CARRICK COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CARRICK COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01390430

Incorporation date

22/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1978)
dot icon07/04/2026
Director's details changed for Magnus Jakt on 2026-04-07
dot icon28/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Andrew Egwu Oko on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA United Kingdom to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Romain Vincent Pierre Deville on 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-12-31
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon22/03/2023
Termination of appointment of Julia Clyne as a director on 2023-03-20
dot icon05/02/2023
Appointment of Mr Romain Vincent Pierre Deville as a director on 2022-10-22
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon08/06/2022
Termination of appointment of Thomas Charles Prescott as a director on 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-03-11 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2021
Appointment of Mr Andrew Egwu Oko as a director on 2021-09-08
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Director's details changed for Mr Thomas Charles Prescott on 2020-06-03
dot icon03/06/2020
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Kfh House 5 Compton Road London SW19 7QA on 2020-06-03
dot icon03/06/2020
Director's details changed for Ms Julia Clyne on 2020-06-03
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon18/02/2020
Appointment of Ms Julia Clyne as a director on 2019-11-27
dot icon13/02/2020
Termination of appointment of Frank Asten Chapple as a director on 2019-11-27
dot icon13/02/2020
Termination of appointment of Geoffrey Bailey as a director on 2019-11-27
dot icon13/01/2020
Termination of appointment of Francesco Sommariva as a director on 2020-01-13
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Termination of appointment of Enid Cora Cooke as a director on 2018-01-25
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon29/01/2019
Appointment of Mr Francesco Sommariva as a director on 2018-12-19
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mrs Enid Cora Cooke as a director on 2015-11-17
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon14/03/2017
Appointment of Mr Thomas Charles Prescott as a director on 2016-03-21
dot icon14/03/2017
Appointment of Mr Frank Asten Chapple as a director on 2016-04-06
dot icon13/01/2017
Termination of appointment of Maria Demetriou as a director on 2017-01-11
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Kathleen Chapple as a director on 2016-01-29
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/07/2015
Termination of appointment of Rodney Taylor Brown as a director on 2015-06-13
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Daniel Bernardi as a director on 2015-01-20
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/09/2013
Appointment of Magnus Jakt as a director
dot icon03/09/2013
Director's details changed for Mr Rodney Taylor Brown on 2013-09-02
dot icon03/09/2013
Director's details changed for Mr Rodney Taylor Brown on 2013-09-02
dot icon02/09/2013
Termination of appointment of Rodney Brown as a director
dot icon02/09/2013
Secretary's details changed for Kinleigh Folkard & Hayward on 2013-09-02
dot icon01/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Maureen Busby as a director
dot icon25/10/2012
Appointment of Daniel Bernardi as a director
dot icon07/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon07/08/2012
Termination of appointment of a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Geoffrey Bailey as a director
dot icon25/06/2012
Appointment of Mr Daniel Bernardi as a director
dot icon25/06/2012
Appointment of Mr Geoffrey Bailey as a director
dot icon25/06/2012
Appointment of Daniel Bernardi as a director
dot icon14/02/2012
Termination of appointment of a director
dot icon14/02/2012
Termination of appointment of Mary Mathewson as a director
dot icon14/02/2012
Termination of appointment of Stephen Beaven as a director
dot icon14/02/2012
Termination of appointment of John Clemens as a director
dot icon29/09/2011
Appointment of Mr Rod Brown as a director
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon28/06/2011
Appointment of Ms Mary Mathewson as a director
dot icon28/06/2011
Appointment of Ms Maureen Jeanette Busby as a director
dot icon28/06/2011
Termination of appointment of Stewart Paterson as a director
dot icon28/06/2011
Register(s) moved to registered office address
dot icon16/06/2011
Termination of appointment of Martyn Thomas as a director
dot icon27/10/2010
Termination of appointment of Mary Mathewson as a director
dot icon12/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon09/07/2010
Register inspection address has been changed
dot icon09/07/2010
Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 2010-06-25
dot icon08/07/2010
Director's details changed for Kathleen Chapple on 2010-06-25
dot icon08/07/2010
Director's details changed for Dr Stewart James Paterson on 2010-06-25
dot icon08/07/2010
Director's details changed for Mr Rodney Taylor Brown on 2010-06-25
dot icon08/07/2010
