CAREW VIEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAREW VIEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004456

Incorporation date

26/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

11 High Street, Seaford, East Sussex BN25 1PECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1986)
dot icon27/10/2025
Micro company accounts made up to 2025-06-23
dot icon30/09/2025
Termination of appointment of Dominic John Perrin as a director on 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon27/01/2025
Micro company accounts made up to 2024-06-23
dot icon01/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-06-23
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon05/04/2023
Termination of appointment of Jacqueline Frances Mcbride as a director on 2023-03-22
dot icon14/10/2022
Micro company accounts made up to 2022-06-23
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon10/02/2022
Micro company accounts made up to 2021-06-23
dot icon18/11/2021
Appointment of Mr Dominic John Perrin as a director on 2021-11-15
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon14/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon07/09/2020
Micro company accounts made up to 2020-06-23
dot icon31/01/2020
Termination of appointment of Roger Kenneth Horton as a director on 2020-01-31
dot icon14/01/2020
Appointment of Mrs Aino Kaarina Bates as a director on 2019-12-12
dot icon04/11/2019
Termination of appointment of William Wilson Southwell as a director on 2019-11-01
dot icon01/11/2019
Micro company accounts made up to 2019-06-23
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon13/09/2018
Micro company accounts made up to 2018-06-23
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-23
dot icon05/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon06/04/2017
Registered office address changed from C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England to 25 Clinton Place Seaford BN25 1NP on 2017-04-06
dot icon15/12/2016
Appointment of Mr Roger Kenneth Horton as a director on 2016-12-12
dot icon15/12/2016
Termination of appointment of Joyce Clark as a director on 2016-12-12
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-23
dot icon09/09/2016
Appointment of Mr Mark James Boxall as a secretary on 2016-08-20
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/12/2015
Registered office address changed from Unit 43 C/O Shoreline Accountants Newhaven East Sussex BN9 9BA to C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD on 2015-12-23
dot icon23/12/2015
Appointment of Miss Jacqueline Frances Mcbride as a director on 2015-12-17
dot icon17/10/2015
Total exemption full accounts made up to 2015-06-23
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/09/2015
Director's details changed for William Wilson Southwell on 2015-09-01
dot icon25/09/2015
Director's details changed for Alan John Smith on 2015-09-01
dot icon25/09/2015
Termination of appointment of P C Secretaries Limited as a secretary on 2015-08-01
dot icon25/09/2015
Director's details changed for Joyce Clark on 2015-09-01
dot icon25/09/2015
Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH to Unit 43 C/O Shoreline Accountants Newhaven East Sussex BN9 9BA on 2015-09-25
dot icon30/10/2014
Total exemption full accounts made up to 2014-06-23
dot icon11/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Rita Tilyard Burrows as a director on 2014-08-27
dot icon11/10/2013
Total exemption full accounts made up to 2013-06-23
dot icon07/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Kenneth Hookham as a director
dot icon26/09/2012
Total exemption full accounts made up to 2012-06-23
dot icon07/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-06-23
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-06-23
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/12/2009
Total exemption full accounts made up to 2009-06-23
dot icon19/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon07/09/2009
Appointment terminated director p c secretaries LIMITED
dot icon07/09/2009
Secretary appointed p c secretaries LIMITED
dot icon07/09/2009
Director appointed p c secretaries LIMITED
dot icon07/09/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon17/08/2009
Registered office changed on 17/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon25/11/2008
Total exemption full accounts made up to 2008-06-23
dot icon24/09/2008
Return made up to 31/08/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon27/11/2007
Total exemption full accounts made up to 2007-06-23
dot icon24/10/2007
Return made up to 31/08/07; full list of members
dot icon09/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon08/11/2006
Total exemption full accounts made up to 2006-06-23
dot icon11/10/2006
Return made up to 31/08/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-06-23
dot icon31/01/2006
Return made up to 31/08/05; change of members
dot icon06/01/2006
Director resigned
