CARBERY MOUNT MANAGEMENT LIMITED

5 Rastgarth 8 Foxholes Road, Bournemouth, BH6 3AS, Dorset, England
StatusACTIVE
Company No.01334132
CategoryPrivate Limited Company
Incorporated17 Oct 1977
Age46 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

CARBERY MOUNT MANAGEMENT LIMITED is an active private limited company with number 01334132. It was incorporated 46 years, 7 months, 6 days ago, on 17 October 1977. The company address is 5 Rastgarth 8 Foxholes Road, Bournemouth, BH6 3AS, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Property Black Box Limited

Appointment date: 2024-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-11

Officer name: Lorna Auty

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-11

Psc name: Clare Elizabeth Marais

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Linzi-Michelle Thomson

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Wailen

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Murray

Appointment date: 2023-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mrs Lorna Auty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Old address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

New address: 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS

Change date: 2024-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Marais

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: June Matthews

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mrs June Matthews

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Marais

Change date: 2023-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorna Auty

Change date: 2023-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

Old address: William House 32 Bargates Christchurch Dorset BH23 1QL England

New address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Auty

Appointment date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Derek Montague

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Derek Montague

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-22

Psc name: Derek Montague

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Auty

Appointment date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Marais

Change date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linzi Thomson

Termination date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linzi Thomson

Appointment date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Montague

Appointment date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mrs June Matthews

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-25

Psc name: Clare Elizabeth Marais

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cissie Daniel

Cessation date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Lucy Irene Charlotte Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cissie Daniel

Termination date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: June Ann Perrett

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Charlton

Termination date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Allan Cadorath

Termination date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Clare Elizabeth Pendegrass

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: 7 Carbery Mount 1 Carbery Avenue Bournemouth Dorset BH6 3LJ England

New address: William House 32 Bargates Christchurch Dorset BH23 1QL

Change date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: Wisteria Cottage 3 Vicarage Road Yateley Hampshire GU46 7QU

New address: 7 Carbery Mount 1 Carbery Avenue Bournemouth Dorset BH6 3LJ

Change date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ian Goater

Termination date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Lester

Termination date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barrie Lester

Change date: 2013-12-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Allan Cadorath

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Elizabeth Pendegrass

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Lester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Fred Stanley Booth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Lucy Irene Charlotte Thomson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: June Ann Perrett

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edith Joan Fisher

Change date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Mrs Cissie Daniel

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fred Stanley Booth

Change date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Charlton

Change date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 15 bartons drive yateley hampshire GU46 6DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: 6 carbery mount 1 carbery avenue southbourne bournemouth dorset BH6 3LJ

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

36 PRIORY ROAD HOMEOWNERS LIMITED

356 MEADOWHEAD,SHEFFIELD,S8 7UJ

Number:06831882
Status:ACTIVE
Category:Private Limited Company

A & G CARPENTRY LIMITED

PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:11338169
Status:ACTIVE
Category:Private Limited Company

BLURBIT LTD

UNIT 4, CALDER COURT,BLACKPOOL,FY4 2RH

Number:11480717
Status:ACTIVE
Category:Private Limited Company

CITYBLOCK (READING) LIMITED

21 CASTLE HILL,LANCASTER,LA1 1YN

Number:10073989
Status:ACTIVE
Category:Private Limited Company

KRYSTAL CLEAR CLEANING LTD

143A LONG LANE,BEXLEYHEATH,DA7 5AE

Number:11058246
Status:ACTIVE
Category:Private Limited Company

ROEHAMPTON HOSPITAL HOLDINGS LIMITED

120 ALDERSGATE STREET,LONDON,EC1A 4JQ

Number:04892439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source