CARRINGTON COURT ROYSTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON COURT ROYSTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742432

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon13/03/2026
Termination of appointment of Hugo Peter Goldsmith as a director on 2026-03-01
dot icon13/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Cyril George Karger as a director on 2025-02-01
dot icon31/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon31/03/2021
Termination of appointment of Naomi Carlisle as a director on 2021-01-01
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2020
Registered office address changed from Suite Wf24 the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 2020-10-07
dot icon31/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon31/03/2020
Appointment of Mr Hugo Peter Goldsmith as a director on 2020-03-01
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon19/11/2018
Appointment of Miss Naomi Carlisle as a director on 2018-11-19
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon18/03/2018
Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to Suite Wf24 the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 2018-03-18
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/03/2017
Registered office address changed from Briggs&Mortimer High Street Harston Cambridge CB22 7PX to 29 High Street Harston Cambridge CB22 7PX on 2017-03-15
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Appointment of Mrs Janet Eva Grimwood as a secretary on 2014-06-01
dot icon06/04/2016
Termination of appointment of Janet Eva Grimwood as a secretary on 2016-04-06
dot icon06/04/2016
Termination of appointment of Janet Grimwood as a secretary on 2016-04-06
dot icon06/04/2016
Annual return made up to 2016-03-09 no member list
dot icon18/12/2015
Termination of appointment of Gordon Leslie Hughes as a director on 2015-12-18
dot icon18/12/2015
Appointment of Mr Cyril George Karger as a director on 2015-12-18
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Appointment of Mrs Janet Grimwood as a secretary on 2014-09-01
dot icon04/06/2015
Director's details changed for Mr Gordon Leslie Hughes on 2015-04-01
dot icon04/06/2015
Termination of appointment of Defries and Associates Ltd as a secretary on 2014-06-01
dot icon04/06/2015
Annual return made up to 2015-03-09 no member list
dot icon03/06/2015
Registered office address changed from C/O Briggs&Mortimer 20 Market Hill Royston Hertfordshire SG8 9JG to Briggs&Mortimer High Street Harston Cambridge CB22 7PX on 2015-06-03
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-03-09 no member list
dot icon25/07/2014
Appointment of Mrs Janet Eva Grimwood as a secretary on 2014-06-01
dot icon25/07/2014
Secretary's details changed for Defries and Associates Ltd on 2014-06-01
dot icon25/07/2014
Registered office address changed from 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG England to 20 Market Hill Royston Hertfordshire SG8 9JG on 2014-07-25
dot icon05/06/2014
Registered office address changed from Market Hill Royston Office Market Hill Royston Hertfordshire SG8 9JG England on 2014-06-05
dot icon30/05/2014
Registered office address changed from C/O Defries and Associates 120 Brent Street London NW4 2DT United Kingdom on 2014-05-30
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-09 no member list
dot icon21/03/2013
Registered office address changed from C/O Defries & Associatiates 120 Brent Street London NW4 2DT on 2013-03-21
dot icon02/07/2012
Termination of appointment of Jonathan Rubins as a director
dot icon02/07/2012
Appointment of Mr Gordon Leslie Hughes as a director
dot icon27/06/2012
Appointment of Mr Steven Zuanella as a director
dot icon25/04/2012
Annual return made up to 2012-03-09 no member list
dot icon20/04/2012
Termination of appointment of Howard Keen as a director
dot icon29/03/2012
Appointment of Defries and Associates Ltd as a secretary
dot icon29/03/2012
Termination of appointment of Penelope Gostyn as a secretary
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/05/2011
Annual return made up to 2011-03-09 no member list
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2010
Annual return made up to 2010-03-09 no member list
dot icon27/05/2010
Registered office address changed from Stamford House, Primett Road Stevenage Herts SG1 3EE on 2010-05-27
dot icon21/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Director's details changed for Jonathan Rubins on 2009-10-01
dot icon24/11/2009
Director's details changed for Howard Ramon Keen on 2009-10-01
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Annual return made up to 09/03/09
dot icon06/04/2009
Director's change of particulars / jonathan rubins / 01/01/2009
dot icon06/04/2009
Director's change of particulars / howard keen / 01/01/2009
dot icon08/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/06/2007
Annual return made up to 14/03/07
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon14/03/2006
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
31/12/2024
dot iconNext confirmation date
09/03/2026
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
0
0.00
-
0.00
-
-
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
Zuanella, Steven
Director
27/06/2012 - Present
3
Goldsmith, Hugo Peter
Director
01/03/2020 - 01/03/2026
2
Karger, Cyril George
Director
18/12/2015 - 01/02/2025
-

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 CARRINGTON COURT ROYSTON MANAGEMENT LIMITED

CARRINGTON COURT ROYSTON MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON COURT ROYSTON MANAGEMENT LIMITED?

toggle

CARRINGTON COURT ROYSTON MANAGEMENT LIMITED is currently Active. It was registered on 14/03/2006 .

Where is CARRINGTON COURT ROYSTON MANAGEMENT LIMITED located?

toggle

CARRINGTON COURT ROYSTON MANAGEMENT LIMITED is registered at 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire SG8 6DX.

What does CARRINGTON COURT ROYSTON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARRINGTON COURT ROYSTON MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Hugo Peter Goldsmith as a director on 2026-03-01.