CARRINGTON PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852964

Incorporation date

21/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Winmarleigh Street, Warrington, Cheshire WA1 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-06-30
dot icon03/03/2025
Appointment of Mrs Julie Marie Gold as a director on 2025-03-01
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon27/09/2023
Termination of appointment of Barry Cooper as a director on 2023-09-19
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/08/2021
Registered office address changed from C/O Agp Sterling House Mandarin Court Warrington WA1 1GG England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2021-08-20
dot icon10/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/01/2021
Change of details for Mrs Janet Marion Pirret as a person with significant control on 2020-06-22
dot icon21/01/2021
Director's details changed for Mrs Janet Marion Pirret on 2021-01-21
dot icon05/01/2021
Director's details changed for Mrs Janet Marion Pirret on 2020-12-24
dot icon05/01/2021
Director's details changed for Mr Barry Cooper on 2020-12-24
dot icon05/01/2021
Termination of appointment of Ilya Tsurin as a director on 2020-12-24
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon06/08/2019
Appointment of Mr Barry Cooper as a director on 2019-07-21
dot icon05/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon12/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon25/06/2018
Notification of Janet Pirret as a person with significant control on 2017-12-09
dot icon25/06/2018
Cessation of Barry Cooper as a person with significant control on 2017-12-08
dot icon29/01/2018
Termination of appointment of Barry Cooper as a director on 2017-12-08
dot icon20/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon15/08/2017
Notification of Barry Cooper as a person with significant control on 2016-09-01
dot icon14/08/2017
Registered office address changed from C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW to C/O Agp Sterling House Mandarin Court Warrington WA1 1GG on 2017-08-14
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Annual return made up to 2016-06-21 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-21 no member list
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/11/2014
Registered office address changed from Glebe Business Park Lunts Heath Road Widnes WA8 5SQ to C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 2014-11-19
dot icon16/07/2014
Annual return made up to 2014-06-21 no member list
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-06-21 no member list
dot icon06/08/2013
Appointment of Mr Ilya Tsurin as a director
dot icon05/08/2013
Termination of appointment of Alan Loughlin as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Annual return made up to 2012-06-21 no member list
dot icon27/09/2012
Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 2012-09-27
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/02/2012
Termination of appointment of Michael Huss as a director
dot icon23/11/2011
Appointment of Ms Janet Marion Pirret as a director
dot icon23/11/2011
Appointment of Mr Barry Cooper as a director
dot icon16/09/2011
Termination of appointment of Janet Pirret as a director
dot icon16/09/2011
Termination of appointment of Barry Cooper as a director
dot icon05/07/2011
Annual return made up to 2011-06-21 no member list
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/08/2010
Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR England on 2010-08-06
dot icon17/07/2010
Termination of appointment of Tracy Warren as a director
dot icon17/07/2010
Termination of appointment of Ian Kelley as a director
dot icon17/07/2010
Registered office address changed from Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT on 2010-07-17
dot icon17/07/2010
Termination of appointment of Tracy Warren as a secretary
dot icon17/07/2010
Appointment of Michael John Huss as a director
dot icon17/07/2010
Appointment of Barry Cooper as a director
dot icon17/07/2010
Appointment of Alan Howard Loughlin as a director
dot icon17/07/2010
Appointment of Janet Marion Pirret as a director
dot icon16/07/2010
Annual return made up to 2010-06-21 no member list
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Annual return made up to 21/06/09
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/01/2009
Resolutions
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon05/08/2008
Director appointed miss tracy marina warren
dot icon05/08/2008
Appointment terminated director gary shillinglaw
dot icon16/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon23/06/2008
Annual return made up to 21/06/08
dot icon21/06/2007
Annual return made up to 21/06/07
dot icon21/06/2007
Director's particulars changed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon12/09/2006
Memorandum and Articles of Association
dot icon16/08/2006
Certificate of change of name
dot icon21/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
21/06/2006 - 18/08/2006
113
Cooper, Barry
Director
21/07/2019 - 19/09/2023
8
Mrs Janet Marion Cooper
Director
23/11/2011 - Present
1
Gold, Julie Marie
Director
01/03/2025 - Present
-

Persons with Significant Control

2
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 PARK MANAGEMENT LIMITED

CARRINGTON PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW. 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 CARRINGTON PARK MANAGEMENT LIMITED?

toggle

CARRINGTON PARK MANAGEMENT LIMITED is currently Active. It was registered on 21/06/2006 .

Where is CARRINGTON PARK MANAGEMENT LIMITED located?

toggle

CARRINGTON PARK MANAGEMENT LIMITED is registered at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW.

What does CARRINGTON PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARRINGTON PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.