Caraway Heights Management Limited AYLESFORD


Caraway Heights Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03512169. The Caraway Heights Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aylesford at Am Surveying & Block Management 42 New Road. Postal code: ME20 6AD. Since Wednesday 25th February 1998 Caraway Heights Management Limited is no longer carrying the name Carroway Heights Management.

The company has one director. Peter M., appointed on 22 July 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caraway Heights Management Limited Address / Contact

Office Address Am Surveying & Block Management 42 New Road
Office Address2 Ditton
Town Aylesford
Post code ME20 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512169
Date of Incorporation Tue, 17th Feb 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 22 July 2019

Am Surveying & Block Management

Position: Corporate Secretary

Appointed: 08 March 2019

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 30 January 2017

Resigned: 08 March 2019

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 November 2014

Resigned: 03 February 2016

Annie H.

Position: Director

Appointed: 01 February 2014

Resigned: 12 November 2018

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 26 January 2012

Resigned: 14 November 2014

Basile B.

Position: Director

Appointed: 11 January 2009

Resigned: 19 July 2021

Annie H.

Position: Director

Appointed: 01 November 2008

Resigned: 31 January 2014

Christine C.

Position: Director

Appointed: 01 November 2008

Resigned: 17 July 2015

Roger S.

Position: Secretary

Appointed: 13 November 2007

Resigned: 26 January 2012

Oliver W.

Position: Director

Appointed: 08 March 2006

Resigned: 16 August 2012

Miranda S.

Position: Director

Appointed: 01 November 2004

Resigned: 17 December 2018

Clara W.

Position: Director

Appointed: 22 May 2003

Resigned: 08 October 2007

Uwe F.

Position: Director

Appointed: 22 May 2003

Resigned: 14 October 2004

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 17 January 2003

Resigned: 12 November 2007

Peter J.

Position: Director

Appointed: 01 February 2002

Resigned: 01 February 2005

Ringley Limited

Position: Corporate Secretary

Appointed: 25 January 2002

Resigned: 13 November 2007

Nicholas D.

Position: Director

Appointed: 06 October 2001

Resigned: 19 February 2002

Peter Y.

Position: Director

Appointed: 03 October 2001

Resigned: 31 October 2004

Marcia H.

Position: Director

Appointed: 18 October 1999

Resigned: 14 July 2002

Stuart H.

Position: Director

Appointed: 18 October 1999

Resigned: 20 February 2002

Michael N.

Position: Director

Appointed: 18 October 1999

Resigned: 02 May 2001

Mary-Anne B.

Position: Director

Appointed: 25 February 1998

Resigned: 19 October 1999

Peter J.

Position: Director

Appointed: 25 February 1998

Resigned: 18 October 1999

Peter J.

Position: Secretary

Appointed: 25 February 1998

Resigned: 18 October 1999

London Law Services Limited

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 25 February 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 25 February 1998

Company previous names

Carroway Heights Management February 25, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, June 2023
Free Download (3 pages)

Company search