Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED
Company Information for

CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

UNIT 2 TANNERS COURT, TANNERS LANE, SHOOTASH, HAMPSHIRE, SO51 6DP,
Company Registration Number
04453738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Carmichael Close Residents Company Ltd
CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED was founded on 2002-06-02 and has its registered office in Shootash. The organisation's status is listed as "Active". Carmichael Close Residents Company 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
CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
UNIT 2 TANNERS COURT
TANNERS LANE
SHOOTASH
HAMPSHIRE
SO51 6DP
Other companies in EC2V
 
Filing Information
Company Number 04453738
Company ID Number 04453738
Date formed 2002-06-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARMICHAEL CLOSE RESIDENTS COMPANY 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 CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MARCHANT
Director 2014-07-18
RTM NOMINEES DIRECTORS LTD
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MILES GAVIN-TAFFEL
Director 2014-07-18 2016-11-20
RTM NOMINEE DIRECTORS LIMITED
Director 2014-05-06 2014-07-18
MARIA PAULINE QUEIROZ
Director 2012-06-27 2013-11-14
MILES BRANDON GAVIN-TAFFEL
Director 2013-04-12 2013-10-15
DAVID FAIRHEAD
Company Secretary 2011-04-01 2012-11-30
MARIO QUINCY JAMES
Director 2011-06-15 2012-06-27
CHRISTOPHER HUGH MOUNTAIN
Director 2007-03-05 2011-12-19
REMUS MANAGEMENT LIMITED
Company Secretary 2006-07-20 2011-04-01
MICHAELA SUTTON
Director 2003-09-01 2010-01-25
SHARON ANDERSON
Director 2005-12-07 2007-11-18
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-05-05 2006-05-01
CHTISTODOULOS MOUSKOUNDI
Director 2004-08-21 2006-04-10
ELEANOR CLARE SEARSON
Director 2003-12-15 2006-04-10
ALISON MARY FARRELL
Director 2003-12-15 2005-01-13
JEFFREY KEARVELL
Director 2004-06-04 2004-11-18
JEFFREY EDWARD FORD
Director 2003-12-15 2004-08-25
MARY HARRINGTON
Director 2003-12-15 2004-07-28
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-06-02 2004-05-05
BELLWAY HOMES LIMITED
Director 2003-05-06 2003-12-15
NOTTING HILL HOME OWNERSHIP LTD
Director 2002-11-02 2003-12-15
NOTTING HILL HOUSING TRUST
Director 2002-11-02 2003-12-15
EDWARD FRANCIS SCANLON
Director 2002-06-02 2003-05-06
IAN THOMAS SLOAN
Director 2002-06-02 2003-05-06
STUART PATTISON
Director 2002-06-02 2002-11-01
NIGEL ANTHONY FRANCIS
Director 2002-06-02 2002-10-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-02 2002-06-02
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-02 2002-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RTM NOMINEES DIRECTORS LTD BARCHAM HOUSE RTM COMPANY LTD Director 2018-03-26 CURRENT 2017-04-18 Active
RTM NOMINEES DIRECTORS LTD 1 NELSON ROAD RTM COMPANY LTD Director 2018-03-12 CURRENT 2017-11-06 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD ROSSCOURT MANSIONS RESIDENTS RTM COMPANY LTD Director 2018-02-27 CURRENT 2017-11-16 Active
RTM NOMINEES DIRECTORS LTD 61-63 BARNESDALE CRESCENT RTM COMPANY LTD Director 2017-11-13 CURRENT 2017-11-13 Active
RTM NOMINEES DIRECTORS LTD THE COPSE RTM COMPANY LTD Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD 1A GRENFELL ROAD RTM COMPANY LTD Director 2017-10-13 CURRENT 2017-03-24 Active
RTM NOMINEES DIRECTORS LTD 8 ELLENSLEA ROAD RTM COMPANY LTD Director 2017-09-12 CURRENT 2017-01-20 Active
RTM NOMINEES DIRECTORS LTD DOMUS HOUSE RESIDENTS RTM COMPANY LTD Director 2017-08-17 CURRENT 2017-08-17 Active
RTM NOMINEES DIRECTORS LTD NIGHTINGALE COURT RTM COMPANY LTD Director 2017-06-27 CURRENT 2017-01-30 Active
RTM NOMINEES DIRECTORS LTD 22 GLENEAGLE ROAD RTM COMPANY LTD Director 2017-06-26 CURRENT 2017-06-26 Active
RTM NOMINEES DIRECTORS LTD COLEY COURT RTM COMPANY LTD Director 2017-06-16 CURRENT 2017-03-16 Active
RTM NOMINEES DIRECTORS LTD PROSPECT HOUSE WN60TU RTM COMPANY LTD Director 2017-05-12 CURRENT 2017-05-12 Active
RTM NOMINEES DIRECTORS LTD 39 INGLEBY COURT RTM COMPANY LTD Director 2017-04-04 CURRENT 2017-04-04 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD WESTMORELAND LODGE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2009-12-14 Active
RTM NOMINEES DIRECTORS LTD 82 KINGS ROAD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2006-12-06 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD 61-63 QUENTIN ROAD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2011-11-10 Active
RTM NOMINEES DIRECTORS LTD 8 MONTAGU SQUARE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2011-11-15 Active
RTM NOMINEES DIRECTORS LTD 8 & 9 ESTREHAM ROAD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2012-11-09 Active
RTM NOMINEES DIRECTORS LTD 72 GRANVILLE PARK RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-01-09 Active
