CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01029663

Incorporation date

03/11/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

Carole House, 9 Maple Road, Penge, London SE20 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon17/06/2025
Unaudited abridged accounts made up to 2024-09-29
dot icon11/06/2025
Appointment of Mr Stephen David Phillips as a director on 2024-06-08
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon30/05/2025
Termination of appointment of Drew Bristow as a director on 2024-09-30
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon08/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon13/05/2024
Termination of appointment of Patricia Louise Gilbert as a director on 2024-05-12
dot icon02/08/2023
Confirmation statement made on 2023-06-25 with updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-29
dot icon19/05/2023
Appointment of Ms Alix Mortimer as a director on 2023-05-10
dot icon18/05/2023
Appointment of Mr Drew Bristow as a director on 2023-05-10
dot icon15/05/2023
Termination of appointment of Norman Harvey Dow as a secretary on 2023-05-10
dot icon15/05/2023
Appointment of Mr Kyriakos Karenos as a secretary on 2023-05-10
dot icon15/05/2023
Termination of appointment of Norman Harvey Dow as a director on 2023-05-10
dot icon18/12/2022
Termination of appointment of Anne Jeanette Jordan as a director on 2022-12-18
dot icon06/12/2022
Termination of appointment of Anthony James Walmsley as a director on 2022-12-06
dot icon06/12/2022
Termination of appointment of Michael James Thomas as a director on 2022-12-06
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon07/06/2021
Micro company accounts made up to 2020-09-29
dot icon16/12/2020
Appointment of Mr Kyriakos Karenos as a director on 2020-12-15
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon06/07/2020
Termination of appointment of Zoe Vera Goldfinch as a director on 2020-07-01
dot icon28/05/2020
Micro company accounts made up to 2019-09-29
dot icon22/04/2020
Termination of appointment of Carol Irene Biasioli as a director on 2020-04-14
dot icon22/04/2020
Termination of appointment of Paolo Biasioli as a director on 2020-04-14
dot icon17/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-09-29
dot icon02/07/2018
Micro company accounts made up to 2017-09-29
dot icon26/06/2018
Termination of appointment of Catherine Lahiff as a director on 2017-09-08
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon26/06/2018
Termination of appointment of Catherine Lahiff as a director on 2017-09-08
dot icon26/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon19/07/2017
Termination of appointment of Douglas Frank Goldfinch as a director on 2017-01-17
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon13/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon13/07/2016
Termination of appointment of Terry Rutter as a director on 2015-09-07
dot icon13/07/2016
Director's details changed for Colin Robert Mcbride on 2015-08-31
dot icon13/07/2016
Termination of appointment of David John Evans as a director on 2015-09-07
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon14/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Sheila Grace Buckley as a director on 2014-11-26
dot icon14/07/2015
Termination of appointment of Michael John Buckley as a director on 2014-11-26
dot icon01/05/2015
Total exemption small company accounts made up to 2014-09-29
dot icon10/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-09-29
dot icon02/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Paul Simkin as a director
dot icon25/06/2013
Termination of appointment of Richard Connor as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-29
dot icon10/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon18/10/2011
Termination of appointment of John Aherne as a director
dot icon18/10/2011
Termination of appointment of Joanne Aherne as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-29
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon13/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/07/2010
Director's details changed for Catherine Lahiff on 2010-01-01
dot icon13/07/2010
Director's details changed for Paul Simkin on 2010-01-01
dot icon13/07/2010
Director's details changed for Douglas Frank Goldfinch on 2010-01-01
dot icon13/07/2010
Director's details changed for Mr Michael James Thomas on 2010-01-01
dot icon13/07/2010
Director's details changed for Terry Rutter on 2010-01-01
dot icon13/07/2010
Director's details changed for John Aherne on 2010-01-01
dot icon13/07/2010
Director's details changed for David John Evans on 2010-01-01
dot icon13/07/2010
Director's details changed for Patricia Louise Gilbert on 2010-01-01
dot icon13/07/2010
Director's details changed for Anne Jeanette Jordan on 2010-01-01
dot icon13/07/2010
Director's details changed for Anthony James Walmsley on 2010-01-01
dot icon13/07/2010
Director's details changed for Sheila Grace Buckley on 2010-01-01
dot icon13/07/2010
Director's details changed for Richard John Connor on 2010-01-01
dot icon13/07/2010
Director's details changed for Arthur Thomas Jordan on 2010-01-01
dot icon13/07/2010
Director's details changed for Colin Robert Mcbride on 2010-01-01
dot icon13/07/2010
Director's details changed for Michael John Buckley on 2010-01-01
dot icon13/07/2010
Director's details changed for Paolo Biasioli on 2010-01-01
dot icon13/07/2010
Director's details changed for Joanne Aherne on 2010-01-01
dot icon13/07/2010
Director's details changed for Carol Irene Biasioli on 2010-01-01
dot icon13/07/2010
Director's details changed for Mrs Zoe Vera Goldfinch on 2010-01-01
dot icon13/07/2010
Director's details changed for Norman Harvey Dow on 2009-10-01
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon12/04/2010
Registered office address changed from 12 Ranmore Avenue Croydon CR0 5QA United Kingdom on 2010-04-12
dot icon06/01/2010
Appointment of Mr Norman Harvey Dow as a secretary
dot icon23/12/2009
Termination of appointment of Michael Buckley as a secretary
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon02/07/2009
Return made up to 25/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / paul simkin / 01/07/2009
dot icon10/06/2009
Director's change of particulars / richard connor / 01/01/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from 9 maple rd penge london SE20 8HZ
dot icon22/09/2008
Return made up to 25/06/08; full list of members
dot icon22/09/2008
Appointment terminated director john hyam
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon19/09/2007
