CARBERY MOUNT MANAGEMENT LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

CARBERY MOUNT MANAGEMENT LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
CARBERY MOUNT MANAGEMENT LIMITED was incorporated 46 years ago on 17/10/1977 and has the registered number: 01334132. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CARBERY MOUNT MANAGEMENT LIMITED - BOURNEMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 RASTGARTH
BOURNEMOUTH
DORSET
BH6 3AS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LINZI-MICHELLE THOMSON Dec 1988 British Director 2023-11-27 CURRENT
PROPERTY BLACK BOX LIMITED Corporate Secretary 2024-03-11 CURRENT
MRS LORNA AUTY Aug 1952 British Director 2022-05-01 CURRENT
MISS EMMA WAILEN Dec 1975 British Director 2023-11-27 CURRENT
MRS CLARE ELIZABETH MARAIS Oct 1961 British Director 2013-12-05 CURRENT
MR PHILIP MURRAY Dec 1954 British Director 2023-11-29 CURRENT
MR KEVIN CLOUGH Oct 1927 British Director RESIGNED
MATTHEW CHARLTON Sep 1934 British Director 2007-07-20 UNTIL 2021-10-25 RESIGNED
MR THOMAS BARRY CHANTLER Jan 1936 British Director RESIGNED
MILDRED CHANTLER Sep 1912 British Director 2000-01-18 UNTIL 2007-07-18 RESIGNED
MR LAURENCE ALLAN CADORATH Sep 1953 Canadian Director 2013-12-05 UNTIL 2021-06-18 RESIGNED
MRS CISSIE DANIEL Aug 1917 British Director RESIGNED
MRS MURIEL DORIS BROOKS Jun 1941 British Director RESIGNED
MR FRED STANLEY BOOTH Nov 1920 British Director 2000-01-18 UNTIL 2011-12-13 RESIGNED
MRS STELLA ALLEN May 1918 British Director RESIGNED
MRS LORNA AUTY Secretary 2023-02-01 UNTIL 2024-03-11 RESIGNED
MR ROBERT IAN GOATER Aug 1950 British Secretary 1994-09-14 UNTIL 2015-10-30 RESIGNED
MR ANTHONY NEVILL WRIGHT Secretary RESIGNED
IRENE LORRAINE WOOLCOTT Dec 1915 British Director 2002-01-24 UNTIL 2004-07-29 RESIGNED
JUNE ANN PERRETT Jun 1942 British Director 2007-07-20 UNTIL 2021-10-25 RESIGNED
MR KENNETH ARNOLD KEW May 1913 British Director RESIGNED
MRS JESSICA ROBERTS Apr 1922 British Director RESIGNED
FIONA JANE BOWRING Oct 1970 British Director 1998-06-01 UNTIL 2003-10-20 RESIGNED
MR FRANK FISHER Jun 1922 British Director 1991-12-06 UNTIL 2001-11-28 RESIGNED
EDITH JOAN FISHER Apr 1925 British Director 2002-01-24 UNTIL 2010-08-29 RESIGNED
MR DENNIS HILL Apr 1919 British Director 1993-06-02 UNTIL 1994-08-07 RESIGNED
MR FREDERICK WOOLCOTT Mar 1913 British Director RESIGNED
SIDNEY WISE Jun 1926 British Director 2000-01-18 UNTIL 2005-06-03 RESIGNED
LUCY IRENE CHARLOTTE THOMSON Sep 1925 British Director 2002-01-24 UNTIL 2021-10-25 RESIGNED
MS LINZI THOMSON Aug 1988 British Director 2022-02-10 UNTIL 2022-04-07 RESIGNED
JOHN HARVEY IDDIOLS Mar 1946 British Director RESIGNED
MR ROBERT IAN GOATER Aug 1950 British Director 1994-08-15 UNTIL 2008-01-14 RESIGNED
MRS DOROTHY MAUD READ Apr 1913 British Director RESIGNED
STEVEN JOHN RICKARD Oct 1960 British Director 1992-10-03 UNTIL 1998-06-01 RESIGNED
MR DEREK MONTAGUE Aug 1952 British Director 2022-02-10 UNTIL 2023-02-01 RESIGNED
SIMON JAMES MEACOCK Mar 1974 British Director 2005-04-01 UNTIL 2005-11-28 RESIGNED
MRS JUNE MATTHEWS Jul 1948 British Director 2021-10-25 UNTIL 2023-11-20 RESIGNED
MR BARRIE LESTER Nov 1980 British Director 2013-12-05 UNTIL 2014-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Derek Montague 2022-06-22 - 2023-02-01 8/1952 Christchurch   Dorset Significant influence or control
Mrs Clare Elizabeth Marais 2021-10-25 10/1961 Poole   Dorset Significant influence or control
Ms Cissie Daniel 2016-08-01 - 2021-10-25 8/1917 Christchurch   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHBOURNE SPORTS CLUB,LIMITED(THE) BOURNEMOUTH ENGLAND Dissolved... MICRO ENTITY 93199 - Other sports activities
SWISS CENTRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MATTHIAS COURT MANAGEMENT CO (RICHMOND UPON THAMES) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BROADGATE MANAGEMENT (BISHOPSGATE) LIMITED LONDON Active FULL 41100 - Development of building projects
BTCM LIMITED BASILDON ENGLAND Active SMALL 41100 - Development of building projects
MEADOWHALL HOLDINGS LIMITED LONDON Active DORMANT 41100 - Development of building projects
GLOWRACE LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE BRITISH LAND CORPORATION LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
TEESSIDE LEISURE PARK LIMITED LONDON Active FULL 41100 - Development of building projects
AVON MAGNETICS LIMITED HASSOCKS ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BRITISH LAND PROPERTIES LIMITED LONDON Active FULL 41100 - Development of building projects
MEADOWHALL PENSIONS SCHEME TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
MEADOWHALL CENTRE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
VICINITEE LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
COMGENIC LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
32 WARREN STREET LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
METRIC GP INCOME PLUS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
METRIC INCOME PLUS NOMINEE LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Carbery Mount Management Limited 2023-12-07 31-03-2023 £2,447 Cash
Carbery Mount Management Limited Accounts 2022-08-17 31-03-2022 £10,041 Cash £13,142 equity
Carbery Mount Management Limited Accounts 2021-12-07 31-03-2021 £9,178 Cash £13,585 equity
Carbery Mount Management Limited Accounts 2020-12-30 31-03-2020 £6,953 Cash £13,585 equity
Carbery Mount Management Limited Accounts 2019-10-01 31-03-2019 £3,478 Cash £15,893 equity
Micro-entity Accounts - CARBERY MOUNT MANAGEMENT LIMITED 2018-12-12 31-03-2018 £13,585 equity
Micro-entity Accounts - CARBERY MOUNT MANAGEMENT LIMITED 2017-10-28 31-03-2017 £3,524 Cash £13,595 equity
Abbreviated Company Accounts - CARBERY MOUNT MANAGEMENT LIMITED 2016-09-28 31-03-2016 £6,758 Cash £3,239 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DE GRESLEY MANAGEMENT COMPANY LIMITED BOURNEMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
RASTGARTH MANAGEMENT COMPANY LTD BOURNEMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
PROPERTY BLACK BOX LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
9 WOLVERTON ROAD RTM COMPANY LIMITED BOURNEMOUTH ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management