CARTERS PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CARTERS PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04981024

Incorporation date

01/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Parkway, Porters Wood, St Albans, Herts AL3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon11/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon30/09/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon17/12/2020
Cessation of Linda Ryan as a person with significant control on 2020-08-14
dot icon17/12/2020
Cessation of Christopher Francis Ryan as a person with significant control on 2020-08-14
dot icon17/12/2020
Notification of Stuart George Rillstone as a person with significant control on 2020-08-14
dot icon19/11/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon29/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/04/2020
Previous accounting period extended from 2019-12-31 to 2020-01-31
dot icon20/03/2020
Termination of appointment of Linda Ryan as a director on 2020-01-31
dot icon20/03/2020
Termination of appointment of Christopher Francis Ryan as a director on 2020-01-31
dot icon20/03/2020
Termination of appointment of Christopher Francis Ryan as a secretary on 2020-01-31
dot icon20/03/2020
Appointment of Mr David Douglas Webb as a director on 2020-02-01
dot icon20/03/2020
Appointment of Mr Mark Anthony Oddy as a director on 2020-02-01
dot icon20/03/2020
Appointment of Mr Stuart George Rillstone as a director on 2020-02-01
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Paul Anthony Ryan as a director on 2019-03-13
dot icon12/04/2019
Cessation of Paul Anthony Ryan as a person with significant control on 2019-03-13
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon06/12/2018
Change of details for Mr Paul Anthony Ryan as a person with significant control on 2018-12-01
dot icon06/12/2018
Change of details for Mrs Linda Ryan as a person with significant control on 2018-12-01
dot icon06/12/2018
Change of details for Mr Christopher Francis Ryan as a person with significant control on 2018-12-01
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Notification of Paul Anthony Ryan as a person with significant control on 2018-01-01
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Appointment of Mr Paul Anthony Ryan as a director on 2016-04-01
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 01/12/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 01/12/05; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: 3 kinsbourne court, luton road harpenden hertfordshire AL5 3BL
dot icon18/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 01/12/04; full list of members
dot icon01/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon+16.47 % *

* during past year

Cash in Bank

£201,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
829.87K
-
0.00
173.03K
-
2022
3
1.01M
-
0.00
201.53K
-
2022
3
1.01M
-
0.00
201.53K
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

1.01M £Ascended21.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.53K £Ascended16.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Linda
Director
01/12/2003 - 31/01/2020
5
Ryan, Christopher Francis
Director
01/12/2003 - 31/01/2020
5
Rillstone, Stuart George
Director
01/02/2020 - Present
14
Ryan, Paul Anthony
Director
01/04/2016 - 13/03/2019
4
Webb, David Douglas
Director
01/02/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARTERS PROPERTY MANAGEMENT LTD

CARTERS PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 01/12/2003 with the registered office located at 6b Parkway, Porters Wood, St Albans, Herts AL3 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTERS PROPERTY MANAGEMENT LTD?

toggle

CARTERS PROPERTY MANAGEMENT LTD is currently Active. It was registered on 01/12/2003 .

Where is CARTERS PROPERTY MANAGEMENT LTD located?

toggle

CARTERS PROPERTY MANAGEMENT LTD is registered at 6b Parkway, Porters Wood, St Albans, Herts AL3 6PA.

What does CARTERS PROPERTY MANAGEMENT LTD do?

toggle

CARTERS PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CARTERS PROPERTY MANAGEMENT LTD have?

toggle

CARTERS PROPERTY MANAGEMENT LTD had 3 employees in 2022.

What is the latest filing for CARTERS PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-16 with updates.