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

CAROLINE GARDENS MANAGEMENT LIMITED

238A TELEGRAPH ROAD, HESWALL, WIRRAL, CH60 0AL,
Company Registration Number
02903613
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Caroline Gardens Management Ltd
CAROLINE GARDENS MANAGEMENT LIMITED was founded on 1994-03-01 and has its registered office in Wirral. The organisation's status is listed as "Active". Caroline Gardens Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAROLINE GARDENS MANAGEMENT LIMITED
 
Legal Registered Office
238A TELEGRAPH ROAD
HESWALL
WIRRAL
CH60 0AL
Other companies in CH49
 
Filing Information
Company Number 02903613
Company ID Number 02903613
Date formed 1994-03-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 08:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAROLINE GARDENS MANAGEMENT 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 CAROLINE GARDENS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA PATRICIA MORGAN
Director 2016-10-13
JULIE ANN WOODS
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HOLT OLLIVE
Company Secretary 2011-06-09 2017-03-08
ROSE BUCHANAN
Director 2015-04-13 2016-10-13
MICHAEL GIBSON
Director 2008-04-28 2015-07-24
TERRAL MORGAN
Director 2009-03-26 2013-03-20
DAVID JAMES MAYHEW
Company Secretary 2008-04-28 2011-05-31
LOUISE CLARE STANLEY
Director 2008-04-28 2008-05-12
AMANDA MORGAN
Company Secretary 2003-02-26 2008-04-28
ELIZABETH ANNE MILLINGTON
Director 2000-07-19 2007-06-07
GEORGINA ANNE HEALEY
Company Secretary 2001-09-12 2003-02-26
LESLEY ANN OWENS
Company Secretary 2001-11-09 2002-08-25
SHEILA PEATE
Director 2000-03-01 2002-08-16
NEIL MCKINNON
Company Secretary 2000-07-19 2001-09-30
NATASHA ELIZABETH PULFREY
Company Secretary 1999-07-01 2000-07-19
NATASHA ELIZABETH PULFREY
Director 1997-03-30 2000-07-19
JACKIE ELLIOT
Director 1999-07-01 2000-03-01
DAVID JOHN THOMPSON
Company Secretary 1994-03-09 1998-09-07
ELIZABETH ANNE MILLINGTON
Director 1994-09-14 1997-03-30
MICHAEL FRANCIS GRANT
Director 1994-03-09 1994-09-14
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1994-03-01 1994-03-09
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1994-03-01 1994-03-09

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
2024-12-31REGISTERED OFFICE CHANGED ON 31/12/24 FROM 4 Orchard Chambers Rocky Lane Wirral CH60 0BY England
2024-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Hamilton Square Estates 1 Cleavland Street Birkenhead Wirral CH41 6nd United Kingdom
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANNE MCKINNELL
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN WOODS
2020-06-03AP01DIRECTOR APPOINTED DR KATHARINE ANNE MCKINNELL
2020-05-31PSC07CESSATION OF JULIE ANN WOODS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM C/O Colin Ollive Lambert & Co 112 Ford Road Wirral Merseyside CH49 0TQ
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-20TM02Termination of appointment of Colin Holt Ollive on 2017-03-08
2017-01-20AP01DIRECTOR APPOINTED MRS AMANDA PATRICIA MORGAN
2016-12-22AP01DIRECTOR APPOINTED MRS JULIE ANN WOODS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSE BUCHANAN
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-15AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON
2016-04-15AP01DIRECTOR APPOINTED MRS ROSE BUCHANAN
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-02AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERRAL MORGAN
2014-04-02CH01Director's details changed for Mr Michael Gibson on 2013-06-16
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-11AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-11AP03Appointment of Mr Colin Holt Ollive as company secretary
2012-03-29AR0117/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH01Director's details changed for Mr Terral Morgan on 2012-03-28
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID MAYHEW
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM WIRRAL END, 17 LINGDALE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 5DG
2011-04-06AR0117/03/11 NO MEMBER LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0117/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRAL MORGAN / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 12/04/2010
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-05363aANNUAL RETURN MADE UP TO 17/03/09
2009-03-30288aDIRECTOR APPOINTED MR TERRAL MORGAN
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR LOUISE STANLEY
2008-05-12363aANNUAL RETURN MADE UP TO 17/03/08
2008-05-06288aSECRETARY APPOINTED DAVID JAMES MAYHEW
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY AMANDA MORGAN
2008-05-06288aDIRECTOR APPOINTED LOUISE CLARE STANLEY
2008-05-06288aDIRECTOR APPOINTED MICHAEL GIBSON
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 5 CAROLINE GARDENS 5 CAROLINE PLACE BIRKENHEAD CH43 1TR
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288bDIRECTOR RESIGNED
2007-04-13363sANNUAL RETURN MADE UP TO 17/03/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/06
2006-04-21363sANNUAL RETURN MADE UP TO 17/03/06
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sANNUAL RETURN MADE UP TO 17/03/05
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2004-03-29363sANNUAL RETURN MADE UP TO 17/03/04
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2004-03-03363sANNUAL RETURN MADE UP TO 31/03/03
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-06288bSECRETARY RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED
2002-09-12288bSECRETARY RESIGNED
2002-09-12288bDIRECTOR RESIGNED
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sANNUAL RETURN MADE UP TO 31/03/02
2001-12-07288aNEW SECRETARY APPOINTED
2001-11-12288bSECRETARY RESIGNED
2001-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sANNUAL RETURN MADE UP TO 31/03/01
2001-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288aNEW SECRETARY APPOINTED
2000-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sANNUAL RETURN MADE UP TO 31/03/00
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-12288bDIRECTOR RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-02288aNEW SECRETARY APPOINTED
1999-09-02363bANNUAL RETURN MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAROLINE GARDENS MANAGEMENT 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 CAROLINE GARDENS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAROLINE GARDENS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 CAROLINE GARDENS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CAROLINE GARDENS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROLINE GARDENS MANAGEMENT LIMITED
Trademarks
We have not found any records of CAROLINE GARDENS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROLINE GARDENS MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as CAROLINE GARDENS MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAROLINE GARDENS MANAGEMENT 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 CAROLINE GARDENS MANAGEMENT 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 CAROLINE GARDENS MANAGEMENT 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