CARTER BENCH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARTER BENCH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04712817

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/04/2025
Appointment of Mr Julian Paul Cheetham as a director on 2025-04-24
dot icon08/04/2025
Appointment of Miss Emma-Louise Houghton as a director on 2025-04-07
dot icon03/04/2025
Appointment of Mr Kerry Bland as a director on 2025-04-03
dot icon02/04/2025
Appointment of Mr Pamala Odell as a director on 2025-04-02
dot icon02/04/2025
Appointment of Mr Donald John Dymer as a director on 2025-04-02
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Registered office address changed from Ems 31 Greek Street Stockport SK3 8AX England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2024-07-22
dot icon22/07/2024
Termination of appointment of Ukems Ltd as a secretary on 2024-07-22
dot icon22/07/2024
Termination of appointment of Amy Elizabeth Lee as a secretary on 2024-07-22
dot icon22/07/2024
Appointment of Stuarts Ltd as a secretary on 2024-07-22
dot icon14/06/2024
Termination of appointment of David Mawson Ashmore as a director on 2024-06-11
dot icon14/06/2024
Termination of appointment of John Cadman Stewart as a director on 2024-06-10
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon27/12/2023
Appointment of Mrs Amy Elizabeth Lee as a secretary on 2023-12-14
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon31/03/2023
Appointment of Ukems Ltd as a secretary on 2023-03-26
dot icon14/02/2023
Termination of appointment of Premier Estates Limited as a secretary on 2023-02-07
dot icon14/02/2023
Registered office address changed from Chiltern House King Edward Street Macclesfield SK10 1AT England to Ems 31 Greek Street Stockport SK3 8AX on 2023-02-14
dot icon06/01/2023
Micro company accounts made up to 2022-06-30
dot icon23/09/2022
Appointment of Mr Kevin Mark Mcdougall as a director on 2022-09-23
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/10/2021
Termination of appointment of Emma-Louise Houghton as a director on 2021-09-25
dot icon08/10/2021
Termination of appointment of Gary Smith as a director on 2021-09-21
dot icon01/10/2021
Appointment of Premier Estates Limited as a secretary on 2021-10-01
dot icon01/07/2021
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2021-06-30
dot icon01/07/2021
Registered office address changed from C/O Mainstay (Secretries) Limited Whiitington Hall Whittington Road Worcester WR5 2ZX to Chiltern House King Edward Street Macclesfield SK10 1AT on 2021-07-01
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Appointment of Mr Gary Smith as a director on 2020-07-01
dot icon07/07/2020
Appointment of Miss Emma-Louise Houghton as a director on 2020-07-01
dot icon15/06/2020
Appointment of Mr John Cadman Stewart as a director on 2020-06-08
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon27/04/2015
Appointment of David Mawson Ashmire as a director on 2015-04-17
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/10/2014
Termination of appointment of Ger Graus as a director on 2014-10-01
dot icon28/08/2014
Termination of appointment of Alan Patrick Hamlin as a director on 2014-08-28
dot icon08/08/2014
Appointment of Mainstay (Secretaries) Limited as a secretary on 2014-08-01
dot icon01/08/2014
Registered office address changed from 9 Carter Bench House Clarence Road Bollington Macclesfield Cheshire SK10 5JZ to Whiitington Hall Whittington Road Worcester WR5 2ZX on 2014-08-01
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2013-06-30
dot icon05/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/06/2012
Registered office address changed from 4 the Stables Clarence Road Bollington Cheshire SK10 5HB on 2012-06-19
dot icon16/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon11/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ger Graus on 2010-03-29
dot icon29/03/2010
Director's details changed for Alan Patrick Hamlin on 2010-03-29
dot icon11/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/07/2009
Director appointed philip donald lee
dot icon03/07/2009
Director appointed ger graus
dot icon03/07/2009
Director appointed alan patrick hamlin
dot icon03/07/2009
Appointment terminated secretary ashley mitchell
dot icon03/07/2009
Appointment terminated director richard edgington
dot icon03/07/2009
Registered office changed on 03/07/2009 from 55 colmore row birmingham west midlands B3 2AS
dot icon15/04/2009
Return made up to 26/03/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon10/10/2008
Appointment terminated director david witney
dot icon10/10/2008
Director appointed richard alan edgington
dot icon26/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/04/2008
Return made up to 26/03/08; no change of members
dot icon07/12/2007
Secretary's particulars changed
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon05/12/2006
Full accounts made up to 2006-06-30
dot icon13/04/2006
Return made up to 26/03/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon27/05/2005
Secretary's particulars changed
dot icon08/04/2005
Return made up to 26/03/05; full list of members
dot icon13/01/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon13/01/2005
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon01/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/05/2004
Return made up to 26/03/04; full list of members
dot icon29/11/2003
Registered office changed on 29/11/03 from: haredon house london road north cheam surrey, SM3 9BS
dot icon26/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKEMS LTD
Corporate Secretary
26/03/2023 - 22/07/2024
64
PREMIER ESTATES LIMITED
Corporate Secretary
01/10/2021 - 07/02/2023
45
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
01/08/2014 - 30/06/2021
422
STUARTS LTD
Corporate Secretary
22/07/2024 - Present
118
Mcdougall, Kevin Mark
Director
23/09/2022 - 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+
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 CARTER BENCH MANAGEMENT COMPANY LIMITED

CARTER BENCH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB. There are currently 8 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 CARTER BENCH MANAGEMENT COMPANY LIMITED?

toggle

CARTER BENCH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/2003 .

Where is CARTER BENCH MANAGEMENT COMPANY LIMITED located?

toggle

CARTER BENCH MANAGEMENT COMPANY LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB.

What does CARTER BENCH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARTER BENCH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.