CAREY COURT RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAREY COURT RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05109032

Incorporation date

22/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Carey House, Draycott Road, Shepton Mallet BA4 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-11 with updates
dot icon26/04/2022
Termination of appointment of Susan Patricia Stuart as a director on 2021-09-30
dot icon26/04/2022
Appointment of Mr Richard John Cooke as a director on 2021-09-30
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/03/2021
Registered office address changed from 3 Carey Court Draycott Road Shepton Mallet BA4 5HS to Carey House Draycott Road Shepton Mallet BA4 5HP on 2021-03-10
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon17/03/2020
Appointment of Mr Roderick Futrille as a director on 2020-03-17
dot icon23/02/2020
Termination of appointment of Robert Andrew Dykes as a director on 2019-09-13
dot icon23/02/2020
Cessation of Robert Andrew Dykes as a person with significant control on 2019-09-13
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon27/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Michael Charles Christie on 2013-01-19
dot icon24/05/2013
Appointment of Mr Michael Charles Christie as a director
dot icon08/02/2013
Termination of appointment of Julie Larter as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon07/06/2010
Director's details changed for Robert Andrew Dykes on 2010-01-01
dot icon07/06/2010
Director's details changed for Susan Patricia Stuart on 2010-01-01
dot icon07/06/2010
Director's details changed for Graham David Lilley on 2010-01-01
dot icon07/06/2010
Director's details changed for Julie Larter on 2010-01-01
dot icon07/06/2010
Director's details changed for Jane Cerys Matthews on 2010-01-01
dot icon07/06/2010
Director's details changed for Matthew Harrison on 2010-01-01
dot icon28/04/2010
Registered office address changed from 6 Gay Street Bath Banes BA1 2PH on 2010-04-28
dot icon28/04/2010
Termination of appointment of Deborah Velleman as a secretary
dot icon09/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
Director appointed julie larter
dot icon07/05/2009
Return made up to 22/04/09; full list of members
dot icon05/03/2009
Director appointed matthew harrison logged form
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Director appointed matthew harrison
dot icon30/04/2008
Return made up to 22/04/08; full list of members
dot icon05/03/2008
Appointment terminated director kevin prior
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 22/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/11/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon05/05/2006
Return made up to 22/04/06; full list of members
dot icon10/10/2005
New director appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1 homefields, longbridge deverill nr warminster wiltshire BA12 7DQ
dot icon26/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
New director appointed
dot icon13/05/2005
Return made up to 22/04/05; full list of members
dot icon28/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon14/07/2004
Ad 30/06/04--------- £ si 4@1=4 £ ic 2/6
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
New director appointed
dot icon22/04/2004
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
11/03/2026
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)
2021
0
10.43K
-
0.00
-
-
2022
0
11.14K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Michael
Director
19/01/2013 - Present
-
Harrison, Matthew
Director
13/07/2007 - Present
1
Lilley, Graham David
Director
01/06/2006 - Present
-
Matthews, Jane Cerys
Director
14/07/2005 - Present
-
Cooke, Richard John
Director
30/09/2021 - Present
-

Persons with Significant Control

6
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 CAREY COURT RESIDENTS MANAGEMENT LIMITED

CAREY COURT RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/2004 with the registered office located at Carey House, Draycott Road, Shepton Mallet BA4 5HP. 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 CAREY COURT RESIDENTS MANAGEMENT LIMITED?

toggle

CAREY COURT RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 22/04/2004 .

Where is CAREY COURT RESIDENTS MANAGEMENT LIMITED located?

toggle

CAREY COURT RESIDENTS MANAGEMENT LIMITED is registered at Carey House, Draycott Road, Shepton Mallet BA4 5HP.

What does CAREY COURT RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAREY COURT RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.