About

Registered Number: 03942828
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 6 Port House, Plantation Wharf, London, SW11 3TY

 

Carrington Court Management Ltd was registered on 08 March 2000 and are based in London. There are 7 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Peter 22 July 2015 - 1
EGGELHOEFER, Kyle Steven 22 October 2019 - 1
RAMSAY, Julia 20 July 2015 - 1
CORAL, Alexander 06 January 2016 03 September 2019 1
TUCKER, Nikola Gaye 18 July 2009 11 November 2011 1
VARLEY, Catherine 18 July 2009 06 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Raymond Gerard 18 July 2009 11 March 2014 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 16 September 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CS01 - N/A 20 March 2019
AP04 - Appointment of corporate secretary 08 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 02 October 2009
AC92 - N/A 01 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2008
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 20 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 March 2002
225 - Change of Accounting Reference Date 29 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.