Return made up to 25/06/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-29
dot icon22/08/2006
Return made up to 25/06/06; change of members
dot icon18/07/2006
New director appointed
dot icon16/05/2006
Total exemption small company accounts made up to 2005-09-29
dot icon17/08/2005
Return made up to 25/06/05; change of members
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon10/05/2005
Total exemption small company accounts made up to 2004-09-29
dot icon27/04/2005
New director appointed
dot icon14/04/2005
Secretary resigned;director resigned
dot icon07/10/2004
Return made up to 25/06/04; full list of members
dot icon20/08/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon21/04/2004
Total exemption small company accounts made up to 2003-09-29
dot icon12/07/2003
Return made up to 25/06/03; full list of members
dot icon12/07/2003
New director appointed
dot icon05/07/2003
Total exemption small company accounts made up to 2002-09-29
dot icon06/06/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon13/01/2003
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Return made up to 25/06/02; full list of members
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Secretary resigned
dot icon22/07/2002
Total exemption small company accounts made up to 2001-09-29
dot icon09/05/2002
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon27/07/2001
Return made up to 25/06/01; full list of members
dot icon27/07/2001
New director appointed
dot icon14/04/2001
Accounts for a small company made up to 2000-09-29
dot icon26/07/2000
New director appointed
dot icon25/07/2000
Accounts for a small company made up to 1999-09-29
dot icon14/07/2000
Return made up to 25/06/00; full list of members
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon07/10/1999
Director's particulars changed
dot icon01/10/1999
Director's particulars changed
dot icon23/09/1999
Director resigned
dot icon23/09/1999
New director appointed
dot icon09/07/1999
Accounts for a small company made up to 1998-09-29
dot icon25/05/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon27/10/1998
Return made up to 30/09/98; change of members
dot icon01/10/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon05/06/1998
Accounts for a small company made up to 1997-09-29
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary's particulars changed
dot icon08/05/1998
Director resigned
dot icon02/12/1997
Secretary's particulars changed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Return made up to 30/09/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-09-29
dot icon09/10/1996
Return made up to 30/09/96; change of members
dot icon03/01/1996
Full accounts made up to 1995-09-29
dot icon19/10/1995
Director's particulars changed
dot icon09/10/1995
Return made up to 30/09/95; change of members
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon17/02/1995
Full accounts made up to 1994-09-29
dot icon02/11/1994
Return made up to 30/09/94; full list of members
dot icon02/06/1994
Director resigned
dot icon12/03/1994
Full accounts made up to 1993-09-29
dot icon16/11/1993
Return made up to 30/09/93; no change of members
dot icon16/02/1993
Full accounts made up to 1992-09-29
dot icon04/12/1992
Return made up to 30/09/92; full list of members
dot icon12/10/1992
Director's particulars changed
dot icon27/11/1991
Full accounts made up to 1991-09-29
dot icon22/11/1991
Director resigned;new director appointed
dot icon06/11/1991
Resolutions
dot icon18/10/1991
Return made up to 30/09/91; change of members
dot icon26/07/1991
Director resigned
dot icon21/06/1991
New director appointed
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1991
Registered office changed on 23/04/91 from: the secretary carole house (penge)maintenance company LIMITED 9 maple rd london SE20 8HZ
dot icon05/03/1991
Full accounts made up to 1990-09-29
dot icon30/10/1990
Return made up to 30/09/89; full list of members
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Full accounts made up to 1989-09-29
dot icon27/07/1990
Director resigned;new director appointed
dot icon26/07/1990
Director resigned;new director appointed
dot icon26/07/1990
Director resigned;new director appointed
dot icon19/12/1989
Full accounts made up to 1988-09-29
dot icon06/12/1989
Director resigned;new director appointed
dot icon06/12/1989
Director resigned;new director appointed
dot icon06/12/1989
New director appointed
dot icon06/12/1989
Director's particulars changed
dot icon06/12/1989
Director resigned
dot icon25/09/1989
Return made up to 30/09/88; full list of members
dot icon31/03/1989
Secretary resigned;new secretary appointed
dot icon20/02/1989
Director resigned;new director appointed
dot icon18/02/1989
Director resigned;new director appointed
dot icon18/02/1989
Secretary resigned;new secretary appointed
dot icon31/08/1988
Return made up to 30/09/87; change of members
dot icon31/08/1988
Registered office changed on 31/08/88 from: 51 hawley sq, margate, kent
dot icon22/07/1988
Full accounts made up to 1987-09-29
dot icon22/07/1988
Full accounts made up to 1986-09-29
dot icon11/08/1987
Full accounts made up to 1985-09-29
dot icon11/08/1987
Director resigned;new director appointed
dot icon25/06/1987
Return made up to 30/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-17.40 % *

* during past year

Cash in Bank

£9,504.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.06K
-
0.00
11.51K
-
2022
0
7.16K
-
0.00
9.50K
-
2022
0
7.16K
-
0.00
9.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.16K £Descended-35.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.50K £Descended-17.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbride, Colin Robert
Director
23/06/2001 - Present
2
Walmsley, Anthony James
Director
20/01/1998 - 06/12/2022
-
Jordan, Anne Jeanette
Director
17/04/1998 - 18/12/2022
-
Dow, Norman Harvey
Secretary
09/12/2009 - 10/05/2023
-
Karenos, Kyriakos
Secretary
10/05/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 03/11/1971 with the registered office located at Carole House, 9 Maple Road, Penge, London SE20 8HZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED?

toggle

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 03/11/1971 .

Where is CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED located?

toggle

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED is registered at Carole House, 9 Maple Road, Penge, London SE20 8HZ.

What does CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED do?

toggle

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 17/06/2025: Unaudited abridged accounts made up to 2024-09-29.