CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038745

Incorporation date

09/02/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon13/04/2026
Accounts for a dormant company made up to 2026-02-28
dot icon24/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon29/07/2024
Appointment of Mr Asa Rae Chittock as a director on 2024-03-18
dot icon29/07/2024
Termination of appointment of Karen Jane Coulson as a director on 2024-03-18
dot icon09/05/2024
Appointment of Mr Adam James French as a director on 2024-03-18
dot icon09/05/2024
Termination of appointment of Stephen John Snowdon as a director on 2024-03-18
dot icon05/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon09/11/2023
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2023-11-09
dot icon09/11/2023
Director's details changed for Ms Karen Jane Coulson on 2023-11-07
dot icon07/11/2023
Termination of appointment of Carl Ramon Atkinson as a director on 2021-11-26
dot icon07/11/2023
Termination of appointment of Alexander David Fraser Stark as a director on 2023-08-08
dot icon13/07/2023
Accounts for a dormant company made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon15/06/2021
Second filing for the appointment of Mr Stephen John Snowdon as a director
dot icon10/06/2021
Appointment of Mr Stephen John Snowdon as a director on 2021-06-01
dot icon09/06/2021
Termination of appointment of Christopher Paul Hearn as a director on 2021-05-14
dot icon16/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon09/06/2020
Appointment of Carl Ramon Atkinson as a director on 2020-06-09
dot icon04/06/2020
Termination of appointment of Christopher Robert Loughead as a director on 2020-06-01
dot icon04/06/2020
Appointment of Alexander David Fraser Stark as a director on 2020-01-20
dot icon04/06/2020
Appointment of Christopher Paul Hearn as a director on 2020-02-10
dot icon10/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/02/2020
Termination of appointment of Sean Paul Broster as a director on 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon06/02/2020
Termination of appointment of Adrian Stuart Bohr as a director on 2020-01-10
dot icon13/01/2020
Appointment of Ms Karen Jane Coulson as a director on 2020-01-06
dot icon07/01/2020
Termination of appointment of Annette Clair Cole as a director on 2020-01-06
dot icon22/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon21/03/2019
Appointment of Mr Sean Paul Broster as a director on 2019-03-13
dot icon21/03/2019
Termination of appointment of Jonathan Dyson as a director on 2019-03-13
dot icon21/03/2019
Appointment of Mr Adrian Stuart Bohr as a director on 2019-03-13
dot icon21/03/2019
Appointment of Mr Christopher Robert Loughead as a director on 2019-03-13
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon27/04/2018
Termination of appointment of Peter David Diffley as a director on 2018-04-27
dot icon27/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon09/05/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-09 no member list
dot icon20/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-09 no member list
dot icon14/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-14
dot icon25/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-09 no member list
dot icon16/12/2013
Director's details changed for Mr Jonathan Dyson on 2013-11-29
dot icon14/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-09 no member list
dot icon09/05/2012
Total exemption full accounts made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-09 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon03/03/2011
Director's details changed for Peter David Diffley on 2011-03-01
dot icon09/02/2011
Annual return made up to 2011-02-09 no member list
dot icon15/07/2010
Termination of appointment of Nicholas Davies as a director
dot icon23/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-09 no member list
dot icon16/06/2009
Appointment terminated director philippa bugby
dot icon01/06/2009
Director appointed peter david diffley
dot icon01/06/2009
Director appointed annette clair cole
dot icon29/05/2009
Appointment terminated director david tillbrook
dot icon29/05/2009
Appointment terminated director simon banfield
dot icon29/05/2009
Appointment terminated director peter sebry
dot icon29/05/2009
Director appointed jonathan dyson
dot icon29/05/2009
Appointment terminated director steven jones
dot icon17/03/2009
Total exemption full accounts made up to 2009-02-28
dot icon20/02/2009
Annual return made up to 09/02/09
dot icon21/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon07/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated secretary julia cowley
dot icon06/11/2008
Secretary appointed m & n secretaries LIMITED
dot icon28/07/2008
Appointment terminated director robert barber
dot icon13/02/2008
Annual return made up to 09/02/08
dot icon13/02/2008
Location of register of members
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
New secretary appointed
dot icon16/08/2007
Director's particulars changed
dot icon28/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/02/2007
Annual return made up to 09/02/07
dot icon10/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon11/09/2006
Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
dot icon13/02/2006
Annual return made up to 09/02/06
dot icon28/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/06/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon28/02/2005
Annual return made up to 09/02/05
dot icon21/01/2005
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon31/03/2004
Location of register of members
dot icon09/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Jon
Director
09/02/2004 - 29/10/2004
24
Dyson, Jonathan
Director
30/01/2009 - 13/03/2019
45
Devy, Helen
Director
09/02/2004 - 29/10/2004
31
M & N SECRETARIES LIMITED
Nominee Secretary
31/10/2008 - Present
279
Barber, Robert Kevin
Director
25/04/2005 - 24/07/2008
36

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 CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED

CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 3 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 CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED?

toggle

CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED is currently Active. It was registered on 09/02/2004 .

Where is CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED located?

toggle

CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED do?

toggle

CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2026-02-28.