CARTER COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARTER COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256963

Incorporation date

30/09/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Engel Jacobs Warwick House 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon18/02/2026
Registered office address changed from 128 City Road London EC1V 2NX England to C/O Engel Jacobs Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 2026-02-18
dot icon18/02/2026
Appointment of Engel Jacobs Limited as a secretary on 2026-02-18
dot icon17/02/2026
Termination of appointment of Residenzia Ltd as a secretary on 2026-02-17
dot icon17/02/2026
Termination of appointment of Residenzia Ltd as a secretary on 2026-02-17
dot icon17/11/2025
Director's details changed for Mark Sayre Rance on 2025-11-17
dot icon17/11/2025
Director's details changed for Dr Laura Wright on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Anthony John Medniuk on 2025-11-17
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/03/2024
Termination of appointment of Yvonne Tabron as a director on 2024-03-08
dot icon27/02/2024
Registered office address changed from PO Box PO Box 318 C/O Residenzia Ltd PO Box 318 Radlett WD7 0FU England to 128 City Road London EC1V 2NX on 2024-02-27
dot icon11/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2022
Appointment of Mr Colin John Reith as a director on 2022-10-18
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/01/2021
Appointment of Residenzia Ltd as a secretary on 2020-07-01
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon13/07/2020
Registered office address changed from 318 C/O Residenzia Ltd PO Box 318 Radlett Select WD7 0FU United Kingdom to PO Box PO Box 318 C/O Residenzia Ltd PO Box 318 Radlett WD7 0FU on 2020-07-13
dot icon09/07/2020
Appointment of Residenzia Ltd as a secretary on 2020-07-01
dot icon09/07/2020
Registered office address changed from 349 Royal College Street London NW1 9QS to 318 C/O Residenzia Ltd PO Box 318 Radlett Select WD7 0FU on 2020-07-09
dot icon09/07/2020
Termination of appointment of Ringley Limited as a secretary on 2020-07-01
dot icon28/01/2020
Secretary's details changed for Ringley Limited on 2020-01-28
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Termination of appointment of David Ingram French as a director on 2018-12-07
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Appointment of Ms Marilyn Frances Sullivan as a director on 2017-07-13
dot icon16/05/2017
Appointment of Ms Yvonne Tabron as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr John Adams as a director on 2017-05-15
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Charlotte Mary Cole as a director on 2016-08-01
dot icon19/10/2015
Director's details changed for Dr Laura Wright on 2015-10-15
dot icon19/10/2015
Director's details changed for Mr Anthony John Medniuk on 2015-10-15
dot icon19/10/2015
Director's details changed for Mark Sayre Rance on 2015-10-15
dot icon19/10/2015
Director's details changed for David Ingram French on 2015-10-15
dot icon19/10/2015
Director's details changed for Charlotte Mary Cole on 2015-10-15
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Ringley Limited on 2010-09-29
dot icon14/10/2010
Director's details changed for Charlotte Mary Cole on 2010-09-29
dot icon23/08/2010
Appointment of David Ingram French as a director
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2010
Appointment of Mark Sayre Rance as a director
dot icon18/08/2010
Appointment of Dr Laura Wright as a director
dot icon01/07/2010
Appointment of Mr Anthony John Medniuk as a director
dot icon20/01/2010
Termination of appointment of Andrew Jones as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/12/2008
Return made up to 30/09/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon04/01/2007
Return made up to 30/09/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2005
Return made up to 30/09/05; full list of members
dot icon16/08/2005
Director resigned
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 30/09/03; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/08/2003
Registered office changed on 06/08/03 from: 69 fortess road london NW5 1AG
dot icon08/11/2002
Return made up to 30/09/02; full list of members
dot icon28/10/2002
Director resigned
dot icon06/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Secretary resigned
dot icon31/12/2001
New director appointed
dot icon03/10/2001
Return made up to 30/09/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/01/2001
New director appointed
dot icon15/12/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 09/09/00; full list of members
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon22/10/1999
Return made up to 30/09/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Registered office changed on 29/06/99 from: 141 king street great yarmouth norfolk NR30 2PQ
dot icon29/06/1999
New secretary appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
Director resigned
dot icon20/10/1998
Return made up to 30/09/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon16/06/1998
Ad 05/12/97-15/12/97 £ si 3@3=9 £ ic 10/19
dot icon05/05/1998
New secretary appointed
dot icon20/11/1997
Return made up to 30/09/97; full list of members
dot icon13/10/1997
Ad 04/07/97-12/09/97 £ si 2@1=2 £ ic 8/10
dot icon19/08/1997
Ad 27/06/97--------- £ si 6@1=6 £ ic 2/8
dot icon29/01/1997
Memorandum and Articles of Association
dot icon21/01/1997
Certificate of change of name
dot icon20/01/1997
New secretary appointed;new director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Secretary resigned;director resigned
dot icon20/01/1997
Registered office changed on 20/01/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon30/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
13.00
-
0.00
-
-
2022
-
13.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENGEL JACOBS LTD
Corporate Secretary
18/02/2026 - Present
16
RESIDENZIA LTD
Corporate Secretary
01/07/2020 - 17/02/2026
4
Rance, Mark Sayre
Director
03/08/2010 - Present
3
Medniuk, Anthony John
Director
24/06/2010 - Present
17
Reith, Colin John
Director
18/10/2022 - 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 COURT MANAGEMENT LIMITED

CARTER COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at C/O Engel Jacobs Warwick House 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GS. There are currently 7 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 COURT MANAGEMENT LIMITED?

toggle

CARTER COURT MANAGEMENT LIMITED is currently Active. It was registered on 30/09/1996 .

Where is CARTER COURT MANAGEMENT LIMITED located?

toggle

CARTER COURT MANAGEMENT LIMITED is registered at C/O Engel Jacobs Warwick House 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GS.

What does CARTER COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARTER COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from 128 City Road London EC1V 2NX England to C/O Engel Jacobs Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 2026-02-18.