CARFAX MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARFAX MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06074714

Incorporation date

30/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

30 Chatfield Lodge, Newport, Isle Of Wight PO30 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/01/2026
Termination of appointment of Esther Jane Stewart as a director on 2026-01-27
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Appointment of Mr Angus James Pickthall as a director on 2024-06-11
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon01/02/2022
Termination of appointment of Roger Paul Ward as a director on 2022-01-25
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Termination of appointment of Margaret Dorothy Somekh as a director on 2021-06-26
dot icon01/07/2021
Appointment of Mr David Robert Waller as a director on 2021-06-26
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Appointment of Mr Roger Paul Ward as a director on 2018-05-12
dot icon15/05/2018
Appointment of Mr Gary Ronald Turner as a director on 2018-05-12
dot icon10/05/2018
Termination of appointment of Penelope Chick as a secretary on 2018-05-10
dot icon10/05/2018
Termination of appointment of Cameron Nigel Chick as a secretary on 2018-05-10
dot icon15/03/2018
Termination of appointment of John Edward Dewhurst as a director on 2018-03-15
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon30/01/2018
Termination of appointment of David Robert Waller as a director on 2018-01-29
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Appointment of Mrs Esther Jane Stewart as a director on 2017-09-16
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/02/2016
Secretary's details changed for Ccpm (Iw) Ltd on 2015-11-01
dot icon27/10/2015
Registered office address changed from Apsedown House Calbourne Road Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 2015-10-27
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/05/2015
Termination of appointment of Jonathan Robert Glover as a director on 2015-05-16
dot icon27/05/2015
Appointment of Mr John Edward Dewhurst as a director on 2015-05-16
dot icon04/02/2015
Appointment of Dr Jonathan Robert Glover as a director on 2014-05-17
dot icon03/02/2015
Termination of appointment of John Edward Dewhurst as a director on 2014-05-17
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/02/2015
Termination of appointment of John Edward Dewhurst as a director on 2014-05-17
dot icon03/02/2015
Appointment of Mrs Margaret Dorothy Somekh as a director on 2014-05-17
dot icon03/02/2015
Termination of appointment of Esther Jane Stewart as a director on 2014-05-17
dot icon03/02/2015
Termination of appointment of Esther Jane Stewart as a director on 2014-05-17
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Ccpm (Iw) Ltd as a secretary
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Appointment of Mrs Penelope Chick as a secretary
dot icon10/04/2013
Appointment of Mr Cameron Nigel Chick as a secretary
dot icon30/03/2013
Registered office address changed from 46 Regent Street Shanklin Isle of Wight PO37 7AA on 2013-03-30
dot icon30/03/2013
Termination of appointment of Andrew Wheeler as a secretary
dot icon01/03/2013
Termination of appointment of Colin Thornton as a director
dot icon01/03/2013
Appointment of Mrs Esther Jane Stewart as a director
dot icon01/03/2013
Appointment of Mr David Robert Waller as a director
dot icon01/03/2013
Appointment of Mr John Edward Dewhurst as a director
dot icon05/02/2013
Termination of appointment of Stephen Weatherley as a director
dot icon05/02/2013
Termination of appointment of Guy Calve as a director
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon10/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon06/02/2010
Director's details changed for Colin George Thornton on 2010-02-06
dot icon06/02/2010
Director's details changed for Stephen Roderick Weatherley on 2010-02-06
dot icon06/02/2010
Director's details changed for Guy Michael Calve on 2010-02-06
dot icon09/06/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon09/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 30/01/09; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 30/01/08; full list of members
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: 19 church street ventnor isle of wight PO38 1SN
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Ad 30/01/07--------- £ si 11@1=11 £ ic 1/12
dot icon30/01/2007
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
30/01/2027
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
88.59K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, David Robert
Director
26/06/2021 - Present
1
Pickthall, Angus James
Director
11/06/2024 - Present
-
Stewart, Esther Jane
Director
16/09/2017 - 27/01/2026
-
Turner, Gary Ronald
Director
12/05/2018 - Present
-

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 CARFAX MANAGEMENT LIMITED

CARFAX MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/2007 with the registered office located at 30 Chatfield Lodge, Newport, Isle Of Wight PO30 1XR. There are currently 3 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 CARFAX MANAGEMENT LIMITED?

toggle

CARFAX MANAGEMENT LIMITED is currently Active. It was registered on 30/01/2007 .

Where is CARFAX MANAGEMENT LIMITED located?

toggle

CARFAX MANAGEMENT LIMITED is registered at 30 Chatfield Lodge, Newport, Isle Of Wight PO30 1XR.

What does CARFAX MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARFAX MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-30 with no updates.