CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400702

Incorporation date

04/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon29/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon25/02/2026
Registered office address changed from Equity Court, Millbrook Road East, Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Termination of appointment of Paul Edward Johnson as a director on 2021-08-23
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon29/01/2021
Secretary's details changed for Paul Roger Denford on 2021-01-29
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon14/01/2020
Appointment of Mr Sydney Emmanuel Quinn as a director on 2020-01-13
dot icon14/01/2020
Appointment of Mr Robert John Carter as a director on 2020-01-13
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon25/09/2018
Termination of appointment of Robert John Carter as a director on 2018-09-24
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon02/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/08/2017
Termination of appointment of Sydney Emmanuel Quinn as a director on 2017-08-17
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon12/09/2016
Appointment of Mr Sydney Emmanuel Quinn as a director on 2016-09-07
dot icon10/08/2016
Micro company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/08/2015
Micro company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Barry Martin as a director on 2011-12-21
dot icon01/07/2015
Director's details changed for Robert John Carter on 2015-07-01
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon14/02/2014
Appointment of Paul Edward Johnson as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon09/07/2012
Secretary's details changed for Paul Roger Denford on 2012-07-09
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon10/02/2011
Appointment of Peter Robert Alefounder as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon29/01/2009
Director appointed barry martin
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon04/07/2008
Appointment terminated director ronald todd
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 04/07/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Registered office changed on 14/11/06 from: 54 london road southampton SO15 2SY
dot icon31/07/2006
Return made up to 04/07/06; full list of members
dot icon24/04/2006
Location of register of members
dot icon30/03/2006
Director resigned
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
New secretary appointed
dot icon16/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 04/07/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 04/07/04; full list of members
dot icon11/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/09/2003
Return made up to 04/07/03; full list of members
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon20/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/10/2002
Secretary's particulars changed
dot icon25/07/2002
Return made up to 04/07/02; full list of members
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 04/07/01; full list of members
dot icon14/08/2001
Director resigned
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
New director appointed
dot icon06/10/2000
Return made up to 04/07/00; change of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Return made up to 04/07/99; no change of members
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon14/12/1998
Location of register of members
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Return made up to 04/07/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 04/07/97; full list of members
dot icon26/10/1997
Return made up to 04/07/96; full list of members
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
New director appointed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon05/12/1995
New director appointed
dot icon17/08/1995
Return made up to 04/07/95; change of members
dot icon14/02/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 04/07/94; full list of members
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Return made up to 04/07/93; no change of members
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon01/06/1993
Return made up to 31/12/92; full list of members
dot icon01/06/1993
Return made up to 04/07/92; no change of members
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Secretary resigned;new secretary appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Return made up to 31/12/91; change of members
dot icon06/04/1993
New director appointed
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon09/10/1990
Registered office changed on 09/10/90 from: national westminster house hampshire corporate park templars way chandlers ford hampshire SO5 7RY
dot icon09/10/1990
Return made up to 21/08/90; full list of members
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Registered office changed on 21/08/89 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon04/07/1989
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
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2022
0
30.00
-
0.00
-
-
2023
0
30.00
-
0.00
-
-
2023
0
30.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.00 £Ascended0.00 % *

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
Carter, Robert John
Director
13/01/2020 - Present
4
Alefounder, Peter Robert
Director
01/02/2011 - Present
-
Quinn, Sydney Emmanuel
Director
13/01/2020 - 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 CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED

CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/1989 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/1989 .

Where is CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARRINGTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-30 with no updates.