CARNEY ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARNEY ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05169339

Incorporation date

02/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Chazey Court Farmhouse The Warren, Caversham, Reading RG4 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2004)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon15/01/2026
Receiver's abstract of receipts and payments to 2025-12-15
dot icon24/12/2025
Notice of ceasing to act as receiver or manager
dot icon24/10/2025
Appointment of receiver or manager
dot icon16/06/2025
Termination of appointment of John James Carney as a director on 2025-06-01
dot icon16/06/2025
Termination of appointment of Paige Elizabeth Carney as a director on 2025-06-01
dot icon14/03/2025
Appointment of Mrs Paige Elizabeth Carney as a director on 2025-03-10
dot icon14/03/2025
Appointment of Mr John James Carney as a director on 2025-03-10
dot icon27/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2024
Receiver's abstract of receipts and payments to 2024-09-18
dot icon25/09/2024
Notice of ceasing to act as receiver or manager
dot icon12/09/2024
Appointment of receiver or manager
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-03-31
dot icon16/08/2023
Notification of Tracy Angela Heyman as a person with significant control on 2023-08-07
dot icon02/08/2023
Cessation of Tracy Angela Heyman as a person with significant control on 2023-08-02
dot icon02/08/2023
Cessation of John James Carney as a person with significant control on 2023-08-02
dot icon02/08/2023
Termination of appointment of John James Carney as a director on 2023-08-02
dot icon15/07/2023
Registered office address changed from The Wellington Office Stratfield Saye Reading RG7 2BT England to Chazey Court Farmhouse the Warren Caversham Reading RG4 7TQ on 2023-07-15
dot icon22/02/2023
Termination of appointment of John James Carney as a director on 2022-12-10
dot icon22/02/2023
Appointment of Mrs Tracy Angela Heyman as a director on 2022-12-10
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon20/02/2023
Registered office address changed from Chazey Court Farmhouse the Warren Caversham Reading RG4 7TQ England to The Wellington Office Stratfield Saye Reading RG7 2BT on 2023-02-21
dot icon20/02/2023
Notification of Tracy Angela Heyman as a person with significant control on 2023-02-20
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon22/06/2022
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to Chazey Court Farmhouse the Warren Caversham Reading RG4 7TQ on 2022-06-22
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon17/09/2019
Director's details changed for Mr John James Carney on 2019-09-17
dot icon17/09/2019
Appointment of Mr John James Carney as a director on 2019-09-17
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon13/01/2019
Registered office address changed from 9 Fish Row Salisbury Wiltshire SP1 1EX to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2019-01-13
dot icon04/10/2018
Termination of appointment of John James Carney as a director on 2018-10-04
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/10/2017
Director's details changed for Mr John James Carney on 2017-10-23
dot icon27/10/2017
Director's details changed for Mr John James Carney on 2017-10-23
dot icon27/10/2017
Change of details for Mr John James Carney as a person with significant control on 2017-10-23
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/07/2017
Termination of appointment of Tracey Angela Heyman as a director on 2017-07-21
dot icon24/07/2017
Cessation of Tracey Angela Heyman as a person with significant control on 2017-07-21
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon03/07/2017
Notification of Tracey Angela Heyman as a person with significant control on 2016-04-06
dot icon03/07/2017
Director's details changed for Mr John James Carney on 2017-06-01
dot icon03/07/2017
Director's details changed for Tracey Angela Heyman on 2017-06-01
dot icon03/07/2017
Director's details changed for Mr John James Carney on 2017-06-01
dot icon26/04/2017
Satisfaction of charge 1 in full
dot icon30/03/2017
Appointment of Mr John James Carney as a director on 2017-03-18
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-07-02 with updates
dot icon16/09/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 9 Fish Row Salisbury Wiltshire SP1 1EX on 2016-09-16
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-02
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Director's details changed for Mr John James Carney on 2014-09-28
dot icon14/11/2014
Director's details changed for Tracey Angela Heyman on 2014-09-28
dot icon17/07/2014
Annual return made up to 2014-07-02
dot icon09/01/2014
Director's details changed for Tracey Angela Heyman on 2013-12-12
dot icon09/01/2014
Director's details changed for Mr John James Carney on 2013-12-12
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr John James Carney on 2012-12-01
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-02
dot icon14/12/2011
Termination of appointment of Astrid Forster as a secretary
dot icon05/10/2011
Annual return made up to 2011-07-02
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon17/03/2010
Notice of ceasing to act as receiver or manager
dot icon04/03/2010
Notice of appointment of receiver or manager
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2009
Return made up to 02/07/09; full list of members
dot icon06/06/2009
Director appointed john carney
dot icon27/05/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon27/05/2009
Registered office changed on 27/05/2009 from plas llangoedmor mansion llangoedmor cardigan ceredigion SA43 2LB united kingdom
dot icon27/05/2009
Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon27/05/2009
Appointment terminated secretary john carney
dot icon27/05/2009
Secretary appointed astrid sandra clare forster
dot icon18/07/2008
Return made up to 02/07/08; full list of members
dot icon03/06/2008
Director's change of particulars / tracey heyman / 07/03/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/06/2008
Registered office changed on 02/06/2008 from the thatched farmhouse bryngolau creuddyn bridge lampeter ceredigion SA48 8PY
dot icon30/05/2008
Secretary's change of particulars / john carney / 07/03/2008
dot icon28/12/2007
Secretary's particulars changed
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Registered office changed on 28/12/07 from: the old barn, bryngolau creuddyn bridge lampeter SA48 8PY
dot icon31/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2007
Return made up to 02/07/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Secretary's particulars changed
dot icon27/07/2007
Registered office changed on 27/07/07 from: the thatched farm house, bryngolau, creuddyn bridge lampeter SA48 8PY
dot icon10/08/2006
Return made up to 02/07/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/02/2006
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon14/07/2005
Return made up to 02/07/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon02/07/2004
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
31/03/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.95K
-
0.00
-
-
2022
2
88.25K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
02/07/2004 - 02/07/2005
1802
Carney, John James
Director
01/05/2009 - 04/10/2018
12
Carney, John James
Director
17/09/2019 - 10/12/2022
12
Heyman, Tracey Angela
Director
02/07/2004 - 21/07/2017
-
Heyman, Tracy Angela
Director
10/12/2022 - Present
22

Persons with Significant Control

7
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 CARNEY ASSET MANAGEMENT LIMITED

CARNEY ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 02/07/2004 with the registered office located at Chazey Court Farmhouse The Warren, Caversham, Reading RG4 7TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNEY ASSET MANAGEMENT LIMITED?

toggle

CARNEY ASSET MANAGEMENT LIMITED is currently Active. It was registered on 02/07/2004 .

Where is CARNEY ASSET MANAGEMENT LIMITED located?

toggle

CARNEY ASSET MANAGEMENT LIMITED is registered at Chazey Court Farmhouse The Warren, Caversham, Reading RG4 7TQ.

What does CARNEY ASSET MANAGEMENT LIMITED do?

toggle

CARNEY ASSET MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARNEY ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.