CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889939

Incorporation date

21/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Jcf Property Management Ltd, 322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon08/01/2026
Memorandum and Articles of Association
dot icon31/12/2025
Resolutions
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon06/01/2025
Appointment of Mr Nicholas Page as a director on 2025-01-02
dot icon06/01/2025
Appointment of Miss Grace Jamilla Ahmad as a director on 2025-01-06
dot icon02/01/2025
Appointment of Mrs Yvonne Glennon as a director on 2025-01-02
dot icon25/11/2024
Appointment of Jcf Property Management as a secretary on 2024-11-11
dot icon20/11/2024
Registered office address changed from Dawes Court House Dawes Court High Street Esher KT10 9QD England to Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL on 2024-11-20
dot icon28/10/2024
Termination of appointment of Richard John Taylor as a director on 2024-10-28
dot icon05/08/2024
Appointment of Mr Antony William Sinton as a director on 2024-08-05
dot icon05/08/2024
Termination of appointment of Martin Michael Christopher Anastasi as a director on 2024-08-05
dot icon05/08/2024
Appointment of Mr Richard Ayrton Fry as a director on 2024-08-05
dot icon05/08/2024
Termination of appointment of John Walter Bentley as a director on 2024-08-05
dot icon05/08/2024
Appointment of Mr Richard John Taylor as a director on 2024-08-05
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/11/2023
Termination of appointment of Gabriele Sinton as a director on 2023-11-15
dot icon19/09/2023
Termination of appointment of Edward Newton as a director on 2023-08-23
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon23/05/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Registered office address changed from Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 2022-11-23
dot icon21/11/2022
Termination of appointment of Carl Boddy as a director on 2022-05-30
dot icon25/08/2022
Appointment of Mrs Gabriele Sinton as a director on 2022-06-22
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Micro company accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon12/11/2021
Termination of appointment of Linda Jean Hume Stedman as a secretary on 2021-10-01
dot icon10/11/2021
Director's details changed for Mr Martin Michael Anastasi on 2021-11-10
dot icon08/09/2021
Termination of appointment of Sheila Ishbel Dingwall Frame as a director on 2021-05-20
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/06/2021
Appointment of Mr Martin Michael Anastasi as a director on 2021-05-25
dot icon23/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon26/02/2020
Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE United Kingdom to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 2020-02-26
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/10/2019
Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 2019-10-14
dot icon11/04/2019
Appointment of Mr Carl Boddy as a director on 2019-03-04
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon24/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon05/04/2018
Confirmation statement made on 2018-01-21 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/02/2017
Termination of appointment of Carl Boddy as a director on 2016-05-10
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Edward Newton on 2015-01-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon20/03/2013
Termination of appointment of John Laing as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon20/03/2012
Termination of appointment of John Hill as a director
dot icon24/02/2012
Appointment of Mr Edward Newton as a director
dot icon02/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Peter Selby as a director
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon05/03/2010
Director's details changed for John George Hill on 2009-10-01
dot icon05/03/2010
Director's details changed for Peter Selby on 2009-10-01
dot icon05/03/2010
Director's details changed for John Walter Bentley on 2009-10-01
dot icon05/03/2010
Director's details changed for Carl Boddy on 2009-10-01
dot icon05/03/2010
Director's details changed for Lady Sheila Ishbel Dingwall Frame on 2009-10-01
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/02/2009
Return made up to 21/01/09; full list of members
dot icon20/08/2008
Director appointed carl boddy
dot icon19/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/02/2008
Return made up to 21/01/08; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/02/2007
Return made up to 21/01/07; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/02/2006
Return made up to 21/01/06; change of members
dot icon03/05/2005
New director appointed
dot icon26/01/2005
Return made up to 21/01/05; full list of members
dot icon12/01/2005
Director resigned
dot icon10/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon22/09/2004
New director appointed
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/02/2004
Return made up to 21/01/04; change of members
dot icon27/08/2003
Director resigned
dot icon28/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/02/2003
