CARILLON GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARILLON GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302390

Incorporation date

10/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Sandover The Meadows, Beer, Seaton EX12 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon01/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/01/2025
Appointment of Mr James Patrick Winters as a secretary on 2025-01-10
dot icon10/01/2025
Registered office address changed from 3 Bell End Bell End Rowley Regis B65 9LP England to Sandover the Meadows Beer Seaton EX12 3ES on 2025-01-10
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon29/08/2024
Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT to 3 Bell End Bell End Rowley Regis B65 9LP on 2024-08-29
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon16/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/07/2023
Elect to keep the directors' register information on the public register
dot icon16/07/2023
Elect to keep the directors' residential address register information on the public register
dot icon16/07/2023
Withdrawal of the directors' residential address register information from the public register
dot icon25/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon19/10/2022
Termination of appointment of Graham Irvin Cook as a secretary on 2022-10-19
dot icon19/10/2022
Termination of appointment of Graham Irvin Cook as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr James Patrick Winters as a director on 2022-10-19
dot icon19/10/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
Confirmation statement made on 2020-10-10 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-10-10 with updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/07/2017
Appointment of Mr Graham Irvin Cook as a director on 2016-10-11
dot icon03/07/2017
Termination of appointment of Godfrey Mansell as a director on 2016-10-11
dot icon26/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mr Godfrey Mansell on 2014-10-10
dot icon14/10/2014
Secretary's details changed for Mr Graham Irvin Cook on 2014-08-29
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon18/12/2009
Total exemption full accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/11/2009
Director's details changed for Godfrey Mansell on 2009-10-01
dot icon01/05/2009
Registered office changed on 01/05/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP
dot icon26/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/10/2008
Return made up to 10/10/08; full list of members
dot icon18/08/2008
Appointment terminated secretary john limbrick
dot icon18/08/2008
Secretary appointed graham irvin cook
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 10/10/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/11/2006
Registered office changed on 20/11/06 from: brook hall flash road oldbury west midlands B69 4AE
dot icon11/10/2006
Return made up to 10/10/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon28/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/10/2005
Return made up to 10/10/05; full list of members
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Accounts for a dormant company made up to 2004-10-31
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Registered office changed on 27/09/05 from: 1 carillon gardens rowley regis west midlands B65 9LW
dot icon15/04/2005
Director resigned
dot icon19/10/2004
Return made up to 10/10/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/11/2003
Secretary resigned;director resigned
dot icon25/11/2003
New secretary appointed
dot icon11/11/2003
Return made up to 10/10/03; full list of members
dot icon11/11/2003
Registered office changed on 11/11/03 from: titton farm hartlebury kidderminster worcestershire DY13 9QR
dot icon10/11/2003
Secretary resigned;director resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon10/11/2003
New director appointed
dot icon07/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon10/04/2003
Ad 22/01/03--------- £ si 7@1=7 £ ic 2/9
dot icon07/02/2003
Return made up to 10/10/02; full list of members
dot icon10/10/2001
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
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.00
-
0.00
-
-
2022
0
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winters, James Patrick
Director
19/10/2022 - Present
-
Winters, James Patrick
Secretary
10/01/2025 - 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 CARILLON GARDENS MANAGEMENT COMPANY LIMITED

CARILLON GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at Sandover The Meadows, Beer, Seaton EX12 3ES. There are currently 2 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 CARILLON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

CARILLON GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/2001 .

Where is CARILLON GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

CARILLON GARDENS MANAGEMENT COMPANY LIMITED is registered at Sandover The Meadows, Beer, Seaton EX12 3ES.

What does CARILLON GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

CARILLON GARDENS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARILLON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-10-04 with updates.