CARK HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARK HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05278130

Incorporation date

04/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2004)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon30/03/2026
Termination of appointment of Saleem Akbar as a director on 2026-03-30
dot icon01/10/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Appointment of Mr Rowland Kerry Glew as a director on 2024-01-18
dot icon05/01/2024
Termination of appointment of Charlotte Louise Broom as a director on 2024-01-05
dot icon11/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon07/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/08/2022
Appointment of Ms Louise Margaret Barton as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mr Mark Thompson as a director on 2022-07-04
dot icon04/07/2022
Appointment of Dr Saleem Akbar as a director on 2022-07-04
dot icon30/06/2022
Termination of appointment of Maurice Singer as a director on 2022-06-30
dot icon30/06/2022
Appointment of Miss Charlotte Louise Broom as a director on 2022-06-30
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Termination of appointment of Alan Warrander as a director on 2022-04-22
dot icon14/02/2022
Termination of appointment of Christopher Byron as a director on 2022-02-01
dot icon07/02/2022
Registered office address changed from C/O Catherine Smith Lettings Ltd. 3 Victoria Street Windermere Cumbria LA23 1AD to C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD on 2022-02-07
dot icon30/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/10/2021
Termination of appointment of Saleem Akbar as a director on 2021-10-01
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Appointment of Mr Maurice Singer as a director on 2021-02-02
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Appointment of Mr Saleem Akbar as a director on 2020-07-01
dot icon31/07/2020
Termination of appointment of Leisha Simpson-Bond as a director on 2020-07-01
dot icon15/04/2020
Appointment of Mr Christopher Jackson as a secretary on 2019-11-01
dot icon14/04/2020
Termination of appointment of Catherine Margaret Smith as a secretary on 2019-11-01
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Saleem Akbar as a director on 2019-03-04
dot icon07/11/2018
Appointment of Mr Alan Warrander as a director on 2018-11-03
dot icon06/11/2018
Appointment of Mr Christopher Byron as a director on 2018-11-03
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon11/10/2018
Termination of appointment of Moira Bell as a director on 2018-10-11
dot icon18/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/11/2016
Appointment of Ms Moira Bell as a director on 2016-09-25
dot icon06/10/2016
Appointment of Dr Saleem Akbar as a director on 2016-09-23
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/02/2016
Termination of appointment of David Redgrave as a director on 2016-02-25
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Registered office address changed from 24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ to C/O Catherine Smith Lettings Ltd. 3 Victoria Street Windermere Cumbria LA23 1AD on 2014-12-01
dot icon01/12/2014
Appointment of Mrs Catherine Margaret Smith as a secretary on 2014-11-09
dot icon01/12/2014
Termination of appointment of Rosemarie Caroline Lock as a secretary on 2014-11-08
dot icon28/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon06/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/12/2009
Termination of appointment of Ann Redgrave as a director
dot icon24/12/2009
Appointment of Mrs Leisha Simpson-Bond as a director
dot icon16/12/2009
Appointment of Mr David Redgrave as a director
dot icon16/11/2009
Termination of appointment of Anthony Pawson as a director
dot icon11/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mrs Ann Redgrave on 2009-11-01
dot icon11/11/2009
Director's details changed for Anthony David Pawson on 2009-11-10
dot icon22/10/2009
Director's details changed for Mrs Ann Redgrave on 2009-10-04
dot icon19/10/2009
Termination of appointment of Michael Price as a director
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/02/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon09/01/2009
Director's change of particulars / ann redgrave / 09/01/2009
dot icon17/12/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/12/2008
Return made up to 04/11/08; full list of members
dot icon29/10/2008
Director appointed anthony david pawson
dot icon14/10/2008
Miscellaneous
dot icon08/10/2008
Registered office changed on 08/10/2008 from 10/12 reservoir road birkenhead merseyside CH42 8LJ
dot icon08/10/2008
Appointment terminated secretary christopher read
dot icon08/10/2008
Appointment terminated director gerald duffy
dot icon08/10/2008
Secretary appointed rosemarie caroline lock
dot icon08/10/2008
Director appointed michael peter price
dot icon08/10/2008
Director appointed ann redgrave
dot icon13/02/2008
Return made up to 04/11/07; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: 61-63 dale street liverpool merseyside L2 2HJ
dot icon23/05/2007
Registered office changed on 23/05/07 from: 61-63 dale street liverpool merseyside L2 2NS
dot icon15/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/03/2007
Return made up to 04/11/06; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon03/08/2006
Secretary resigned
dot icon24/07/2006
New secretary appointed
dot icon20/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/11/2005
Return made up to 04/11/05; full list of members
dot icon25/06/2005
Director resigned
dot icon25/06/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Registered office changed on 18/11/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon04/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.03K
-
0.00
-
-
2022
0
15.90K
-
0.00
-
-
2022
0
15.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.90K £Ascended424.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Louise Margaret
Director
30/06/2022 - Present
-
Thompson, Mark
Director
04/07/2022 - Present
28
Broom, Charlotte Louise
Director
30/06/2022 - 05/01/2024
-
Glew, Rowland Kerry
Director
18/01/2024 - Present
-
Akbar, Saleem, Dr
Director
04/07/2022 - 30/03/2026
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARK HOUSE MANAGEMENT COMPANY LIMITED

CARK HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/11/2004 with the registered office located at C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1AD. 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 CARK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CARK HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/11/2004 .

Where is CARK HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CARK HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1AD.

What does CARK HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.