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU
dot icon23/02/2005
Registered office changed on 23/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon22/11/2004
Total exemption full accounts made up to 2004-06-23
dot icon29/09/2004
Return made up to 31/08/04; change of members
dot icon25/03/2004
Registered office changed on 25/03/04 from: office 8 green street industrial estate 1 green street eastbourne east sussex BN21 1QN
dot icon15/03/2004
New secretary appointed
dot icon30/01/2004
Secretary resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon22/10/2003
Total exemption full accounts made up to 2003-06-23
dot icon04/09/2003
Return made up to 31/08/03; full list of members
dot icon15/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon05/11/2002
Total exemption full accounts made up to 2002-06-23
dot icon28/08/2002
Return made up to 31/08/02; no change of members
dot icon16/06/2002
New secretary appointed
dot icon06/06/2002
Registered office changed on 06/06/02 from: flat 8 carew views 30 carew road eastbourne east sussex BN21 2JL
dot icon06/06/2002
Secretary resigned
dot icon29/05/2002
Registered office changed on 29/05/02 from: 7 gildredge road eastbourne east sussex BN21 4RB
dot icon18/09/2001
Return made up to 31/08/01; full list of members
dot icon10/09/2001
Full accounts made up to 2001-06-23
dot icon15/01/2001
New director appointed
dot icon13/09/2000
Full accounts made up to 2000-06-23
dot icon13/09/2000
Return made up to 31/08/00; change of members
dot icon14/09/1999
Full accounts made up to 1999-06-23
dot icon14/09/1999
Return made up to 31/08/99; change of members
dot icon13/03/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon04/01/1999
Director resigned
dot icon23/12/1998
New director appointed
dot icon16/09/1998
Return made up to 31/08/98; full list of members
dot icon10/09/1998
Full accounts made up to 1998-06-23
dot icon24/06/1998
New director appointed
dot icon12/06/1998
Director resigned
dot icon17/09/1997
Director resigned
dot icon16/09/1997
Full accounts made up to 1997-06-23
dot icon16/09/1997
Return made up to 31/08/97; change of members
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon17/09/1996
Full accounts made up to 1996-06-23
dot icon08/09/1996
Return made up to 31/08/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-06-23
dot icon29/08/1995
Return made up to 31/08/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-06-23
dot icon07/09/1994
Return made up to 31/08/94; no change of members
dot icon28/10/1993
Full accounts made up to 1993-06-23
dot icon23/09/1993
Return made up to 31/08/93; full list of members
dot icon17/12/1992
Director resigned;new director appointed
dot icon31/10/1992
Full accounts made up to 1992-06-23
dot icon09/10/1992
Return made up to 31/08/92; no change of members
dot icon04/11/1991
Full accounts made up to 1991-06-23
dot icon09/10/1991
Return made up to 31/08/91; change of members
dot icon15/10/1990
Accounting reference date extended from 31/03 to 23/06
dot icon01/10/1990
Full accounts made up to 1990-03-31
dot icon01/10/1990
Return made up to 31/08/90; full list of members
dot icon13/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1990
Registered office changed on 05/09/90 from: 33 cranford close wimbledon london SW20 odp
dot icon05/10/1989
Wd 28/09/89 ad 05/08/88-31/08/89 £ si 6@5
dot icon06/09/1989
Return made up to 01/09/89; full list of members
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon08/05/1989
Return made up to 08/12/88; full list of members
dot icon04/11/1988
Full accounts made up to 1987-03-31
dot icon19/09/1988
Wd 02/09/88 ad 30/10/87-04/08/88 £ si 9@5=45 £ ic 67/112
dot icon24/11/1987
Wd 06/11/87 ad 24/06/86-07/08/87 £ si 13@5=65 £ ic 2/67
dot icon11/11/1987
Return made up to 10/10/87; full list of members
dot icon26/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.82K
-
0.00
-
-
2022
0
1.82K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alan John
Director
27/11/1998 - Present
1
Boxall, Mark James
Secretary
20/08/2016 - 25/02/2023
-
Bates, Aino Kaarina
Director
12/12/2019 - Present
-
Perrin, Dominic John
Director
15/11/2021 - 30/09/2025
-
HOUSEMARTINS MANAGEMENT LIMITED
Corporate Secretary
25/02/2023 - Present
53

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 CAREW VIEWS MANAGEMENT LIMITED

CAREW VIEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 26/03/1986 with the registered office located at 11 High Street, Seaford, East Sussex BN25 1PE. There are currently 3 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 CAREW VIEWS MANAGEMENT LIMITED?

toggle

CAREW VIEWS MANAGEMENT LIMITED is currently Active. It was registered on 26/03/1986 .

Where is CAREW VIEWS MANAGEMENT LIMITED located?

toggle

CAREW VIEWS MANAGEMENT LIMITED is registered at 11 High Street, Seaford, East Sussex BN25 1PE.

What does CAREW VIEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAREW VIEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-06-23.