Director's details changed for Mrs Mary Winefred Mathewson on 2010-06-25
dot icon08/07/2010
Director's details changed for Maria Demetriou on 2010-06-25
dot icon08/07/2010
Director's details changed for Stephen John Beaven on 2010-06-25
dot icon01/07/2010
Appointment of Maria Demetriou as a director
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/06/2009
Appointment terminate, director enid cooke logged form
dot icon29/06/2009
Appointment terminate, director sally barbara kay grocott logged form
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon25/06/2009
Appointment terminated director sally grocott
dot icon25/06/2009
Appointment terminated director enid cooke
dot icon18/06/2009
Director appointed dr martyn thomas
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Appointment terminated director maureen busby
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 26/06/08; full list of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 26/06/07; change of members
dot icon28/12/2006
New director appointed
dot icon12/10/2006
Return made up to 26/06/06; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 26/06/05; change of members
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
New director appointed
dot icon10/08/2004
Return made up to 26/06/04; full list of members
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Director resigned
dot icon09/03/2004
Registered office changed on 09/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Registered office changed on 07/08/03 from: carlton plaza 111 upper richmond road london SW15 2TJ
dot icon19/07/2003
Return made up to 26/06/03; full list of members
dot icon04/06/2003
Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA
dot icon04/07/2002
Return made up to 26/06/02; change of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
New director appointed
dot icon09/07/2001
Return made up to 26/06/01; change of members
dot icon21/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 26/06/00; full list of members
dot icon02/05/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 01/07/99; change of members
dot icon03/03/1999
New director appointed
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 01/07/98; full list of members
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
Registered office changed on 13/03/98 from: c/o arthur gaddard & co 2 st john's place st john's square london EC1M 4DE
dot icon29/12/1997
Full accounts made up to 1996-12-31
dot icon19/12/1997
Return made up to 01/07/97; change of members
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon10/12/1996
Return made up to 01/07/96; full list of members
dot icon25/11/1996
Full accounts made up to 1995-12-31
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Return made up to 01/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Return made up to 01/07/94; change of members
dot icon30/06/1994
Director resigned
dot icon30/06/1994
Director resigned
dot icon02/12/1993
Director resigned
dot icon27/09/1993
Return made up to 01/07/93; full list of members
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 01/07/92; change of members
dot icon15/07/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Director resigned
dot icon30/06/1992
Director resigned
dot icon13/04/1992
New secretary appointed
dot icon09/03/1992
Secretary resigned;director resigned
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Return made up to 24/10/91; change of members
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
Director resigned;new director appointed
dot icon21/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
Secretary resigned;new secretary appointed
dot icon10/02/1991
Return made up to 28/10/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon13/02/1990
Registered office changed on 13/02/90 from: 66 lincolns inn fields london WC2A 3JX
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 19/10/89; full list of members
dot icon20/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Return made up to 26/05/88; no change of members
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 01/10/87; no change of members
dot icon21/03/1987
Resolutions
dot icon20/02/1987
Full accounts made up to 1985-12-31
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon22/09/1978
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
44.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH LIMITED
Corporate Secretary
27/01/1998 - 05/01/2026
-
Deville, Romain Vincent Pierre
Director
22/10/2022 - Present
-
Clyne, Julia
Director
27/11/2019 - 20/03/2023
-
Jakt, Magnus
Director
05/09/2013 - 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 CARRICK COURT (MANAGEMENT) LIMITED

CARRICK COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/09/1978 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 CARRICK COURT (MANAGEMENT) LIMITED?

toggle

CARRICK COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 22/09/1978 .

Where is CARRICK COURT (MANAGEMENT) LIMITED located?

toggle

CARRICK COURT (MANAGEMENT) LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does CARRICK COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CARRICK COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Magnus Jakt on 2026-04-07.