CARTERSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARTERSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09841749

Incorporation date

26/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Collingwood, Whitton, Morpeth NE65 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2015)
dot icon27/10/2025
Register inspection address has been changed from Armstrong Cottage Whitton Morpeth NE65 7RT England to Oswald Whitton Morpeth NE65 7RT
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon10/09/2025
Appointment of Mrs Caroline Sarah Stone as a secretary on 2025-08-15
dot icon08/09/2025
Termination of appointment of Amanda Ruth Ambler as a secretary on 2025-08-15
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon05/11/2021
Termination of appointment of Simon Mcclurey-Rutkiewicz as a director on 2020-12-12
dot icon05/11/2021
Appointment of Mr Jonathan Watson as a director on 2020-12-12
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon25/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon17/08/2020
Termination of appointment of Antony Kenneth Edwards as a director on 2020-08-06
dot icon05/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon16/09/2019
Registered office address changed from Percy Cottage Carterside Road Whitton Morpeth Northumberland NE65 7RT England to Collingwood Whitton Morpeth NE65 7RT on 2019-09-16
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/03/2018
Appointment of Mrs Amanda Ruth Ambler as a secretary on 2018-03-07
dot icon29/11/2017
Registered office address changed from Collingwood Carterside Farm Whitton Rothbury Morpeth Northumberland NE65 7RT to Percy Cottage Carterside Road Whitton Morpeth Northumberland NE65 7RT on 2017-11-29
dot icon29/11/2017
Appointment of Mr Simon Mcclurey-Rutkiewicz as a director on 2017-11-24
dot icon28/11/2017
Director's details changed for Mr Antony Kenneth Edwards on 2017-11-24
dot icon28/11/2017
Termination of appointment of Helen Elizabeth Mclean as a secretary on 2017-11-24
dot icon28/11/2017
Appointment of Mr Antony Kenneth Edwards as a director on 2017-11-24
dot icon28/11/2017
Termination of appointment of Steven Raymond Savage as a director on 2017-11-24
dot icon28/11/2017
Termination of appointment of Helen Elizabeth Mclean as a director on 2017-11-24
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-10-31
dot icon01/11/2016
Register inspection address has been changed to Armstrong Cottage Whitton Morpeth NE65 7RT
dot icon30/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/06/2016
Termination of appointment of Andrew Robinson Bell as a director on 2016-03-28
dot icon20/04/2016
Appointment of Mrs Helen Elizabeth Mclean as a director on 2016-04-16
dot icon12/04/2016
Appointment of Mrs Helen Elizabeth Mclean as a secretary on 2016-04-10
dot icon07/04/2016
Termination of appointment of Andrew Robinson Bell as a secretary on 2016-03-29
dot icon14/03/2016
Registered office address changed from Redfoot Lea Greensfield Moor Farm Alnwick NE66 2HH United Kingdom to Collingwood Carterside Farm Whitton Rothbury Morpeth Northumberland NE65 7RT on 2016-03-14
dot icon18/02/2016
Appointment of Steven Raymond Savage as a director on 2015-12-04
dot icon17/02/2016
Termination of appointment of Peter Robert Twiss as a director on 2016-02-01
dot icon26/10/2015
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
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.21K
-
0.00
-
-
2022
1
941.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Steven Raymond
Director
04/12/2015 - 24/11/2017
3
Twiss, Peter Robert
Director
26/10/2015 - 01/02/2016
3
Edwards, Antony Kenneth
Director
24/11/2017 - 06/08/2020
23
Ambler, Amanda Ruth
Secretary
07/03/2018 - 15/08/2025
-
Bell, Andrew Robinson
Secretary
26/10/2015 - 29/03/2016
-

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 CARTERSIDE MANAGEMENT COMPANY LIMITED

CARTERSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at Collingwood, Whitton, Morpeth NE65 7RT. There are currently 2 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 CARTERSIDE MANAGEMENT COMPANY LIMITED?

toggle

CARTERSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2015 .

Where is CARTERSIDE MANAGEMENT COMPANY LIMITED located?

toggle

CARTERSIDE MANAGEMENT COMPANY LIMITED is registered at Collingwood, Whitton, Morpeth NE65 7RT.

What does CARTERSIDE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARTERSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Register inspection address has been changed from Armstrong Cottage Whitton Morpeth NE65 7RT England to Oswald Whitton Morpeth NE65 7RT.