Carmel Gardens Management Limited MIDDLESBROUGH


Carmel Gardens Management started in year 1985 as Private Limited Company with registration number 01881555. The Carmel Gardens Management company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Middlesbrough at 384 Linthorpe Road. Postal code: TS5 6HA.

The company has 3 directors, namely Shirley B., David S. and Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 1 December 2005 and Shirley B. has been with the company for the least time - from 4 April 2016. At present 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.

Carmel Gardens Management Limited Address / Contact

Office Address 384 Linthorpe Road
Town Middlesbrough
Post code TS5 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01881555
Date of Incorporation Wed, 30th Jan 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Shirley B.

Position: Director

Appointed: 04 April 2016

David S.

Position: Director

Appointed: 14 March 2012

Philip S.

Position: Director

Appointed: 01 December 2005

Alan C.

Position: Director

Appointed: 23 March 2015

Resigned: 08 August 2022

Paul L.

Position: Director

Appointed: 06 April 2009

Resigned: 23 March 2015

Martin F.

Position: Secretary

Appointed: 27 May 2008

Resigned: 01 January 2018

Paul W.

Position: Director

Appointed: 23 April 2007

Resigned: 12 January 2017

Sue G.

Position: Director

Appointed: 11 May 2006

Resigned: 31 December 2015

Alison N.

Position: Director

Appointed: 11 May 2006

Resigned: 18 June 2007

Alan C.

Position: Director

Appointed: 01 December 2005

Resigned: 30 April 2008

Jeremy S.

Position: Secretary

Appointed: 21 January 2004

Resigned: 27 May 2008

Alan C.

Position: Director

Appointed: 16 January 2004

Resigned: 05 July 2004

Caroline F.

Position: Director

Appointed: 16 January 2004

Resigned: 17 January 2004

Mark L.

Position: Director

Appointed: 16 January 2004

Resigned: 31 October 2005

David P.

Position: Director

Appointed: 16 January 2004

Resigned: 12 January 2009

Christopher W.

Position: Director

Appointed: 22 May 2001

Resigned: 16 January 2004

Jodene S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 16 January 2004

Kenneth M.

Position: Director

Appointed: 30 September 1998

Resigned: 22 May 2001

Philip H.

Position: Secretary

Appointed: 27 June 1996

Resigned: 22 May 2001

Geoffrey R.

Position: Secretary

Appointed: 16 February 1994

Resigned: 27 June 1996

David C.

Position: Director

Appointed: 16 February 1994

Resigned: 30 September 1998

David C.

Position: Secretary

Appointed: 31 December 1992

Resigned: 16 February 1994

Roger D.

Position: Director

Appointed: 31 December 1992

Resigned: 22 May 2001

Barry C.

Position: Director

Appointed: 31 December 1992

Resigned: 22 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 78224 21622 83725 99124 71820 68626 916
Current Assets28 68033 97731 88030 64831 04627 94732 886
Debtors4 8989 7619 0434 6576 3287 2615 970
Net Assets Liabilities40404040404040
Other
Average Number Employees During Period  11333
Creditors9609961 0201 0563 1521 3203 076
Net Current Assets Liabilities27 72032 98130 86029 59227 89426 62729 810
Provisions For Liabilities Balance Sheet Subtotal27 68032 94130 82029 55227 85426 58729 770
Total Assets Less Current Liabilities27 72032 98130 86029 59227 89426 62729 810

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, February 2018
Free Download (6 pages)

Company search

Advertisements