unit 50 Childerditch Hall Drive Little Warley Brentwood CM13 3HD on 2026-02-03
dot icon03/02/2026
Appointment of Managed Partnerships Ltd as a secretary on 2026-02-01
dot icon24/09/2025
Micro company accounts made up to 2024-12-24
dot icon08/01/2025
Micro company accounts made up to 2023-12-24
dot icon01/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon06/11/2023
Micro company accounts made up to 2022-12-24
dot icon30/06/2023
Appointment of Mr Nicholas Tsangarides as a director on 2023-04-18
dot icon30/06/2023
Appointment of Mrs Karen Jane Dennett as a director on 2023-04-14
dot icon11/04/2023
Termination of appointment of Adrian Joseph Beltrami as a director on 2023-03-17
dot icon11/04/2023
Termination of appointment of Margaret Catharine Wright as a director on 2023-01-15
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-24
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-24
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon09/07/2020
Micro company accounts made up to 2019-12-24
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-24
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-24
dot icon02/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon02/01/2018
Notification of a person with significant control statement
dot icon13/11/2017
Cessation of Margaret Catharine Wright as a person with significant control on 2016-04-06
dot icon13/11/2017
Cessation of Colin Mcdonald as a person with significant control on 2016-04-06
dot icon13/11/2017
Cessation of Louis Gonzalez as a person with significant control on 2016-04-06
dot icon13/11/2017
Cessation of Adrian Joseph Beltrami as a person with significant control on 2016-04-06
dot icon31/05/2017
Micro company accounts made up to 2016-12-24
dot icon11/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-24
dot icon08/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon02/01/2015
Accounts for a dormant company made up to 2014-12-24
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/12/2014
Director's details changed for Adrian Joseph Beltrami on 2014-12-02
dot icon03/01/2014
Accounts for a dormant company made up to 2013-12-24
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/07/2013
Appointment of Margaret Catharine Wright as a director
dot icon04/01/2013
Accounts for a dormant company made up to 2012-12-24
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-24
dot icon15/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-12-24
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/01/2010
Accounts for a dormant company made up to 2009-12-24
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/05/2009
Appointment terminated director thomas kebbell
dot icon21/05/2009
Appointment terminated director richard barrett
dot icon21/05/2009
Appointment terminated director nicolas kebbell
dot icon21/05/2009
Appointment terminated secretary andrew hawkins
dot icon17/02/2009
Return made up to 30/11/08; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-12-24
dot icon10/02/2009
Director appointed adrian joseph beltrami
dot icon10/02/2009
Director appointed louis gonzalez
dot icon10/02/2009
Director appointed colin mcdonald
dot icon16/04/2008
Accounts for a dormant company made up to 2007-12-24
dot icon13/03/2008
Registered office changed on 13/03/2008 from kebbell house carpenders park watford hertfordshire WD19 5BE
dot icon10/01/2008
Accounting reference date extended from 30/11/07 to 24/12/07
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon01/02/2007
Ad 24/01/07--------- £ si 23@1=23 £ ic 1/24
dot icon12/12/2006
Registered office changed on 12/12/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon30/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

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

Employees

2021

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicolas Rowland Macdonald Kebbell
Director
30/11/2006 - 21/05/2009
69
Barrett, Richard William
Director
30/11/2006 - 21/05/2009
36
Mcdonald, Colin
Director
27/01/2009 - Present
-
Gonzalez, Louis
Director
27/01/2009 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/11/2006 - 30/11/2006
10049

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARELIA COURT MANAGEMENT COMPANY LIMITED

CARELIA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at C/O Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood CM13 3HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARELIA COURT MANAGEMENT COMPANY LIMITED?

toggle

CARELIA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2006 .

Where is CARELIA COURT MANAGEMENT COMPANY LIMITED located?

toggle

CARELIA COURT MANAGEMENT COMPANY LIMITED is registered at C/O Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood CM13 3HD.

What does CARELIA COURT MANAGEMENT COMPANY LIMITED do?

toggle

CARELIA COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARELIA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Nicholas Tsangarides on 2026-02-25.