CAREW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAREW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01880201

Incorporation date

23/01/1985

Size

Dormant

Contacts

Registered address

Registered address

Fourth Floor, 192/198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1985)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon02/07/2025
Notification of Louise Berrington as a person with significant control on 2019-12-13
dot icon02/07/2025
Notification of John Brian Pendry as a person with significant control on 2020-11-17
dot icon01/07/2025
Withdrawal of a person with significant control statement on 2025-07-01
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon18/07/2024
Appointment of Miss Clare Lovett as a director on 2024-06-19
dot icon12/05/2024
Appointment of Mr Richard Frank Jenkins as a director on 2024-04-05
dot icon05/02/2024
Termination of appointment of Louise Berrington as a director on 2022-06-30
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/11/2023
Appointment of D&G Block Management Limited as a secretary on 2023-10-16
dot icon21/11/2023
Registered office address changed from 2a Battersea Church Road London SW11 3NA England to Fourth Floor 192/198 Vauxhall Bridge Road London SW1V 1DX on 2023-11-21
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/12/2021
Termination of appointment of Abc Block Management Ltd as a secretary on 2021-12-31
dot icon31/12/2021
Registered office address changed from 179 Station Road Edgware HA8 7JX England to 2a Battersea Church Road London SW11 3NA on 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/03/2021
Notification of a person with significant control statement
dot icon22/01/2021
Withdrawal of a person with significant control statement on 2021-01-22
dot icon22/01/2021
Notification of a person with significant control statement
dot icon21/01/2021
Withdrawal of a person with significant control statement on 2021-01-21
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon15/11/2020
Director's details changed for Ms. Louise Berrington on 2020-11-15
dot icon04/08/2020
Appointment of Abc Block Management Ltd as a secretary on 2020-08-04
dot icon04/08/2020
Termination of appointment of Donald David Napier as a secretary on 2020-08-04
dot icon04/08/2020
Termination of appointment of Donald David Napier as a director on 2020-08-04
dot icon03/08/2020
Registered office address changed from 2a Battersea Church Road Battersea Church Road London SW11 3NA England to 179 Station Road Edgware HA8 7JX on 2020-08-03
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon13/05/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon24/02/2020
Register inspection address has been changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD England to 2a Battersea Church Road London SW11 3NA
dot icon24/02/2020
Registered office address changed from 7 New Quebec Street London W1H 7RH England to 2a Battersea Church Road Battersea Church Road London SW11 3NA on 2020-02-24
dot icon21/12/2019
Micro company accounts made up to 2019-06-30
dot icon20/12/2019
Appointment of Mr Michael Granville Bromley-Martin as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mr Frederic Stephane Georges Srouchi as a director on 2019-12-13
dot icon20/12/2019
Notification of a person with significant control statement
dot icon20/12/2019
Appointment of Sir John Brian Pendry as a director on 2019-12-13
dot icon20/12/2019
Appointment of Ms. Louise Berrington as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mr Donald David Napier as a secretary on 2019-12-13
dot icon20/12/2019
Termination of appointment of Javier Toirkens as a director on 2019-12-13
dot icon20/12/2019
Termination of appointment of Lan Yin Chai as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mr Donald David Napier as a director on 2019-12-13
dot icon20/12/2019
Cessation of Javier Toirkens as a person with significant control on 2019-12-13
dot icon20/12/2019
Termination of appointment of Peta Boreham as a director on 2019-12-13
dot icon20/12/2019
Cessation of Lan Yin Chai as a person with significant control on 2019-12-13
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/12/2019
Register inspection address has been changed from Lornham Ltd. 7 New Quebec Street London W1H 7RH England to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon08/08/2018
Register inspection address has been changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd England to Lornham Ltd. 7 New Quebec Street London W1H 7RH
dot icon28/06/2018
Director's details changed for Mr Javier Toirkens on 2018-06-28
dot icon28/06/2018
Director's details changed for Ms Lan Yin Chai on 2018-06-28
dot icon03/05/2018
