CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126117

Incorporation date

23/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 133 1 Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon02/04/2026
Termination of appointment of Mark Pickard as a director on 2026-04-02
dot icon30/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon20/02/2026
Micro company accounts made up to 2025-06-30
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon10/04/2024
Confirmation statement made on 2024-02-23 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2024
Appointment of Mr Martin Duddles as a director on 2009-11-13
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon22/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon22/04/2021
Termination of appointment of Brian Wright as a director on 2021-03-31
dot icon18/01/2021
Micro company accounts made up to 2020-06-30
dot icon16/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-06-30
dot icon22/10/2019
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2019-10-22
dot icon08/05/2019
Confirmation statement made on 2019-02-23 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2018
Appointment of Franklin Management Limited as a secretary on 2018-11-22
dot icon13/12/2018
Termination of appointment of Clermont Management Limited as a secretary on 2018-11-22
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-02-23 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Appointment of Clermont Management Limited as a secretary on 2016-08-16
dot icon19/08/2016
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2016-08-19
dot icon13/08/2016
Termination of appointment of Blue Property Management Uk Limited as a secretary on 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Michael Richard Day as a director on 2015-04-29
dot icon18/05/2015
Termination of appointment of Jonathan Charles James D'hooghe as a director on 2015-04-29
dot icon11/05/2015
Termination of appointment of Michael Richard Day as a director on 2015-04-29
dot icon11/05/2015
Termination of appointment of Jonathan Charles James D'hooghe as a director on 2015-04-29
dot icon26/11/2014
Appointment of Mr Anthony Frank Rotheram as a director on 2014-06-20
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Appointment of Mr Mark Pickard as a director on 2014-05-07
dot icon26/11/2014
Appointment of Mr Brian Wright as a director on 2014-05-07
dot icon30/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon17/01/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-10-29
dot icon27/06/2013
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/05/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon09/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-06-02
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon17/05/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon17/05/2010
Registered office address changed from 17 St Peters Gate Nottingham Nottinghamshire NG1 2JF on 2010-05-17
dot icon17/05/2010
Secretary's details changed for Blue Property Management Uk Limited on 2010-02-23
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-11-10
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-11-13
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-10-28
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon15/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/09/2009
Ad 28/08/09\gbp si 1@1=1\gbp ic 7/8\
dot icon29/07/2009
Ad 27/07/09\gbp si 1@1=1\gbp ic 6/7\
dot icon02/06/2009
Ad 13/05/09\gbp si 1@1=1\gbp ic 5/6\
dot icon28/04/2009
Ad 17/04/09\gbp si 1@1=1\gbp ic 4/5\
dot icon28/04/2009
Ad 14/04/09\gbp si 1@1=1\gbp ic 3/4\
dot icon21/04/2009
Ad 03/04/09\gbp si 1@1=1\gbp ic 2/3\
dot icon25/02/2009
Return made up to 23/02/09; full list of members
dot icon03/02/2009
Accounts for a dormant company made up to 2008-02-29
dot icon03/11/2008
Ad 08/10/08\gbp si 1@1=1\gbp ic 3/4\
dot icon03/11/2008
Ad 07/10/08\gbp si 1@1=1\gbp ic 2/3\
dot icon18/08/2008
Registered office changed on 18/08/2008 from c/o m r cowdrey & co 125 nottingham road stapleford, nottingham nottinghamshire NG9 8AT
dot icon08/08/2008
Return made up to 23/02/08; full list of members
dot icon23/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.46K
-
0.00
-
-
2022
0
7.70K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Secretary
23/02/2007 - 30/06/2016
169
FRANKLIN MANAGEMENT LIMITED
Corporate Secretary
22/11/2018 - Present
30
CLERMONT MANAGEMENT LIMITED
Corporate Secretary
16/08/2016 - 22/11/2018
-
D'hooghe, Jonathan Charles James
Director
23/02/2007 - 29/04/2015
13
Day, Michael Richard
Director
23/02/2007 - 29/04/2015
31

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 CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED

CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Unit 133 1 Hanley Street, Nottingham NG1 5BL. 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 CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED?

toggle

CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 23/02/2007 .

Where is CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED located?

toggle

CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED is registered at Unit 133 1 Hanley Street, Nottingham NG1 5BL.

What does CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED do?

toggle

CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAROLGATE (2007 MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Mark Pickard as a director on 2026-04-02.