Company NameCarradale Management Limited
DirectorsChristine Myrtle James and Anya Asha James
Company StatusActive
Company Number07264990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Christine Myrtle James
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Summerlee 4 Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameMiss Anya Asha James
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carradale Heald Road
Bowdon
Altrincham
WA14 2JD
Director NameFiona Armitage
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Director NameStephen James Vickers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleVice President
Country of ResidenceSingapore
Correspondence Address52 Watten Estate Road
Singapore 287527
-
Director NameJames Longden Marchington
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Carradale
8 Heald Road
Bowdon
Cheshire
WA14 2JD
Secretary NameMrs Angela Kay Stone
StatusResigned
Appointed01 July 2019(9 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 August 2019)
RoleCompany Director
Correspondence Address14 14 Greenwood Street
Altrincham
WA14 1RZ
Director NameMr John Ross
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Carradale Heald Road
Bowdon
Altrincham
WA14 2JD

Location

Registered Address1 Carradale Heald Road
Bowdon
Altrincham
WA14 2JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£772
Cash£772

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
12 June 2020Director's details changed for Miss Christine Myrtle James on 12 June 2020 (2 pages)
10 June 2020Director's details changed for Miss Christine Myrtle James on 9 June 2020 (2 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 June 2020Appointment of Mr John Ross as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of James Longden Marchington as a director on 8 June 2020 (1 page)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 August 2019Termination of appointment of Angela Kay Stone as a secretary on 27 August 2019 (1 page)
3 July 2019Registered office address changed from Roger Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to 14 Greenwood Street Altrincham WA14 1RZ on 3 July 2019 (1 page)
3 July 2019Appointment of Mrs Angela Kay Stonne as a secretary on 1 July 2019 (2 pages)
3 July 2019Secretary's details changed for Mrs Angela Kay Stonne on 1 July 2019 (1 page)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 June 2018Director's details changed for Miss Christine Myrtle James on 21 June 2018 (2 pages)
18 June 2018Director's details changed for Miss Christine Myrtle James on 18 June 2017 (2 pages)
18 June 2018Director's details changed for Miss Christine Myrtle James on 18 June 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
29 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
29 July 2017Registered office address changed from Flat 3 Carradale 8 Heald Road Bowdon Altrincham Cheshire WA14 2JD to Roger Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 29 July 2017 (1 page)
29 July 2017Registered office address changed from Flat 3 Carradale 8 Heald Road Bowdon Altrincham Cheshire WA14 2JD to Roger Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 29 July 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 25 May 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 25 May 2016 (4 pages)
6 June 2016Annual return made up to 25 May 2016 no member list (3 pages)
6 June 2016Annual return made up to 25 May 2016 no member list (3 pages)
23 July 2015Total exemption small company accounts made up to 25 May 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 25 May 2015 (2 pages)
4 July 2015Annual return made up to 25 May 2015 no member list (3 pages)
4 July 2015Annual return made up to 25 May 2015 no member list (3 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 25 May 2014 no member list (3 pages)
4 June 2014Annual return made up to 25 May 2014 no member list (3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (2 pages)
14 June 2013Annual return made up to 25 May 2013 no member list (3 pages)
14 June 2013Annual return made up to 25 May 2013 no member list (3 pages)
22 February 2013Termination of appointment of Fiona Armitage as a director (1 page)
22 February 2013Termination of appointment of Fiona Armitage as a director (1 page)
4 February 2013Registered office address changed from Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA on 4 February 2013 (1 page)
3 February 2013Appointment of Miss Christine Myrtle James as a director (2 pages)
3 February 2013Appointment of Miss Christine Myrtle James as a director (2 pages)
29 January 2013Director's details changed for James Longden Marchington on 28 January 2013 (2 pages)
29 January 2013Director's details changed for James Longden Marchington on 28 January 2013 (2 pages)
14 November 2012Termination of appointment of Stephen Vickers as a director (1 page)
14 November 2012Termination of appointment of Stephen Vickers as a director (1 page)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (2 pages)
9 June 2012Annual return made up to 25 May 2012 no member list (4 pages)
9 June 2012Annual return made up to 25 May 2012 no member list (4 pages)
8 June 2012Director's details changed for Fiona Armitage on 6 June 2012 (2 pages)
8 June 2012Director's details changed for Fiona Armitage on 6 June 2012 (2 pages)
8 June 2012Director's details changed for Fiona Armitage on 6 June 2012 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 June 2011Annual return made up to 25 May 2011 (15 pages)
16 June 2011Annual return made up to 25 May 2011 (15 pages)
16 June 2011Registered office address changed from C/O C/O Slater Heelis Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from C/O C/O Slater Heelis Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS on 16 June 2011 (2 pages)
2 June 2010Registered office address changed from Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS United Kingdom on 2 June 2010 (1 page)
25 May 2010Incorporation (19 pages)
25 May 2010Incorporation (19 pages)