Company Information for THE CARRIAGES MANAGEMENT COMPANY LIMITED
OAKLAND RESIDENTIAL MANAGEMENT LTD, 20A VICTORIA ROAD,, HALE, WA15 9AD,
|
Company Registration Number
03634935
Private Limited Company
Active |
Company Name | |
---|---|
THE CARRIAGES MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
OAKLAND RESIDENTIAL MANAGEMENT LTD 20A VICTORIA ROAD, HALE WA15 9AD Other companies in WA16 | |
Company Number | 03634935 | |
---|---|---|
Company ID Number | 03634935 | |
Date formed | 1998-09-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 05:34:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH GODWIN |
||
ALAN JACK HYAMS |
||
IAN HARVEY JACOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ASHCROFT |
Director | ||
HML HML COMPANY SECRETARY SERVICES |
Company Secretary | ||
JANET ELAINE WHITEHEAD |
Director | ||
THE GUTHRIE PARTNERSHIP LIMITED |
Company Secretary | ||
ALEC MARK STOLL |
Director | ||
RONALD POLAK |
Director | ||
CHARLES ALEC GUTHRIE |
Company Secretary | ||
KARN AKPAN |
Director | ||
ANTHONY PAUL FARRELL |
Company Secretary | ||
PHILIP ELLIS KANAS |
Director | ||
JAMES HILTON BROWNLOW |
Director | ||
TREVOR MICHAEL STONE |
Director | ||
RONALD POLAK |
Director | ||
STEPHEN BRUCE MURRAY |
Company Secretary | ||
JAMES HILTON BROWNLOW |
Company Secretary | ||
JAMES HILTON BROWNLOW |
Director | ||
ALAN LISTER |
Company Secretary | ||
ALAN LISTER |
Director | ||
JENNIFER RUTH WOOD |
Director | ||
WRAY ROBERT DOUGLAS |
Company Secretary | ||
WRAY ROBERT DOUGLAS |
Director | ||
GEORGE DAVIES (NOMINEES) LIMITED |
Company Secretary | ||
ANNE PATRICIA FAIRHURST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FEINMANN TRUST | Director | 2017-04-20 | CURRENT | 1995-03-10 | Active | |
SOUTH MANCHESTER SYNAGOGUE LIMITED | Director | 2012-01-19 | CURRENT | 2008-03-06 | Active | |
PRIVATE SECTOR PARTNERS NW LIMITED | Director | 2011-07-11 | CURRENT | 2001-10-31 | Dissolved 2015-06-16 | |
DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED | Director | 2011-04-04 | CURRENT | 1958-10-13 | Active | |
BIRCHWOOD PROJECT TRADING COMPANY LIMITED | Director | 1996-06-27 | CURRENT | 1980-04-15 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ian Harvey Jacobson on 2024-10-04 | ||
SECRETARY'S DETAILS CHNAGED FOR OAKLAND RESIDENTIAL MANAGEMENT on 2024-09-18 | ||
CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP04 | Appointment of Oakland Residential Management as company secretary on 2020-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED IAN HARVEY JACOBSON | |
CH01 | Director's details changed for Kenneth Godwin on 2017-01-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHCROFT | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom | |
TM02 | Termination of appointment of Hml Hml Company Secretary Services on 2015-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ELAINE WHITEHEAD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANET ELAINE WHITEHEAD | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kenneth Godwin on 2014-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD POLAK | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HML HML COMPANY SECRETARY SERVICES on 2014-05-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HML GUTHRIE on 2014-05-28 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED | |
AP03 | Appointment of Hml Guthrie as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM 1 Church Hill Knutsford Cheshire WA16 6DH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC STOLL | |
AP01 | DIRECTOR APPOINTED KENNETH GODWIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 18/09/13 FULL LIST | |
AR01 | 18/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP04 | CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JACK HYAMS / 13/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHCROFT / 13/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD POLAK / 13/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC MARK STOLL / 13/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARN AKPAN | |
AR01 | 18/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STEPHEN ASHCROFT | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY FARRELL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL | |
363s | RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/09/06; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/09/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: C/O STUARTS PROPERTY SERVICES 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2DQ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CARRIAGES MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE CARRIAGES MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |