About

Registered Number: 04812365
Date of Incorporation: 26/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 3 Carysfort Close, Yaxley, Peterborough, Cambs, PE7 3ZG

 

Carysfort Close Management Ltd was registered on 26 June 2003, it has a status of "Active". There are 17 directors listed as Simmons, Anne Christine, Hilliard, Richard David, Janoszek, Richard Zdzislaw, Ricciardi, Michelle Jayne, Rust-d'eye, Christopher Edward, Simmons, Peter Donald, Waller, Lisa, Baty-symes, Chris, Hilliard, Richard, Simmons, Anne Christine, Baty-symes, Christopher, Boothroyd, Brian, Lorne, James Arthur, Mckone, Michael Leslie, Simmons, Anne Christine, Slaney, Anthony John, Suddery, Alistair Andrew for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIARD, Richard David 14 October 2010 - 1
JANOSZEK, Richard Zdzislaw 24 November 2010 - 1
RICCIARDI, Michelle Jayne 06 March 2018 - 1
RUST-D'EYE, Christopher Edward 14 October 2010 - 1
SIMMONS, Peter Donald 14 October 2010 - 1
WALLER, Lisa 03 August 2019 - 1
BATY-SYMES, Christopher 14 October 2010 10 August 2015 1
BOOTHROYD, Brian 12 January 2016 14 July 2017 1
LORNE, James Arthur 12 July 2011 28 January 2016 1
MCKONE, Michael Leslie 14 October 2010 14 June 2011 1
SIMMONS, Anne Christine 04 August 2015 15 August 2020 1
SLANEY, Anthony John 14 October 2010 09 August 2017 1
SUDDERY, Alistair Andrew 09 August 2017 27 July 2019 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Anne Christine 04 August 2015 - 1
BATY-SYMES, Chris 23 July 2013 24 July 2014 1
HILLIARD, Richard 24 July 2014 04 August 2015 1
SIMMONS, Anne Christine 14 October 2010 23 July 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 August 2020
CS01 - N/A 15 August 2020
AA - Annual Accounts 08 March 2020
CS01 - N/A 15 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 27 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 18 August 2018
AP01 - Appointment of director 18 March 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 16 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 16 August 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 10 January 2016
AA - Annual Accounts 06 November 2015
AP01 - Appointment of director 15 September 2015
AP03 - Appointment of secretary 12 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 September 2014
AP03 - Appointment of secretary 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AD01 - Change of registered office address 17 September 2014
AD01 - Change of registered office address 17 September 2014
AP03 - Appointment of secretary 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP03 - Appointment of secretary 11 September 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 19 October 2010
AP03 - Appointment of secretary 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AD01 - Change of registered office address 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.