CARTMELL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARTMELL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02038950

Incorporation date

21/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, Liberty House, South Liberty Lane, Bristol BS3 2STCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon14/07/2025
Micro company accounts made up to 2025-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon02/09/2024
Termination of appointment of Benjamin Bennett as a director on 2024-06-17
dot icon02/09/2024
Appointment of Mr Michael Stephen Guy as a director on 2024-06-17
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Termination of appointment of Lesley Clare Stockman Bennett as a director on 2023-03-31
dot icon03/01/2024
Appointment of Mr Benjamin Bennett as a director on 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon01/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon07/09/2021
Termination of appointment of Patrick Alexander Durnin as a director on 2021-06-25
dot icon07/09/2021
Appointment of Ms Sophie Lucinda Parker as a director on 2021-06-25
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Termination of appointment of Meriel Jean Scott Moore-Colyer as a director on 2020-12-09
dot icon04/01/2021
Appointment of Mrs Lesley Bennett as a director on 2020-12-09
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Appointment of Mr Gordon Bruce Foss as a director on 2020-10-20
dot icon23/11/2020
Termination of appointment of Samuel David Alfred Hainsworth as a director on 2020-10-20
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon26/03/2018
Appointment of Mr Samuel David Alfred Hainsworth as a director on 2018-03-15
dot icon26/03/2018
Termination of appointment of Ian Colin Wright as a secretary on 2018-03-15
dot icon26/03/2018
Termination of appointment of Ian Colin Wright as a director on 2018-03-15
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon17/05/2017
Appointment of Anita Jeanne Druce as a director on 2017-02-09
dot icon17/05/2017
Termination of appointment of Charlotte Catherine Elizabeth Baden as a director on 2017-02-09
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/05/2016
Appointment of Mr Ian Colin Wright as a secretary on 2016-05-20
dot icon20/05/2016
Termination of appointment of Charlotte Catherine Elizabeth Baden as a secretary on 2016-05-20
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon25/03/2011
Appointment of Dr Meriel Jean Scott Moore-Colyer as a director
dot icon25/03/2011
Termination of appointment of Howard Gray as a director
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/09/2010
Director's details changed for Ian Colin Wright on 2010-09-18
dot icon24/09/2010
Director's details changed for Howard Edward Gray on 2010-09-18
dot icon24/09/2010
Director's details changed
dot icon24/09/2010
Secretary's details changed
dot icon21/07/2010
Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Somerset BS48 1UR on 2010-07-21
dot icon20/11/2009
Appointment of Patrick Alexander Durnin as a director
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon20/01/2009
Appointment terminated director alexander morgan
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 19/09/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
New director appointed
dot icon15/11/2007
Return made up to 19/09/07; full list of members
dot icon25/04/2007
New director appointed
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2007
Director resigned
dot icon10/12/2006
Return made up to 19/09/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 19/09/05; full list of members
dot icon21/04/2005
Return made up to 19/09/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Registered office changed on 19/01/05 from: 190 cheltenham road redland bristol BS6 5RB
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 19/09/03; full list of members
dot icon06/05/2003
Director resigned
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 19/09/02; full list of members
dot icon19/02/2002
Director's particulars changed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/12/2001
New director appointed
dot icon24/10/2001
Return made up to 19/09/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: 1 whiteladies road clifton bristol BS8 1NU
dot icon23/04/2001
Director resigned
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon10/10/2000
Return made up to 19/09/00; full list of members
dot icon08/09/2000
Registered office changed on 08/09/00 from: barley house oakfield road clifton bristol BS8 2BN
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
Return made up to 19/09/99; no change of members
dot icon08/03/2000
Accounts for a small company made up to 1999-03-31
dot icon24/03/1999
Secretary resigned;director resigned
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon24/09/1998
Return made up to 19/09/98; no change of members
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Return made up to 19/09/97; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon24/10/1996
Return made up to 19/09/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1996-03-31
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/09/1995
Return made up to 19/09/95; full list of members
dot icon09/05/1995
Registered office changed on 09/05/95 from: bridge house 7-9 church road lawrence hill bristol B55 9JJ
dot icon03/11/1994
New director appointed
dot icon04/10/1994
Director resigned
dot icon04/10/1994
Return made up to 19/09/94; full list of members
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon27/10/1993
Return made up to 19/09/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Accounts for a small company made up to 1992-03-31
dot icon23/03/1993
Director resigned;new director appointed
dot icon23/03/1993
Return made up to 19/09/92; full list of members
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Return made up to 19/09/91; full list of members
dot icon20/11/1991
Return made up to 19/09/89; no change of members
dot icon20/11/1991
Return made up to 19/09/90; no change of members
dot icon29/10/1991
New director appointed
dot icon23/05/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
New secretary appointed
dot icon24/04/1990
Registered office changed on 24/04/90 from: 59 high st malmesbury wiltshire
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon03/07/1989
Return made up to 19/09/88; full list of members
dot icon28/04/1989
New director appointed
dot icon20/04/1989
Registered office changed on 20/04/89 from: 47 brunswick place london N1 6EE
dot icon09/02/1989
Return made up to 31/12/87; full list of members
dot icon31/10/1988
First gazette
dot icon06/09/1988
New secretary appointed;new director appointed
dot icon06/09/1988
New director appointed
dot icon06/09/1988
Secretary resigned;director resigned
dot icon13/04/1987
Certificate of change of name
dot icon13/04/1987
Incorporation
dot icon21/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.54K
-
0.00
-
-
2022
0
224.00
-
0.00
-
-
2023
0
1.49K
-
0.00
-
-
2023
0
1.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.49K £Ascended566.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bennett, Benjamin
Director
31/03/2023 - 17/06/2024
6
Bennett, Lesley Clare Stockman
Director
09/12/2020 - 31/03/2023
10
Guy, Michael Stephen
Director
17/06/2024 - Present
1
Foss, Gordon Bruce
Director
20/10/2020 - Present
-
Druce, Anita Jeanne
Director
09/02/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTMELL COURT MANAGEMENT LIMITED

CARTMELL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1986 with the registered office located at Suite 1, Liberty House, South Liberty Lane, Bristol BS3 2ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTMELL COURT MANAGEMENT LIMITED?

toggle

CARTMELL COURT MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1986 .

Where is CARTMELL COURT MANAGEMENT LIMITED located?

toggle

CARTMELL COURT MANAGEMENT LIMITED is registered at Suite 1, Liberty House, South Liberty Lane, Bristol BS3 2ST.

What does CARTMELL COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARTMELL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-19 with updates.