CARLYON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLYON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05747144

Incorporation date

17/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 Trenowah Road, St. Austell PL25 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon24/03/2026
Termination of appointment of Doreen Ucilla Stokes as a director on 2026-03-11
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Termination of appointment of Frances Elizabeth Evans as a secretary on 2023-08-31
dot icon04/05/2023
Appointment of Frances Elizabeth Evans as a secretary on 2023-05-04
dot icon04/05/2023
Termination of appointment of Madeline Connie Jenkins as a secretary on 2023-05-04
dot icon04/05/2023
Termination of appointment of Adrian Stapleton Garner as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mary Maizey as a director on 2023-05-04
dot icon04/05/2023
Appointment of Ruth Clench as a director on 2023-05-04
dot icon04/05/2023
Appointment of Paul Scott as a director on 2023-05-04
dot icon27/04/2023
Cessation of Adrian Stapleton Garner as a person with significant control on 2023-04-27
dot icon27/04/2023
Notification of Ruth Clench as a person with significant control on 2023-04-27
dot icon27/04/2023
Director's details changed for Frances Elizabeth Evans on 2023-04-27
dot icon27/04/2023
Appointment of Madeline Connie Jenkins as a secretary on 2023-04-27
dot icon27/04/2023
Termination of appointment of John William White as a secretary on 2023-04-27
dot icon20/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon13/03/2023
Registered office address changed from C/O Sg Accountancy 102 Treverbyn Road Carclaze Ind Estate St. Austell Cornwall PL25 4EW England to 7 Trenowah Road St. Austell PL25 3EB on 2023-03-13
dot icon08/06/2022
Termination of appointment of John William White as a director on 2022-06-06
dot icon22/04/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Termination of appointment of Brian Charles Davis as a director on 2021-02-18
dot icon24/03/2021
Cessation of Lionel Thomas Chamberlain as a person with significant control on 2021-03-01
dot icon24/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon24/03/2021
Notification of Adrian Stapleton Garner as a person with significant control on 2021-03-01
dot icon12/03/2021
Appointment of Mrs Madeline Jenkins as a director on 2021-03-12
dot icon11/03/2021
Termination of appointment of Anthony Charles Glaze as a director on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Alexander Lee on 2021-03-11
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Director's details changed for Mr Alexander Lee Lee on 2020-09-04
dot icon04/09/2020
Appointment of Mr Alexander Lee Lee as a director on 2020-07-01
dot icon01/09/2020
Termination of appointment of Andrew Ward as a director on 2020-07-21
dot icon27/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/01/2018
Director's details changed for Mr Brian Charles Davis on 2018-01-04
dot icon04/01/2018
Appointment of Mr Brian Charles Davis as a director on 2017-12-13
dot icon02/01/2018
Termination of appointment of Cynthia Margaret Lloyd as a director on 2017-08-28
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Director's details changed for Mrs Cynthia Margaret Lloyd on 2016-04-12
dot icon04/04/2016
Registered office address changed from Daniell House Falmouth Road Truro Cornwall TR1 2HX to C/O Sg Accountancy 102 Treverbyn Road Carclaze Ind Estate St. Austell Cornwall PL25 4EW on 2016-04-04
dot icon23/03/2016
Annual return made up to 2016-03-17 no member list
dot icon10/03/2016
Appointment of Mr Andrew Ward as a director on 2016-03-10
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-17 no member list
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-17 no member list
dot icon11/03/2014
Registered office address changed from Carlyon Court 91 Sea Road Carlyon Bay St Austll Cornwall PL25 3SH on 2014-03-11
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-17 no member list
dot icon30/08/2012
Appointment of Mr John William White as a secretary
dot icon26/07/2012
Termination of appointment of Frances Evans as a secretary
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-17 no member list
dot icon10/04/2012
Appointment of Mr Anthony Charles Glaze as a director
dot icon26/03/2012
Termination of appointment of Tony Bartholomew as a director
dot icon14/11/2011
Appointment of John William White as a director
dot icon12/09/2011
Appointment of Frances Elizabeth Evans as a director
dot icon30/08/2011
Appointment of Frances Elizabeth Evans as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-17 no member list
dot icon15/04/2011
Termination of appointment of Miles Dewhurst as a director
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-17 no member list
dot icon20/04/2010
Director's details changed for Doreen Ucilla Stokes on 2010-01-01
dot icon20/04/2010
Director's details changed for Tony Bartholomew on 2010-01-01
dot icon20/04/2010
Director's details changed for Lionel Thomas Chamberlain on 2010-01-01
dot icon20/04/2010
Director's details changed for Mr Adrian Stapleton Garner on 2010-01-01
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Annual return made up to 17/03/09
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Director appointed adrian stapleton garner
dot icon04/06/2008
Director appointed lionel thomas chamberlain
dot icon22/05/2008
Director appointed cynthia margaret lloyd
dot icon22/05/2008
Director appointed miles dewhurst
dot icon22/05/2008
Director appointed tony bartholomew
dot icon22/05/2008
Director appointed doreen ucilla stokes
dot icon19/05/2008
Appointment terminated secretary richard green
dot icon19/05/2008
Appointment terminated director jonathan goldsmith
dot icon17/04/2008
Annual return made up to 17/03/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Annual return made up to 17/03/07
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon17/03/2006
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
17/03/2026
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
3.98K
-
0.00
-
-
2022
0
4.92K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, Miles
Director
06/05/2008 - 28/01/2011
13
Mr Paul Andrew Scott
Director
04/05/2023 - Present
3
Lionel Thomas Chamberlain
Director
06/05/2008 - Present
-
Lloyd, Cynthia Margaret
Director
06/05/2008 - 28/08/2017
1
White, John William
Director
17/09/2007 - 06/06/2022
20

Persons with Significant Control

4
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 CARLYON COURT MANAGEMENT COMPANY LIMITED

CARLYON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at 7 Trenowah Road, St. Austell PL25 3EB. There are currently 7 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 CARLYON COURT MANAGEMENT COMPANY LIMITED?

toggle

CARLYON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/2006 .

Where is CARLYON COURT MANAGEMENT COMPANY LIMITED located?

toggle

CARLYON COURT MANAGEMENT COMPANY LIMITED is registered at 7 Trenowah Road, St. Austell PL25 3EB.

What does CARLYON COURT MANAGEMENT COMPANY LIMITED do?

toggle

CARLYON COURT 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 CARLYON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-17 with no updates.