CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09121883

Incorporation date

08/07/2014

Size

Dormant

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2014)
dot icon20/03/2026
Director's details changed for Mr Victor Oliver on 2026-03-20
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Registered office address changed from 349 Royal College Street London NW1 9QS England to 24a Southampton Road Ringwood BH24 1HY on 2024-10-11
dot icon11/10/2024
Termination of appointment of Ringley Limited as a secretary on 2024-08-31
dot icon11/10/2024
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2024-09-01
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon14/05/2024
Termination of appointment of Anna Katarzyna Tac as a director on 2024-05-14
dot icon10/04/2024
Termination of appointment of Louis James Pollard as a director on 2024-04-09
dot icon10/04/2024
Termination of appointment of Ronald Meaker as a director on 2024-04-09
dot icon26/02/2024
Termination of appointment of Richard James Laugharne as a director on 2024-02-24
dot icon01/02/2024
Appointment of Mrs Anna Katarzyna Tac as a director on 2024-01-31
dot icon24/01/2024
Appointment of Mr Victor Oliver as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mr Ronald Meaker as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mr Sean Philip Collins as a director on 2024-01-22
dot icon23/01/2024
Appointment of Ms Glenys Adelina Bompas as a director on 2024-01-22
dot icon23/01/2024
Appointment of Ms Rebecca Sinkinson as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mr Richard Laugharne as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mrs Fiona Dawkins as a director on 2024-01-22
dot icon23/01/2024
Appointment of Mr Louis James Pollard as a director on 2024-01-22
dot icon09/01/2024
Notification of a person with significant control statement
dot icon03/01/2024
Termination of appointment of Christopher Mark Harrison as a director on 2023-12-19
dot icon03/01/2024
Termination of appointment of Robert George Williams as a director on 2023-12-19
dot icon03/01/2024
Cessation of Kathleen Anne Hoare as a person with significant control on 2023-12-19
dot icon03/01/2024
Cessation of Robert George Williams as a person with significant control on 2023-12-19
dot icon21/12/2023
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 349 Royal College Street London NW1 9QS on 2023-12-21
dot icon21/12/2023
Appointment of Ringley Limited as a secretary on 2023-12-19
dot icon21/12/2023
Termination of appointment of Kathleen Anne Hoare as a director on 2023-12-19
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon09/04/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon18/02/2020
Director's details changed for Chris Harrison on 2020-01-08
dot icon28/01/2020
Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2020-01-28
dot icon08/01/2020
Appointment of Chris Harrison as a director on 2020-01-08
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon30/04/2019
Director's details changed for Mr Robert George Williams on 2019-04-29
dot icon30/04/2019
Director's details changed for Mrs Kathleen Anne Hoare on 2019-04-29
dot icon30/04/2019
Change of details for Mr Robert George Williams as a person with significant control on 2019-04-29
dot icon30/04/2019
Change of details for Mrs Kathleen Anne Hoare as a person with significant control on 2019-04-29
dot icon04/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon09/07/2018
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2018-07-09
dot icon14/06/2018
Appointment of Mr Robert George Williams as a director on 2018-06-14
dot icon14/06/2018
Appointment of Mrs Kathleen Anne Hoare as a director on 2018-06-14
dot icon14/06/2018
Notification of Robert George Williams as a person with significant control on 2018-06-14
dot icon14/06/2018
Notification of Kathleen Anne Hoare as a person with significant control on 2018-06-14
dot icon14/06/2018
Termination of appointment of Simon Louis Wilson as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Adrian Peter John Ellis as a director on 2018-06-14
dot icon14/06/2018
Cessation of Simon Louis Wilson as a person with significant control on 2018-06-14
dot icon14/06/2018
Cessation of Adrian Peter John Ellis as a person with significant control on 2018-06-14
dot icon08/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon18/11/2016
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-18
dot icon11/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon06/11/2015
Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2015-11-06
dot icon10/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-08 no member list
dot icon08/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
19/12/2023 - 31/08/2024
354
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/09/2024 - Present
79
Laugharne, Richard
Director
22/01/2024 - 24/02/2024
-
Ellis, Adrian Peter John
Director
08/07/2014 - 14/06/2018
88
Hoare, Kathleen Anne
Director
14/06/2018 - 19/12/2023
56

Persons with Significant Control

6
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'S QUAY ESTATE MANAGEMENT COMPANY LIMITED

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/2014 with the registered office located at 24a Southampton Road, Ringwood BH24 1HY. There are currently 6 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'S QUAY ESTATE MANAGEMENT COMPANY LIMITED?

toggle

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/2014 .

Where is CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED is registered at 24a Southampton Road, Ringwood BH24 1HY.

What does CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Victor Oliver on 2026-03-20.