Change of details for Ms Lan Yin Chai as a person with significant control on 2018-05-01
dot icon03/05/2018
Director's details changed for Ms Peta Boreham on 2018-04-23
dot icon03/05/2018
Change of details for Mr Javier Toirkens as a person with significant control on 2018-04-19
dot icon02/05/2018
Notification of Lan Yin Chai as a person with significant control on 2018-05-01
dot icon01/05/2018
Cessation of Matteo Cerri as a person with significant control on 2018-04-30
dot icon01/05/2018
Appointment of Ms Lan Yin Chai as a director on 2018-04-30
dot icon23/04/2018
Termination of appointment of Matteo Cerri as a director on 2018-04-19
dot icon10/04/2018
Registered office address changed from 25 Hill Street, 2nd Floor London W1J 5LW England to 7 New Quebec Street London W1H 7RH on 2018-04-10
dot icon28/03/2018
Register inspection address has been changed from Thomas Harris Chartered Accountants the 1929 Building, Merton Abbey Mills 18 Watermill Way London SW19 2rd England to The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd
dot icon28/03/2018
Register inspection address has been changed from Bbk Partnership, 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ England to Thomas Harris Chartered Accountants the 1929 Building, Merton Abbey Mills 18 Watermill Way London SW19 2rd
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Notification of Javier Toirkens as a person with significant control on 2016-11-23
dot icon21/11/2017
Notification of Matteo Cerri as a person with significant control on 2016-11-23
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon18/08/2017
Register inspection address has been changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Bbk Partnership, 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ
dot icon17/08/2017
Termination of appointment of Kinleigh Limited as a secretary on 2017-06-20
dot icon21/06/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon01/06/2017
Register(s) moved to registered office address 25 Hill Street, 2nd Floor London W1J 5LW
dot icon21/04/2017
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 25 Hill Street, 2nd Floor London W1J 5LW on 2017-04-21
dot icon18/02/2017
Director's details changed for Ms Peta Boreham on 2016-06-23
dot icon09/02/2017
Director's details changed for Mr Matteo Cerri on 2017-01-31
dot icon09/02/2017
Director's details changed for Ms Peta Boreham on 2017-01-31
dot icon09/02/2017
Director's details changed for Mr Javier Toirkens on 2017-01-31
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon08/08/2016
Termination of appointment of Fiona Penman as a director on 2016-08-03
dot icon27/06/2016
Appointment of Mr Javier Toirkens as a director on 2016-06-27
dot icon24/06/2016
Appointment of Ms Fiona Penman as a director on 2016-06-23
dot icon24/06/2016
Appointment of Mr Matteo Cerri as a director on 2016-06-23
dot icon24/06/2016
Appointment of Ms Peta Boreham as a director on 2016-06-23
dot icon24/06/2016
Termination of appointment of William Alan Hulme as a director on 2016-06-23
dot icon24/06/2016
Termination of appointment of Paul Conquest Bridge as a director on 2016-06-23
dot icon10/02/2016
Termination of appointment of Shirley Drummond as a director on 2016-02-08
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/03/2015
Appointment of Mrs Shirley Drummond as a director on 2015-02-24
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Marie Josephine Gorman as a director on 2014-09-20
dot icon15/09/2014
Termination of appointment of Alan David Rogers as a director on 2014-09-06
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/09/2013
Director's details changed for Alan David Rogers on 2013-09-02
dot icon02/09/2013
Director's details changed for William Alan Hulme on 2013-09-02
dot icon02/09/2013
Director's details changed for Marie Josephine Gorman on 2013-09-02
dot icon02/09/2013
Secretary's details changed for Kinleigh Folkard & Hayward on 2013-09-02
dot icon02/09/2013
Director's details changed for Paul Conquest Bridge on 2013-09-02
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon12/06/2012
Appointment of Paul Conquest Bridge as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Kinleigh Folkard & Haywood on 2010-07-31
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Register inspection address has been changed
dot icon18/08/2010
Director's details changed for Alan David Rogers on 2010-07-31
dot icon18/08/2010
Director's details changed for Marie Josephine Gorman on 2010-07-31
dot icon15/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 31/07/09; full list of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon03/02/2008
Registered office changed on 03/02/08 from: c/o kinleigh folkard & hayward 4TH floor carlton plaza 111 upper richmond road london SW15 2TJ
