Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARK HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

CARK HOUSE MANAGEMENT COMPANY LIMITED

C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD,
Company Registration Number
05278130
Private Limited Company
Active

Company Overview

About Cark House Management Company Ltd
CARK HOUSE MANAGEMENT COMPANY LIMITED was founded on 2004-11-04 and has its registered office in Windermere. The organisation's status is listed as "Active". Cark House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARK HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O Jacksons (Cumbria) Ltd
3 Victoria Street
Windermere
LA23 1AD
Other companies in LA11
 
Filing Information
Company Number 05278130
Company ID Number 05278130
Date formed 2004-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-04
Return next due 2024-08-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-13 13:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARK HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of CARK HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARGARET SMITH
Company Secretary 2014-11-09
SALEEM AKBAR
Director 2016-09-23
MOIRA BELL
Director 2016-09-25
LEISHA SIMPSON-BOND
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REDGRAVE
Director 2009-11-28 2016-02-25
ROSEMARIE CAROLINE LOCK
Company Secretary 2008-10-04 2014-11-08
ANN REDGRAVE
Director 2008-10-04 2009-12-29
ANTHONY DAVID PAWSON
Director 2008-10-27 2009-11-15
MICHAEL PETER PRICE
Director 2008-10-04 2009-10-04
CHRISTOPHER ANTHONY READ
Company Secretary 2006-06-16 2008-10-04
GERALD FRANCIS DUFFY
Director 2004-11-04 2008-10-04
WILLIAM DRILLSMA
Company Secretary 2005-06-13 2006-06-16
WILLOW TRUST LIMITED
Company Secretary 2005-02-23 2005-06-13
WILLIAM DRILLSMA
Director 2005-05-18 2005-06-13
PAUL GREEN
Company Secretary 2004-11-04 2005-02-23
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2004-11-04 2004-11-04
MC FORMATIONS LIMITED
Nominated Director 2004-11-04 2004-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-02DIRECTOR APPOINTED MR ROWLAND KERRY GLEW
2024-01-05APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE BROOM
2023-08-11CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-08DIRECTOR APPOINTED MS LOUISE MARGARET BARTON
2022-07-04DIRECTOR APPOINTED DR SALEEM AKBAR
2022-07-04DIRECTOR APPOINTED MR MARK THOMPSON
2022-07-04AP01DIRECTOR APPOINTED DR SALEEM AKBAR
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SINGER
2022-06-30AP01DIRECTOR APPOINTED MISS CHARLOTTE LOUISE BROOM
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARRANDER
2022-02-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYRON
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYRON
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Catherine Smith Lettings Ltd. 3 Victoria Street Windermere Cumbria LA23 1AD
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Catherine Smith Lettings Ltd. 3 Victoria Street Windermere Cumbria LA23 1AD
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM AKBAR
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-05AP01DIRECTOR APPOINTED MR MAURICE SINGER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-17AP01DIRECTOR APPOINTED MR SALEEM AKBAR
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LEISHA SIMPSON-BOND
2020-04-15AP03Appointment of Mr Christopher Jackson as company secretary on 2019-11-01
2020-04-14TM02Termination of appointment of Catherine Margaret Smith on 2019-11-01
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM AKBAR
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM AKBAR
2018-11-07AP01DIRECTOR APPOINTED MR ALAN WARRANDER
2018-11-07AP01DIRECTOR APPOINTED MR ALAN WARRANDER
2018-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER BYRON
2018-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER BYRON
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA BELL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA BELL
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MS MOIRA BELL
2016-10-06AP01DIRECTOR APPOINTED DR SALEEM AKBAR
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REDGRAVE
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ
2014-12-01AP03Appointment of Mrs Catherine Margaret Smith as company secretary on 2014-11-09
2014-12-01TM02Termination of appointment of Rosemarie Caroline Lock on 2014-11-08
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 15
2014-11-28AR0104/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-05AR0104/11/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-06AR0104/11/12 ANNUAL RETURN FULL LIST
2011-11-06AR0104/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2010-11-06AR0104/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN REDGRAVE
2009-12-24AP01DIRECTOR APPOINTED MRS LEISHA SIMPSON-BOND
2009-12-16AP01DIRECTOR APPOINTED MR DAVID REDGRAVE
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAWSON
2009-11-11AR0104/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN REDGRAVE / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID PAWSON / 10/11/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN REDGRAVE / 04/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2009-07-17AA31/12/08 TOTAL EXEMPTION FULL
2009-02-16225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANN REDGRAVE / 09/01/2009
2008-12-17AA30/11/07 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED ANTHONY DAVID PAWSON
2008-10-14MISCEXTRAORDINARY GENERAL MEETING
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 10/12 RESERVOIR ROAD BIRKENHEAD MERSEYSIDE CH42 8LJ
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER READ
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR GERALD DUFFY
2008-10-08288aSECRETARY APPOINTED ROSEMARIE CAROLINE LOCK
2008-10-08288aDIRECTOR APPOINTED MICHAEL PETER PRICE
2008-10-08288aDIRECTOR APPOINTED ANN REDGRAVE
2008-02-13363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 61-63 DALE STREET LIVERPOOL MERSEYSIDE L2 2HJ
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 61-63 DALE STREET LIVERPOOL MERSEYSIDE L2 2NS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-14363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-17363(288)SECRETARY RESIGNED
2005-11-17363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-06-25288bDIRECTOR RESIGNED
2005-06-25288aNEW SECRETARY APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARK HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARK HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARK HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARK HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CARK HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARK HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CARK HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARK HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARK HOUSE 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
Outgoings
Business Rates/Property Tax
No properties were found where CARK HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARK HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARK HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1