CARTHIAN MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

CARTHIAN MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663015

Incorporation date

11/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Daniell House, Falmouth Road, Truro TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/06/2025
Termination of appointment of Vera Violet Cook as a director on 2025-06-23
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon02/11/2023
Appointment of Ms Susan Mary Kelly as a director on 2023-11-02
dot icon30/10/2023
Termination of appointment of Andrew Robert Fairman as a director on 2023-10-30
dot icon25/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/04/2023
Termination of appointment of Simon Uglow as a director on 2023-04-17
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/09/2022
Termination of appointment of Peter Robert Stephens as a director on 2022-09-23
dot icon11/07/2022
Registered office address changed from Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW England to Daniell House Falmouth Road Truro TR1 2HX on 2022-07-11
dot icon11/07/2022
Termination of appointment of Katie Bawden as a secretary on 2022-07-11
dot icon14/06/2022
Appointment of Mrs Vera Violet Cook as a director on 2022-06-13
dot icon01/06/2022
Termination of appointment of Alfred James Ashley Cook as a director on 2022-05-30
dot icon26/05/2022
Appointment of Simon Uglow as a director on 2022-05-26
dot icon26/05/2022
Appointment of Sandra Winifred Pinder as a director on 2022-05-26
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon13/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Appointment of Andrew Robert Fairman as a director on 2021-03-25
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Termination of appointment of Rosemary Geoghegan as a director on 2020-06-01
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon06/02/2020
Termination of appointment of Roger Richard Ireland as a director on 2020-02-06
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon29/06/2019
Appointment of Mrs Rosemary Geoghegan as a director on 2019-06-28
dot icon28/05/2019
Termination of appointment of Henry Roberts Casley as a director on 2019-05-28
dot icon09/04/2019
Appointment of Mr Peter Robert Stephens as a director on 2019-04-05
dot icon02/03/2019
Termination of appointment of Jeremy Phillips as a director on 2019-03-01
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon17/01/2019
Appointment of Katie Bawden as a secretary on 2019-01-14
dot icon02/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon22/12/2017
Registered office address changed from C/O C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX to Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW on 2017-12-22
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/12/2017
Appointment of Mr Roger Ireland as a director on 2017-12-10
dot icon11/12/2017
Appointment of Mr Alfred James Ashley Cook as a director on 2017-12-10
dot icon10/12/2017
Appointment of Mr Jeremy Phillips as a director on 2017-12-10
dot icon09/12/2017
Appointment of Mr Henry Roberts Casley as a director on 2017-12-09
dot icon09/12/2017
Termination of appointment of Anthony John Sketchley as a director on 2017-12-09
dot icon08/12/2017
Termination of appointment of Alfred James Ashley Cook as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Roger Richard Ireland as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Barrie Phillip Ball as a director on 2017-12-08
dot icon08/12/2017
Termination of appointment of Henry Roberts Casley as a director on 2017-12-08
dot icon11/05/2017
Termination of appointment of Jeremy Phillips as a director on 2017-05-11
dot icon16/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Alfred James Ashley Cook as a director on 2015-02-23
dot icon19/03/2015
Termination of appointment of Steven Francis Smith as a director on 2015-02-18
dot icon19/03/2015
Termination of appointment of Michael Cook as a director on 2015-02-18
dot icon19/03/2015
Appointment of Mr Jeremy Phillips as a director on 2015-02-18
dot icon15/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/03/2014
Director's details changed for Anthony John Sketchley on 2014-02-17
dot icon11/03/2014
Termination of appointment of Michael Robson as a director
dot icon11/03/2014
Director's details changed for Henry Roberts Casley on 2014-02-17
dot icon10/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/03/2012
Registered office address changed from 2a River Street Truro Cornwall TR1 2SQ on 2012-03-13
dot icon03/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon09/09/2010
Appointment of Mr Michael Cook as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon01/03/2010
Director's details changed for Steven Francis Smith on 2010-03-01
dot icon01/03/2010
Director's details changed for Henry Roberts Casley on 2010-03-01
dot icon01/03/2010
Director's details changed for Michael Arthur Norris Robson on 2010-03-01
dot icon01/03/2010
Director's details changed for Anthony John Sketchley on 2010-03-01
dot icon01/03/2010
Director's details changed for Roger Richard Ireland on 2010-03-01
dot icon01/03/2010
Director's details changed for Barrie Phillip Ball on 2010-03-01
dot icon07/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 11/02/09; full list of members
dot icon02/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon12/05/2008
Appointment terminated secretary cosec management services LIMITED
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 2 the gardens office village, fareham, hampshire, PO16 8SS
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon24/04/2008
Appointment terminated secretary labyrinth properties LIMITED
dot icon16/04/2008
Return made up to 11/02/08; change of members
dot icon11/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/09/2007
Director resigned
dot icon14/07/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon22/02/2007
Return made up to 11/02/07; full list of members
dot icon19/12/2006
New director appointed
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Director resigned
dot icon22/02/2006
Return made up to 11/02/06; change of members
dot icon28/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/02/2005
Return made up to 11/02/05; change of members
dot icon08/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon27/10/2004
Accounts for a dormant company made up to 2004-02-29
dot icon20/10/2004
Registered office changed on 20/10/04 from: ward buckland property, management LTD 9 edward street, truro, cornwall TR1 3AJ
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon01/04/2004
Return made up to 11/02/04; full list of members
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Ad 04/02/04--------- £ si 17@1=17 £ ic 1/18
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Registered office changed on 10/02/04 from: 39-49 commercial road, southampton, hampshire SO15 1GA
dot icon04/07/2003
Certificate of change of name
dot icon11/02/2003
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

£18.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
18.00
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELMONT MANAGEMENT SERVICES (SW) LTD
Corporate Secretary
17/05/2024 - Present
178
Pinder, Sandra Winifred
Director
26/05/2022 - Present
1
Uglow, Simon
Director
26/05/2022 - 17/04/2023
-
Fairman, Andrew Robert
Director
25/03/2021 - 30/10/2023
-
Kelly, Susan Mary
Director
02/11/2023 - Present
1

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 CARTHIAN MANAGEMENT CO LIMITED

CARTHIAN MANAGEMENT CO LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Daniell House, Falmouth Road, Truro TR1 2HX. 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 CARTHIAN MANAGEMENT CO LIMITED?

toggle

CARTHIAN MANAGEMENT CO LIMITED is currently Active. It was registered on 11/02/2003 .

Where is CARTHIAN MANAGEMENT CO LIMITED located?

toggle

CARTHIAN MANAGEMENT CO LIMITED is registered at Daniell House, Falmouth Road, Truro TR1 2HX.

What does CARTHIAN MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for CARTHIAN MANAGEMENT CO LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-31.