RTM NOMINEES DIRECTORS LTD BITTERN HOUSE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-05-28 Active
RTM NOMINEES DIRECTORS LTD ENDERSLEIGH COURT RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-10-16 Active
RTM NOMINEES DIRECTORS LTD GRANGE WOOD RTM COMPANY LTD Director 2017-02-01 CURRENT 2014-08-06 Active
RTM NOMINEES DIRECTORS LTD 50-60 MILLIGAN STREET RTM COMPANY LTD Director 2017-02-01 CURRENT 2015-09-16 Active
RTM NOMINEES DIRECTORS LTD HENLEYS MANOR RTM COMPANY LTD Director 2017-02-01 CURRENT 2016-06-15 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD MASONS YARD RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2007-07-23 Active
RTM NOMINEES DIRECTORS LTD THE GRANGE RESIDENTS RTM COMPANY LTD Director 2017-02-01 CURRENT 2016-02-25 Active
RTM NOMINEES DIRECTORS LTD 57 WHITELEY ROAD (MANAGEMENT) LIMITED Director 2017-02-01 CURRENT 1974-12-03 Active
RTM NOMINEES DIRECTORS LTD MINIMAX CLOSE MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 1997-05-13 Active
RTM NOMINEES DIRECTORS LTD BARRINGTON HOUSE RESIDENTS COMPANY LIMITED Director 2017-02-01 CURRENT 2001-08-23 Active
RTM NOMINEES DIRECTORS LTD 36 G A MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2005-04-12 Active
RTM NOMINEES DIRECTORS LTD 9 WADESON STREET RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2012-04-11 Active
RTM NOMINEES DIRECTORS LTD BLENHEIM COURT RESIDENTS RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-01-09 Active
RTM NOMINEES DIRECTORS LTD 80 TOLLINGTON PARK RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2013-12-06 Active
RTM NOMINEES DIRECTORS LTD WHITE HART HOUSE MANAGEMENT COMPANY LIMITED Director 2017-02-01 CURRENT 2007-06-14 Active
RTM NOMINEES DIRECTORS LTD TOWERGATE RTM COMPANY LIMITED Director 2017-02-01 CURRENT 2007-11-22 Active
RTM NOMINEES DIRECTORS LTD 54 THURLOW PARK ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2014-09-29 Active
RTM NOMINEES DIRECTORS LTD 47 REDCLIFFE SQUARE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2014-03-05 Active
RTM NOMINEES DIRECTORS LTD 2-4 BEDFORD PLACE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2007-12-04 Active
RTM NOMINEES DIRECTORS LTD 468 CALEDONIAN ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2008-06-12 Active
RTM NOMINEES DIRECTORS LTD 25 CRESCENT ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2012-11-12 Active - Proposal to Strike off
RTM NOMINEES DIRECTORS LTD 52 CONYERS ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2014-06-02 Active
RTM NOMINEES DIRECTORS LTD 28A HIGH STREET RTM COMPANY LTD Director 2017-01-31 CURRENT 2015-05-11 Active
RTM NOMINEES DIRECTORS LTD 119 CHEAM ROAD SUTTON LIMITED Director 2017-01-31 CURRENT 1983-11-03 Active
RTM NOMINEES DIRECTORS LTD 508 STREATHAM HIGH ROAD MANAGEMENT LIMITED Director 2017-01-31 CURRENT 2002-07-19 Active
RTM NOMINEES DIRECTORS LTD 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED Director 2017-01-31 CURRENT 2008-06-30 Active
RTM NOMINEES DIRECTORS LTD 5-15 BARRINGTON DRIVE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2012-04-30 Active
RTM NOMINEES DIRECTORS LTD 3 COMERAGH ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2014-08-15 Active
RTM NOMINEES DIRECTORS LTD 15A ALL SAINTS ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2014-11-12 Active
RTM NOMINEES DIRECTORS LTD 48 GLENEAGLE ROAD RTM COMPANY LTD Director 2017-01-31 CURRENT 2015-09-08 Active
RTM NOMINEES DIRECTORS LTD 42-43 COMPTON ROAD RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2005-01-04 Active
RTM NOMINEES DIRECTORS LTD 45 KELLY AVENUE RTM COMPANY LIMITED Director 2017-01-31 CURRENT 2009-02-23 Active
RTM NOMINEES DIRECTORS LTD 113 HAMPTON ROAD RTM COMPANY LIMITED Director 2017-01-24 CURRENT 2010-07-07 Active
RTM NOMINEES DIRECTORS LTD 10 FOX LANE RTM COMPANY LTD Director 2017-01-24 CURRENT 2014-04-29 Active
RTM NOMINEES DIRECTORS LTD 10 TC LTD. Director 2017-01-24 CURRENT 1999-02-01 Active
RTM NOMINEES DIRECTORS LTD 101 STONDON PARK RTM COMPANY LIMITED Director 2017-01-24 CURRENT 2013-04-15 Active
RTM NOMINEES DIRECTORS LTD 288KS RTM COMPANY LTD Director 2016-12-19 CURRENT 2016-12-19 Active
RTM NOMINEES DIRECTORS LTD ADELAIDE COURT RTM COMPANY LTD Director 2016-12-05 CURRENT 2016-12-05 Active
RTM NOMINEES DIRECTORS LTD 359 NORTON ROAD RTM COMPANY LIMITED Director 2016-06-17 CURRENT 2012-07-09 Active
RTM NOMINEES DIRECTORS LTD 51-53 ANERLEY ROAD RTM COMPANY LIMITED Director 2015-03-01 CURRENT 2009-03-04 Active
RTM NOMINEES DIRECTORS LTD GRANGE WOOD RTM COMPANY LTD Director 2014-08-06 CURRENT 2014-08-06 Active
RTM NOMINEES DIRECTORS LTD 20 SACKVILLE STREET MANAGEMENT COMPANY LIMITED Director 2014-07-18 CURRENT 2008-06-30 Active
