CARLINGFORD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CARLINGFORD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01629730

Incorporation date

19/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon10/03/2026
Secretary's details changed for Hammond Properties on 2026-03-01
dot icon09/03/2026
Registered office address changed from Hammond Properties 41 the Oval Sidcup DA15 9ER United Kingdom to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-03-09
dot icon30/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-09-30
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon09/04/2025
Change of details for Residential Block Management Services Ltd as a person with significant control on 2024-09-01
dot icon09/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon04/10/2024
Appointment of Hammond Properties as a secretary on 2024-10-01
dot icon04/10/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Hammond Properties 41 the Oval Sidcup DA15 9ER on 2024-10-04
dot icon02/09/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-09-01
dot icon03/01/2024
Micro company accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon29/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-09-30
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Termination of appointment of Penelope Jayne Bentley Ennis as a director on 2019-09-13
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Termination of appointment of Steven Charles Holton as a director on 2017-04-19
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/03/2013
Appointment of Residential Block Management Services Limited as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale Blackheath London SE3 0BU on 2013-01-08
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Registered office address changed from C/O Rbms Ltd 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 2012-01-26
dot icon30/09/2011
Registered office address changed from C/O Andrews Leasehold Management 133 St. Georges Road Harbourside Bristol Avon BS1 5UW United Kingdom on 2011-09-30
dot icon30/09/2011
Termination of appointment of James Tarr as a secretary
dot icon05/07/2011
Director's details changed for Deborah Matthews on 2011-07-05
dot icon05/07/2011
Director's details changed for Steven Charles Holton on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr Simon Keith William Finch on 2011-07-05
dot icon05/07/2011
Director's details changed for Penelope Jayne Bentley Ennis on 2011-07-05
dot icon05/07/2011
Director's details changed for Mr John Sidney Alvey on 2011-07-05
dot icon28/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Appointment of Deborah Matthews as a director
dot icon17/01/2011
Appointment of Steven Charles Holton as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/02/2010
Appointment of Penelope Jayne Bentley Ennis as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Andrews Lettings and Management as a secretary
dot icon25/01/2010
Director's details changed for John Sidney Alvey on 2010-01-21
dot icon25/01/2010
Director's details changed for Mr Simon Keith William Finch on 2010-01-21
dot icon25/01/2010
Appointment of Mr James Tarr as a secretary
dot icon11/12/2009
Registered office address changed from 48 High Street New Malden Surrey KT3 4EZ United Kingdom on 2009-12-11
dot icon11/12/2009
Termination of appointment of Anthony Stringer as a director
dot icon13/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Location of debenture register
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from 48 high street new malden surrey KT3 4EZ
dot icon21/08/2008
Registered office changed on 21/08/2008 from 2 wallington square woodcote road wallington surrey SM6 8RG
dot icon21/08/2008
Appointment terminated secretary natasha barrow
dot icon21/08/2008
Secretary appointed andrews lettings and management
dot icon06/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2007
Registered office changed on 01/08/07 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW
dot icon01/08/2007
Secretary resigned
dot icon20/07/2007
New secretary appointed
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon02/05/2006
Accounting reference date extended from 11/08/06 to 30/09/06
dot icon05/04/2006
Total exemption small company accounts made up to 2005-08-11
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon15/01/2006
Secretary resigned
dot icon15/01/2006
Location of register of members
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: 94 edgehill road chislehurst kent BR7 6LB
dot icon07/12/2005
Total exemption small company accounts made up to 2004-08-11
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-08-11
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2002-08-11
dot icon06/01/2004
Director resigned
dot icon14/03/2003
Director resigned
dot icon30/01/2003
Total exemption small company accounts made up to 2001-08-11
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-08-11
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-08-11
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon07/01/2000
Director resigned
dot icon05/10/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon01/07/1999
Accounts for a small company made up to 1998-08-11
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon27/11/1998
Director resigned
dot icon05/10/1998
Return made up to 31/12/97; no change of members
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Accounts for a small company made up to 1997-08-11
dot icon03/11/1997
Registered office changed on 03/11/97 from: 101 carlingford the park sidcup kent DA14 6AN
dot icon13/03/1997
Accounts for a small company made up to 1996-08-11
dot icon08/01/1997
Return made up to 31/12/96; change of members
dot icon18/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon13/04/1996
Accounts for a small company made up to 1995-08-11
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-08-11
dot icon02/02/1995
Return made up to 31/12/94; change of members
dot icon08/05/1994
Accounts for a small company made up to 1993-08-11
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-08-11
dot icon15/03/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1992
Full accounts made up to 1991-08-11
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon15/05/1991
Full accounts made up to 1990-08-11
dot icon15/05/1991
Return made up to 31/12/90; full list of members
dot icon19/07/1990
Full accounts made up to 1989-08-11
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-08-11
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-08-11
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-08-11
dot icon30/07/1987
Return made up to 31/12/86; full list of members
dot icon01/06/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Full accounts made up to 1985-08-11
dot icon06/11/1986
Return made up to 31/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - 01/09/2024
2825
Silcock, Ross
Director
20/11/1998 - 07/01/2004
2
Reynolds, Linda Ann
Secretary
30/01/1998 - 03/05/2002
13
Reynolds, Charles
Secretary
02/05/2002 - 01/10/2005
41
Barrow, Natasha Jane
Secretary
12/07/2007 - 10/07/2008
5

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 CARLINGFORD RESIDENTS LIMITED

CARLINGFORD RESIDENTS LIMITED is an(a) Active company incorporated on 19/04/1982 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. 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 CARLINGFORD RESIDENTS LIMITED?

toggle

CARLINGFORD RESIDENTS LIMITED is currently Active. It was registered on 19/04/1982 .

Where is CARLINGFORD RESIDENTS LIMITED located?

toggle

CARLINGFORD RESIDENTS LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does CARLINGFORD RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CARLINGFORD RESIDENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Hammond Properties on 2026-03-01.