CARMEL GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARMEL GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01881555

Incorporation date

30/01/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

384 Linthorpe Road, Middlesbrough, Teesside TS5 6HACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1985)
dot icon26/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon05/01/2026
Termination of appointment of Paul Anthony Walters as a director on 2026-01-05
dot icon26/11/2025
Director's details changed for Mr Mark Anthony Leck on 2025-11-26
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Paul David Langthorne as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr Raymond Brown as a director on 2025-05-01
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/07/2024
Appointment of Mr Paul Anthony Walters as a director on 2024-06-24
dot icon05/07/2024
Appointment of Mr Paul David Langthorne as a director on 2024-06-24
dot icon05/07/2024
Appointment of Mr Mark Anthony Leck as a director on 2024-06-24
dot icon05/06/2024
Termination of appointment of David Shaw as a director on 2024-05-21
dot icon20/05/2024
Termination of appointment of Shirley Bettinson as a director on 2024-05-20
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/08/2022
Termination of appointment of Alan Caig as a director on 2022-08-08
dot icon10/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/07/2018
Termination of appointment of Martin Firth as a secretary on 2018-01-01
dot icon06/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Termination of appointment of Paul Anthony Walters as a director on 2017-01-12
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mrs Shirley Bettinson as a director on 2016-04-04
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Sue Adamson Goodchild as a director on 2015-12-31
dot icon27/03/2015
Appointment of Mr Alan Caig as a director on 2015-03-23
dot icon27/03/2015
Termination of appointment of Paul David Langthorne as a director on 2015-03-23
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/03/2012
Appointment of Mr David Shaw as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Paul Walter on 2009-12-31
dot icon11/01/2010
Director's details changed for Paul David Langthorne on 2009-12-31
dot icon11/01/2010
Director's details changed for Philip Bruce Sargeant on 2009-12-31
dot icon11/01/2010
Director's details changed for Sue Adamson Goodchild on 2009-12-31
dot icon02/07/2009
Director appointed paul david langthorne
dot icon22/04/2009
Resolutions
dot icon24/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Appointment terminated director david prosser
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Secretary's change of particulars / martin firth / 31/12/2008
dot icon30/05/2008
Secretary appointed martin firth
dot icon30/05/2008
Registered office changed on 30/05/2008 from roxby 24 junction road norton stockton on tees TS20 1PL
dot icon30/05/2008
Appointment terminated secretary jeremy spooner
dot icon01/05/2008
Appointment terminated director alan caig
dot icon12/03/2008
Director appointed paul walter
dot icon05/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 31/12/07; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Director resigned
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon16/05/2006
Return made up to 31/12/05; change of members
dot icon08/03/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon09/11/2005
Director resigned
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Full accounts made up to 2003-12-31
dot icon10/03/2005
Return made up to 31/12/04; full list of members; amend
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Return made up to 31/12/03; full list of members
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon28/06/2004
Registered office changed on 28/06/04 from: 1 carmel gardens norton stockton on tees cleveland TS20 2TD
dot icon16/03/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon27/01/2004
Registered office changed on 27/01/04 from: 61 borough road middlesbrough TS1 3AA
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Secretary resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon04/10/2002
Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 31/12/01; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS
dot icon13/02/2002
Auditor's resignation
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon23/05/1999
Ad 15/02/99--------- £ si 2@1=2 £ ic 40/42
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon12/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon25/06/1998
Secretary's particulars changed
dot icon28/04/1998
Ad 30/01/98--------- £ si 1@1=1 £ ic 40/41
dot icon27/04/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon27/05/1997
Director's particulars changed
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon24/07/1996
Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon13/01/1995
Location of register of members address changed
dot icon13/01/1995
Location of debenture register address changed
dot icon18/10/1994
Director's particulars changed
dot icon29/09/1994
Ad 01/09/94--------- £ si 5@1=5 £ ic 35/40
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon01/03/1994
Ad 18/02/94--------- £ si 1@1=1 £ ic 34/35
dot icon27/02/1994
Secretary resigned;new director appointed
dot icon27/02/1994
New secretary appointed
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon17/05/1993
Ad 02/03/85-31/12/92 £ si 34@1
dot icon17/05/1993
New secretary appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
Full accounts made up to 1991-12-31
dot icon17/05/1993
Full accounts made up to 1990-12-31
dot icon17/05/1993
Full accounts made up to 1989-12-31
dot icon17/05/1993
Return made up to 31/12/92; full list of members
dot icon17/05/1993
Return made up to 31/12/91; full list of members
dot icon17/05/1993
Return made up to 31/12/90; full list of members
dot icon17/05/1993
Registered office changed on 17/05/93 from: somerton court somerton somerset TA11 7AH
dot icon16/04/1993
Restoration by order of the court
dot icon29/10/1991
Final Gazette dissolved via compulsory strike-off
dot icon09/07/1991
First Gazette notice for compulsory strike-off
dot icon13/07/1990
Full accounts made up to 1988-12-31
dot icon27/06/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Return made up to 31/12/88; no change of members
dot icon15/03/1989
Return made up to 31/12/87; full list of members
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon01/07/1988
Registered office changed on 01/07/88 from: 9-10 the broadway beaconsfield buckinghamshire
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon01/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 31/12/85; full list of members
dot icon14/03/1985
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+30.12 % *

* during past year

Cash in Bank

£26,916.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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
1
40.00
-
0.00
24.72K
-
2022
3
40.00
-
0.00
20.69K
-
2023
3
40.00
-
0.00
26.92K
-
2023
3
40.00
-
0.00
26.92K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

40.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.92K £Ascended30.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caig, Alan
Director
01/12/2005 - 30/04/2008
3
Caig, Alan
Director
16/01/2004 - 05/07/2004
3
Caig, Alan
Director
23/03/2015 - 08/08/2022
3
Shaw, David
Director
14/03/2012 - 21/05/2024
5
White, Christopher William
Director
22/05/2001 - 16/01/2004
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARMEL GARDENS MANAGEMENT LIMITED

CARMEL GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/1985 with the registered office located at 384 Linthorpe Road, Middlesbrough, Teesside TS5 6HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMEL GARDENS MANAGEMENT LIMITED?

toggle

CARMEL GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 30/01/1985 .

Where is CARMEL GARDENS MANAGEMENT LIMITED located?

toggle

CARMEL GARDENS MANAGEMENT LIMITED is registered at 384 Linthorpe Road, Middlesbrough, Teesside TS5 6HA.

What does CARMEL GARDENS MANAGEMENT LIMITED do?

toggle

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

How many employees does CARMEL GARDENS MANAGEMENT LIMITED have?

toggle

CARMEL GARDENS MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for CARMEL GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-31 with updates.