About

Registered Number: 03828767
Date of Incorporation: 20/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB,

 

Founded in 1999, Carbery Lane Management Company Ltd has its registered office in Poole, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Webb, Fenton, Haviland, Glenda, S & T Management Limited, Croker, Thomas Michael, Ridel, Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Fenton 09 January 2005 - 1
CROKER, Thomas Michael 14 June 2000 15 June 2004 1
RIDEL, Maurice 15 June 2004 08 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HAVILAND, Glenda 15 June 2004 08 January 2005 1
S & T MANAGEMENT LIMITED 16 February 2005 30 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 07 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 09 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 08 March 2017
CS01 - N/A 06 September 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 May 2015
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 01 October 2003
287 - Change in situation or address of Registered Office 28 July 2003
AA - Annual Accounts 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 15 August 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.