Return made up to 21/01/03; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/01/2002
Return made up to 21/01/02; change of members
dot icon09/03/2001
Full accounts made up to 2000-06-30
dot icon18/01/2001
Return made up to 21/01/01; change of members
dot icon29/03/2000
New director appointed
dot icon24/02/2000
Full accounts made up to 1999-06-30
dot icon25/01/2000
Return made up to 21/01/00; full list of members
dot icon01/09/1999
Director resigned
dot icon04/02/1999
Return made up to 21/01/99; change of members
dot icon11/01/1999
New director appointed
dot icon31/12/1998
Director resigned
dot icon31/12/1998
New director appointed
dot icon20/12/1998
Full accounts made up to 1998-06-30
dot icon21/01/1998
Return made up to 21/01/98; full list of members
dot icon16/01/1998
Secretary resigned;director resigned
dot icon14/01/1998
New director appointed
dot icon24/11/1997
Full accounts made up to 1997-06-30
dot icon06/10/1997
Director resigned
dot icon26/03/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon21/02/1997
Return made up to 21/01/97; change of members
dot icon17/02/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon18/12/1996
Accounting reference date extended from 31/01 to 30/06
dot icon16/10/1996
Secretary resigned
dot icon17/09/1996
Registered office changed on 17/09/96 from: 32A high street esher surrey KT10 9RT
dot icon17/09/1996
New secretary appointed
dot icon03/06/1996
Registered office changed on 03/06/96 from: hazeldene station road leatherhead surrey KT22 7AA
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Ad 04/04/96--------- £ si 1@10=10 £ ic 220/230
dot icon02/05/1996
Ad 19/04/96--------- £ si 1@10=10 £ ic 210/220
dot icon14/03/1996
Full accounts made up to 1996-01-31
dot icon14/03/1996
Return made up to 21/01/96; full list of members
dot icon16/01/1996
Full accounts made up to 1995-01-31
dot icon29/11/1995
Ad 27/11/95--------- £ si 1@10=10 £ ic 180/190
dot icon29/11/1995
Ad 10/11/95--------- £ si 1@10=10 £ ic 170/180
dot icon14/08/1995
Director's particulars changed
dot icon09/06/1995
Ad 06/06/95--------- £ si 1@10=10 £ ic 160/170
dot icon09/06/1995
Ad 09/05/95--------- £ si 1@10=10 £ ic 150/160
dot icon09/06/1995
Ad 19/05/95--------- £ si 1@10=10 £ ic 140/150
dot icon09/06/1995
Ad 31/05/95--------- £ si 1@10=10 £ ic 130/140
dot icon09/06/1995
Ad 25/05/95--------- £ si 1@10=10 £ ic 120/130
dot icon26/05/1995
Ad 21/04/95--------- £ si 1@10=10 £ ic 110/120
dot icon26/05/1995
Ad 28/04/95--------- £ si 1@10=10 £ ic 100/110
dot icon18/05/1995
Ad 21/04/95--------- £ si 1@10=10 £ ic 90/100
dot icon18/05/1995
Ad 28/04/95--------- £ si 1@10=10 £ ic 80/90
dot icon11/04/1995
Ad 20/12/94--------- £ si 1@10
dot icon11/04/1995
Ad 21/03/95--------- £ si 1@10=10 £ ic 70/80
dot icon11/04/1995
Ad 30/12/94--------- £ si 1@10
dot icon11/04/1995
Ad 01/02/95--------- £ si 1@10=10 £ ic 60/70
dot icon11/04/1995
Ad 17/03/95--------- £ si 1@10=10 £ ic 50/60
dot icon11/04/1995
Ad 17/03/95--------- £ si 1@10=10 £ ic 40/50
dot icon11/04/1995
Ad 28/02/95--------- £ si 1@10=10 £ ic 30/40
dot icon11/04/1995
Ad 28/02/95--------- £ si 1@10=10 £ ic 20/30
dot icon11/04/1995
Ad 20/12/94--------- £ si 1@10
dot icon11/04/1995
Ad 13/12/94--------- £ si 1@10
dot icon16/02/1995
Return made up to 21/01/95; full list of members
dot icon13/01/1995
New director appointed
dot icon14/12/1994
Registered office changed on 14/12/94 from: weir house hurst road east molesey surrey. KT8 9AQ
dot icon11/02/1994
Registered office changed on 11/02/94 from: 32A high street esher surrey KT10 9RT
dot icon11/02/1994
Secretary resigned;new director appointed
dot icon11/02/1994
Director resigned;new director appointed
dot icon21/01/1994
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 icon-18.65 % *

* during past year

Cash in Bank

£51,204.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
83.50K
-
0.00
-
-
2022
0
63.49K
-
0.00
62.95K
-
2023
0
42.32K
-
0.00
51.20K
-
2023
0
42.32K
-
0.00
51.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.32K £Descended-33.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.20K £Descended-18.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
11/11/2024 - Present
114
Page, Nicholas
Director
02/01/2025 - Present
1
Anastasi, Martin Michael Christopher
Director
25/05/2021 - 05/08/2024
4
Fry, Richard Ayrton
Director
05/08/2024 - Present
1
Bentley, John Walter
Director
01/09/2004 - 05/08/2024
1

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 PLACE (ESHER) MANAGEMENT COMPANY LIMITED

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at Jcf Property Management Ltd, 322 Upper Richmond Road, London SW15 6TL. There are currently 6 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 PLACE (ESHER) MANAGEMENT COMPANY LIMITED?

toggle

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/01/1994 .

Where is CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED located?

toggle

CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED is registered at Jcf Property Management Ltd, 322 Upper Richmond Road, London SW15 6TL.

What does CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.