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/08/2007
Director resigned
dot icon21/08/2007
Return made up to 31/07/07; no change of members
dot icon02/05/2007
Return made up to 31/07/06; no change of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon06/07/2006
New director appointed
dot icon23/03/2006
Return made up to 31/07/05; full list of members
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon13/01/2005
Director resigned
dot icon13/09/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 31/07/04; full list of members
dot icon17/02/2004
Registered office changed on 17/02/04 from: kfh house norstead place london SW15 3SA
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon04/09/2003
Return made up to 31/07/03; no change of members
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon29/06/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Director resigned
dot icon02/08/2001
Return made up to 31/07/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 31/07/00; full list of members
dot icon15/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 31/07/99; change of members
dot icon03/08/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 31/07/98; change of members
dot icon20/07/1998
Director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 31/07/97; full list of members
dot icon13/03/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon08/09/1996
Director resigned
dot icon03/09/1996
Registered office changed on 03/09/96 from: 81-83 lower richmond road putney london SW15 1EU
dot icon05/08/1996
Return made up to 31/07/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon02/01/1996
Registered office changed on 02/01/96 from: 22 paveley drive battersea london SW11 3TP
dot icon09/08/1995
Secretary resigned;new secretary appointed
dot icon08/08/1995
Return made up to 31/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/08/1994
Return made up to 31/07/94; full list of members
dot icon14/04/1994
New director appointed
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 31/07/93; full list of members
dot icon11/08/1993
Director resigned
dot icon10/02/1993
Registered office changed on 10/02/93 from: 28 paveley drive morgans walk london SW11 3TP
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 31/07/92; no change of members
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 31/07/91; no change of members
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon08/10/1990
Director resigned
dot icon08/10/1990
New director appointed
dot icon08/10/1990
Return made up to 13/08/90; full list of members
dot icon17/11/1989
Director resigned;new director appointed
dot icon17/11/1989
New director appointed
dot icon30/08/1989
Full accounts made up to 1989-03-31
dot icon30/08/1989
Return made up to 31/07/89; full list of members
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
Director resigned
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon03/05/1988
Return made up to 20/04/88; full list of members
dot icon25/02/1988
Full accounts made up to 1986-03-31
dot icon07/12/1987
New director appointed
dot icon25/11/1987
Return made up to 10/04/87; full list of members
dot icon13/10/1987
Registered office changed on 13/10/87 from: 29 wellesley road croydon CR9 28P
dot icon17/09/1987
Director resigned
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon03/08/1987
Director resigned
dot icon03/08/1987
Director resigned
dot icon03/08/1987
Director resigned
dot icon03/08/1987
Return made up to 31/12/86; full list of members
dot icon23/01/1985
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
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/10/2023 - Present
76
Ms. Louise Berrington
Director
13/12/2019 - 30/06/2022
2
Cerri, Matteo
Director
23/06/2016 - 19/04/2018
83
Mr Frederic Stephane Georges Srouchi
Director
13/12/2019 - Present
2
Jenkins, Richard Frank
Director
05/04/2024 - Present
-

Persons with Significant Control

9
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 CAREW MANAGEMENT LIMITED

CAREW MANAGEMENT LIMITED is an(a) Active company incorporated on 23/01/1985 with the registered office located at Fourth Floor, 192/198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 6 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 CAREW MANAGEMENT LIMITED?

toggle

CAREW MANAGEMENT LIMITED is currently Active. It was registered on 23/01/1985 .

Where is CAREW MANAGEMENT LIMITED located?

toggle

CAREW MANAGEMENT LIMITED is registered at Fourth Floor, 192/198 Vauxhall Bridge Road, London SW1V 1DX.

What does CAREW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAREW MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.