CARRIGSHAUN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARRIGSHAUN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032939

Incorporation date

13/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex TW18 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon05/11/2025
Termination of appointment of Norman Montague Rushworth as a director on 2025-11-03
dot icon17/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon07/02/2025
Micro company accounts made up to 2024-09-30
dot icon02/12/2024
Appointment of Mr. Robert Frederick Connop as a director on 2024-12-02
dot icon10/09/2024
Termination of appointment of Eveline Eaton as a director on 2024-09-08
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-09-30
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon26/01/2023
Micro company accounts made up to 2022-09-30
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Appointment of Mrs. Christine Margaret Rees as a director on 2021-11-02
dot icon25/08/2021
Termination of appointment of Thomas George Wright as a director on 2021-08-11
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Appointment of Mr Edward Marcarian as a director on 2020-09-09
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-09-30
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-09-30
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon31/05/2017
Appointment of Mr Carl Kevin Smith as a director on 2017-05-30
dot icon31/05/2017
Termination of appointment of John Bradford Turner as a director on 2017-05-30
dot icon20/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/10/2015
Appointment of Mrs Eveline Eaton as a director on 2015-09-24
dot icon29/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon05/08/2014
Director's details changed for John Bradford Turner on 2014-07-15
dot icon12/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/12/2013
Appointment of Canbury Management Ltd as a secretary
dot icon17/12/2013
Termination of appointment of Charles Flight as a secretary
dot icon17/12/2013
Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 2013-12-17
dot icon05/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon16/07/2012
Termination of appointment of John Dauncey as a director
dot icon13/03/2012
Appointment of Norman Montague Rushworth as a director
dot icon29/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon27/07/2010
Director's details changed for John Dauncey on 2010-07-13
dot icon27/07/2010
Director's details changed for Thomas George Wright on 2010-07-13
dot icon27/07/2010
Director's details changed for John Bradford Turner on 2010-07-13
dot icon24/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 13/07/09; full list of members
dot icon24/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon11/08/2008
Return made up to 13/07/08; no change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 13/07/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon21/07/2006
Return made up to 13/07/06; change of members
dot icon07/02/2006
Return made up to 13/07/05; change of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon27/10/2005
Registered office changed on 27/10/05 from: surrey house hersham green walton on thames suirrey KT12 4HW
dot icon23/09/2005
Registered office changed on 23/09/05 from: shepperton marina (alan james & co ) felix lane shepperton middlesex TW17 8NJ
dot icon23/09/2005
New secretary appointed
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon07/03/2005
Secretary resigned;director resigned
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon28/04/2004
Amended accounts made up to 2003-09-30
dot icon08/12/2003
Resolutions
dot icon02/12/2003
Ad 19/11/03-24/11/03 £ si 10@1=10 £ ic 2/12
dot icon02/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon21/08/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon10/08/2003
Return made up to 13/07/03; full list of members
dot icon17/07/2003
Return made up to 13/07/02; full list of members
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon01/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/09/2002
New secretary appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon04/08/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon29/10/2001
Ad 13/07/00--------- £ si 2@1
dot icon25/07/2001
Return made up to 13/07/01; full list of members
dot icon13/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Michael Graham
Director
15/10/2001 - 10/06/2005
3
CANBURY MANAGEMENT LTD
Corporate Secretary
01/11/2013 - Present
39
Fulcher, William Robert
Director
13/07/2000 - 16/11/2001
69
Nelson, Christopher David John
Director
13/07/2000 - 16/11/2001
111
Nelson, Christopher David John
Secretary
13/07/2000 - 16/11/2001
119

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 CARRIGSHAUN MANAGEMENT LIMITED

CARRIGSHAUN MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex TW18 3JY. There are currently 5 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 CARRIGSHAUN MANAGEMENT LIMITED?

toggle

CARRIGSHAUN MANAGEMENT LIMITED is currently Active. It was registered on 13/07/2000 .

Where is CARRIGSHAUN MANAGEMENT LIMITED located?

toggle

CARRIGSHAUN MANAGEMENT LIMITED is registered at The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex TW18 3JY.

What does CARRIGSHAUN MANAGEMENT LIMITED do?

toggle

CARRIGSHAUN MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARRIGSHAUN MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Norman Montague Rushworth as a director on 2025-11-03.