CARPENTERS COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CARPENTERS COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803456

Incorporation date

18/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon11/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon17/10/2024
Appointment of Ms Leanne Henly as a director on 2024-10-17
dot icon08/10/2024
Termination of appointment of Stacey Marshall as a director on 2024-10-02
dot icon27/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon04/11/2022
Notification of a person with significant control statement
dot icon01/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon18/05/2022
Cessation of Jill Margaret Ivey as a person with significant control on 2022-01-01
dot icon18/05/2022
Cessation of Delia Ann Marie Worthington as a person with significant control on 2022-01-01
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/07/2021
Notification of Delia Ann Marie Worthington as a person with significant control on 2021-07-05
dot icon05/07/2021
Cessation of Delia Ann Marie Worthington as a person with significant control on 2021-07-05
dot icon04/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon08/02/2019
Appointment of Lynn Dowding as a director on 2019-01-01
dot icon08/02/2019
Termination of appointment of Jill Margaret Ivey as a director on 2019-01-01
dot icon08/02/2019
Termination of appointment of Delia Ann Marie Worthington as a director on 2019-01-01
dot icon08/02/2019
Appointment of Stacey Marshall as a director on 2019-01-01
dot icon17/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Director's details changed for Mrs Jill Margaret Ivey on 2016-08-22
dot icon29/06/2016
Annual return made up to 2016-06-18 no member list
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-18 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Termination of appointment of Julia Elizabeth Wise as a secretary on 2014-08-18
dot icon21/08/2014
Termination of appointment of Julia Elizabeth Wise as a director on 2014-08-18
dot icon21/08/2014
Appointment of Mrs Jill Margaret Ivey as a director on 2014-08-18
dot icon21/08/2014
Registered office address changed from 10 Bramble Close Hollybush Lane Burghfield Common Reading Berkshire RG7 3GW to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2014-08-21
dot icon21/08/2014
Current accounting period extended from 2014-06-18 to 2014-08-31
dot icon11/07/2014
Annual return made up to 2014-06-18 no member list
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-18
dot icon22/07/2013
Annual return made up to 2013-06-18 no member list
dot icon29/08/2012
Total exemption small company accounts made up to 2012-06-18
dot icon29/06/2012
Annual return made up to 2012-06-18 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-18
dot icon06/07/2011
Annual return made up to 2011-06-18 no member list
dot icon19/10/2010
Total exemption small company accounts made up to 2010-06-18
dot icon25/06/2010
Annual return made up to 2010-06-18 no member list
dot icon20/09/2009
Total exemption small company accounts made up to 2009-06-18
dot icon30/06/2009
Annual return made up to 18/06/09
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-18
dot icon24/06/2008
Annual return made up to 18/06/08
dot icon19/11/2007
Total exemption full accounts made up to 2007-06-18
dot icon31/07/2007
Registered office changed on 31/07/07 from: 8 carpenters court the crescent mortimer common berkshire RG7 3QS
dot icon24/07/2007
Annual return made up to 18/06/07
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
Secretary resigned
dot icon23/10/2006
Total exemption full accounts made up to 2006-06-18
dot icon29/06/2006
Annual return made up to 18/06/06
dot icon10/02/2006
Total exemption full accounts made up to 2005-06-18
dot icon20/01/2006
Accounting reference date shortened from 30/06/05 to 18/06/05
dot icon02/07/2005
Annual return made up to 18/06/05
dot icon24/03/2005
Registered office changed on 24/03/05 from: 1 carpenters court the crescent mortimer berkshire RG7 3QS
dot icon24/03/2005
New secretary appointed;new director appointed
dot icon24/03/2005
Secretary resigned
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon10/09/2004
New director appointed
dot icon31/08/2004
Registered office changed on 31/08/04 from: 44 essex street london WC2R 3JF
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
New secretary appointed
dot icon22/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon23/06/2004
Annual return made up to 18/06/04
dot icon04/08/2003
Registered office changed on 04/08/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon18/06/2003
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
31/08/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.80K
-
0.00
7.01K
-
2022
2
2.66K
-
0.00
2.80K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowding, Lynn
Director
01/01/2019 - Present
3
Marshall, Stacey
Director
01/01/2019 - 02/10/2024
1
Henly, Leanne
Director
17/10/2024 - Present
1

Persons with Significant Control

3
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 CARPENTERS COURT RESIDENTS LIMITED

CARPENTERS COURT RESIDENTS LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 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 CARPENTERS COURT RESIDENTS LIMITED?

toggle

CARPENTERS COURT RESIDENTS LIMITED is currently Active. It was registered on 18/06/2003 .

Where is CARPENTERS COURT RESIDENTS LIMITED located?

toggle

CARPENTERS COURT RESIDENTS LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does CARPENTERS COURT RESIDENTS LIMITED do?

toggle

CARPENTERS COURT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARPENTERS COURT RESIDENTS LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-08-31.