CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04453738

Incorporation date

02/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire SO51 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2002)
dot icon17/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon02/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon02/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon02/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon02/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon05/04/2021
Director's details changed for Miles Gavin-Taffel on 2021-04-05
dot icon19/02/2021
Current accounting period shortened from 2021-04-01 to 2021-03-31
dot icon10/02/2021
Appointment of Miles Gavin-Taffel as a director on 2021-02-09
dot icon30/01/2021
Current accounting period extended from 2021-03-30 to 2021-04-01
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-30
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon06/12/2019
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 2019-12-06
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon07/05/2019
Termination of appointment of Miles Gavin-Taffel as a director on 2019-05-07
dot icon28/11/2018
Accounts for a dormant company made up to 2018-03-30
dot icon04/10/2018
Appointment of Miles Gavin-Taffel as a director on 2018-10-04
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-30
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon01/02/2017
Appointment of Rtm Nominees Directors Ltd as a director on 2017-02-01
dot icon13/12/2016
Termination of appointment of Miles Gavin-Taffel as a director on 2016-11-20
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-30
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon16/08/2016
Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2016-08-16
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-30
dot icon13/08/2015
Annual return made up to 2015-08-12 no member list
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-30
dot icon18/07/2014
Termination of appointment of Rtm Nominee Directors Limited as a director on 2014-07-18
dot icon18/07/2014
Appointment of Edward Marchant as a director on 2014-07-18
dot icon18/07/2014
Appointment of Miles Gavin-Taffel as a director on 2014-07-18
dot icon15/07/2014
Annual return made up to 2014-07-15 no member list
dot icon21/05/2014
Appointment of Rtm Nominee Directors Limited as a director
dot icon14/11/2013
Termination of appointment of Maria Queiroz as a director
dot icon25/10/2013
Accounts for a dormant company made up to 2013-03-30
dot icon15/10/2013
Termination of appointment of Miles Gavin-Taffel as a director
dot icon15/10/2013
Termination of appointment of Miles Gavin-Taffel as a director
dot icon26/07/2013
Annual return made up to 2013-06-29 no member list
dot icon26/07/2013
Registered office address changed from Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 2013-07-26
dot icon12/04/2013
Appointment of Mr Miles Brandon Gavin-Taffel as a director
dot icon12/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon03/01/2013
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon12/12/2012
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 2012-12-12
dot icon06/12/2012
Registered office address changed from C/O Mr D Fairhead Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU United Kingdom on 2012-12-06
dot icon06/12/2012
Termination of appointment of David Fairhead as a secretary
dot icon09/08/2012
Annual return made up to 2012-06-29 no member list
dot icon09/08/2012
Appointment of Miss Maria Pauline Queiroz as a director
dot icon09/08/2012
Termination of appointment of Mario James as a director
dot icon21/05/2012
Termination of appointment of Christopher Mountain as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-29 no member list
dot icon29/06/2011
Registered office address changed from Canada House 272 Fieldend Road Eastcote Middlesex HA4 9NA on 2011-06-29
dot icon29/06/2011
Secretary's details changed for David Fairugad on 2011-06-29
dot icon29/06/2011
Appointment of Mr Mario Quincy James as a director
dot icon28/06/2011
Annual return made up to 2011-06-02 no member list
dot icon03/05/2011
Termination of appointment of Remus Management Limited as a secretary
dot icon03/05/2011
Appointment of David Fairugad as a secretary
dot icon03/05/2011
Registered office address changed from C/O Remus Management 36 St Ann Street Salisbury Wiltshire SP1 2DP on 2011-05-03
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-02 no member list
dot icon18/06/2010
Director's details changed for Christopher Hugh Mountain on 2009-10-01
dot icon18/06/2010
Secretary's details changed for Remus Management Limited on 2009-10-01
dot icon06/02/2010
Termination of appointment of Michaela Sutton as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 02/06/09
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Resolutions
dot icon20/06/2008
Annual return made up to 02/06/08
dot icon14/05/2008
Accounts for a small company made up to 2007-03-31
dot icon22/11/2007
Director resigned
dot icon27/06/2007
Annual return made up to 02/06/07
dot icon14/03/2007
New director appointed
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon09/08/2006
Annual return made up to 02/06/06
dot icon09/08/2006
New secretary appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: c/o remus management 36 st ann street salisbury wiltshire SP1 2DP
dot icon31/07/2006
Registered office changed on 31/07/06 from: 20-22 bedford row london WC1R 4JS
dot icon18/05/2006
Secretary resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon22/07/2005
Annual return made up to 02/06/05
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon11/10/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon08/06/2004
Annual return made up to 02/06/04
dot icon08/06/2004
Secretary resigned
dot icon25/05/2004
New secretary appointed
dot icon13/05/2004
New secretary appointed
dot icon27/04/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon02/09/2003
Annual return made up to 02/06/03
dot icon02/09/2003
Secretary resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon24/01/2003
Registered office changed on 24/01/03 from: 60 cannon street london EC4N 6JP
dot icon24/01/2003
New secretary appointed
dot icon06/07/2002
Director resigned
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon02/06/2002
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
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
20/07/2006 - 01/04/2011
705
Rtm Nominees Directors Ltd
Corporate Director
01/02/2017 - Present
334
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
06/05/2014 - 18/07/2014
399
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/06/2002 - 02/06/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/06/2002 - 02/06/2002
67500

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 CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 02/06/2002 with the registered office located at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire SO51 6DP. There are currently 3 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 CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED?

toggle

CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 02/06/2002 .

Where is CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED located?

toggle

CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED is registered at Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire SO51 6DP.

What does CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/08/2025: Confirmation statement made on 2025-08-17 with updates.