CARRINGTON PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886831

Incorporation date

01/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon30/04/2026
Micro company accounts made up to 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Graham John Bradford on 2025-03-26
dot icon27/11/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-11-20
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon16/10/2024
Termination of appointment of Marilyn Jean Mcqueen as a director on 2024-08-02
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Appointment of Mrs Marilyn Jean Mcqueen as a director on 2024-01-15
dot icon15/12/2023
Appointment of Mr Graham John Bradford as a director on 2023-12-08
dot icon15/12/2023
Termination of appointment of Albert Reginald Short as a director on 2023-12-08
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Registered office address changed from 16 Sheep Market Spalding Lincolnshire PE11 1BE to 94 Park Lane Croydon Surrey CR0 1JB on 2022-04-29
dot icon29/04/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-03-01
dot icon29/04/2022
Termination of appointment of Maureen Patricia Short as a secretary on 2022-03-01
dot icon12/01/2022
Confirmation statement made on 2021-11-25 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon13/10/2017
Termination of appointment of Jean Dorothy Harvey as a secretary on 2017-10-10
dot icon13/10/2017
Appointment of Maureen Patricia Short as a secretary on 2017-10-10
dot icon13/10/2017
Appointment of Albert Reginald Short as a director on 2017-10-10
dot icon13/10/2017
Termination of appointment of David Michael Harvey as a director on 2017-10-10
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon18/06/2012
Appointment of David Michael Harvey as a director
dot icon12/06/2012
Appointment of Jean Dorothy Harvey as a secretary
dot icon12/06/2012
Termination of appointment of Sandra Rust as a secretary
dot icon12/06/2012
Termination of appointment of Stephen Rust as a director
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 26/11/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 26/11/07; change of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
New secretary appointed
dot icon14/03/2007
Registered office changed on 14/03/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon23/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 26/11/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: munton & russell 16 sheep market spalding lincolnshire PE11 1BE
dot icon08/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 26/11/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 26/11/04; change of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
New secretary appointed
dot icon12/01/2004
Return made up to 01/12/03; change of members
dot icon01/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/03/2003
Return made up to 01/12/02; full list of members
dot icon08/01/2003
Ad 28/06/02--------- £ si 1@1=1 £ ic 13/14
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/10/2002
Ad 28/06/02--------- £ si 11@1=11 £ ic 2/13
dot icon22/08/2002
New director appointed
dot icon21/08/2002
Registered office changed on 21/08/02 from: 16 mill marsh road moulton seas end spalding lincolnshire PE12 6LR
dot icon21/08/2002
New secretary appointed
dot icon14/08/2002
Ad 28/06/02--------- £ si 13@1=13 £ ic 2/15
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Secretary resigned;director resigned
dot icon01/08/2002
Registered office changed on 01/08/02 from: swallow house banbury close west elloe avenue spalding lincolnshire PE11 2BS
dot icon31/01/2002
Return made up to 01/12/01; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/04/2001
Resolutions
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon28/11/2000
New director appointed
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-2.38 % *

* during past year

Cash in Bank

£12,780.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
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
2
10.82K
-
0.00
13.09K
-
2022
1
12.47K
-
0.00
12.78K
-
2022
1
12.47K
-
0.00
12.78K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

12.47K £Ascended15.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.78K £Descended-2.38 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2022 - Present
2825
Short, Albert Reginald
Director
10/10/2017 - 08/12/2023
-
Bradford, Graham John
Director
08/12/2023 - Present
-
Mcqueen, Marilyn Jean
Director
15/01/2024 - 02/08/2024
-

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 PLACE MANAGEMENT COMPANY LIMITED

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

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

toggle

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1999 .

Where is CARRINGTON PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CARRINGTON PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CARRINGTON PLACE MANAGEMENT COMPANY LIMITED have?

toggle

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

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

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-12-31.