RTM NOMINEES DIRECTORS LTD 22 HARMER STREET RTM COMPANY LIMITED Director 2014-05-14 CURRENT 2013-07-31 Active
RTM NOMINEES DIRECTORS LTD 30 HITHERFIELD ROAD RTM COMPANY LTD Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off

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
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-04-05CH01Director's details changed for Miles Gavin-Taffel on 2021-04-05
2021-02-19AA01Current accounting period shortened from 01/04/21 TO 31/03/21
2021-02-10AP01DIRECTOR APPOINTED MILES GAVIN-TAFFEL
2021-01-30AA01Current accounting period extended from 30/03/21 TO 01/04/21
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM C/O Canonbury Management One Carey Lane London EC2V 8AE England
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MILES GAVIN-TAFFEL
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-10-04AP01DIRECTOR APPOINTED MILES GAVIN-TAFFEL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-02-01AP02Appointment of Rtm Nominees Directors Ltd as director on 2017-02-01
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MILES GAVIN-TAFFEL
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O C/O Canonbury Management One Carey Lane London EC2V 8AE
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/15
2015-08-13AR0112/08/15 ANNUAL RETURN FULL LIST
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/14
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LIMITED
2014-07-18AP01DIRECTOR APPOINTED EDWARD MARCHANT
2014-07-18AP01DIRECTOR APPOINTED MILES GAVIN-TAFFEL
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-21AP02Appointment of Rtm Nominee Directors Limited as coporate director
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIA QUEIROZ
2013-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES GAVIN-TAFFEL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES GAVIN-TAFFEL
2013-07-26AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM Canonbury Management One Carey Lane London EC2V 8AE United Kingdom
2013-04-12AP01DIRECTOR APPOINTED MR MILES BRANDON GAVIN-TAFFEL
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12
2013-01-03AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE UNITED KINGDOM
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O MR D FAIRHEAD FERRARI HOUSE 258 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9UU UNITED KINGDOM
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID FAIRHEAD
2012-08-09AR0129/06/12 NO MEMBER LIST
2012-08-09AP01DIRECTOR APPOINTED MISS MARIA PAULINE QUEIROZ
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JAMES
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOUNTAIN
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29AR0129/06/11 NO MEMBER LIST
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM CANADA HOUSE 272 FIELDEND ROAD EASTCOTE MIDDLESEX HA4 9NA
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FAIRUGAD / 29/06/2011
2011-06-29AP01DIRECTOR APPOINTED MR MARIO QUINCY JAMES
2011-06-28AR0102/06/11 NO MEMBER LIST
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED
2011-05-03AP03SECRETARY APPOINTED DAVID FAIRUGAD
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O REMUS MANAGEMENT 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AR0102/06/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH MOUNTAIN / 01/10/2009
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA SUTTON
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17363aANNUAL RETURN MADE UP TO 02/06/09
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09RES13RE AUDIT EXEMPTION 21/04/2008
2008-06-20363aANNUAL RETURN MADE UP TO 02/06/08
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-22288bDIRECTOR RESIGNED
2007-06-27363aANNUAL RETURN MADE UP TO 02/06/07
2007-03-14288aNEW DIRECTOR APPOINTED
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sANNUAL RETURN MADE UP TO 02/06/06
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: C/O REMUS MANAGEMENT 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-05-18288bSECRETARY RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sANNUAL RETURN MADE UP TO 02/06/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-03-30
Annual Accounts
2013-03-30
Annual Accounts
2014-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-31 £ 0
Shareholder Funds 2011-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARMICHAEL CLOSE RESIDENTS COMPANY 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 (98000 - Residents property management) as CARMICHAEL CLOSE RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARMICHAEL CLOSE RESIDENTS COMPANY 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 CARMICHAEL CLOSE RESIDENTS COMPANY 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 CARMICHAEL CLOSE RESIDENTS COMPANY 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.