Carmichael Court Freehold Limited LONDON


Carmichael Court Freehold started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03668480. The Carmichael Court Freehold company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at The Studio. Postal code: SW10 9PT.

The firm has 3 directors, namely John M., Pauline C. and Zoe F.. Of them, Zoe F. has been with the company the longest, being appointed on 5 July 2005 and John M. has been with the company for the least time - from 1 August 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Greengrove Properties Limited who worked with the the firm until 7 February 2004.

Carmichael Court Freehold Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668480
Date of Incorporation Wed, 11th Nov 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

John M.

Position: Director

Appointed: 01 August 2019

Pauline C.

Position: Director

Appointed: 18 July 2012

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 16 September 2011

Zoe F.

Position: Director

Appointed: 05 July 2005

Carry T.

Position: Director

Appointed: 02 October 2019

Resigned: 15 November 2020

Carol L.

Position: Director

Appointed: 23 September 2014

Resigned: 30 June 2021

Fredrik H.

Position: Director

Appointed: 05 December 2012

Resigned: 02 October 2013

Christopher G.

Position: Director

Appointed: 01 February 2008

Resigned: 01 August 2011

R & B Barnes Limited

Position: Corporate Secretary

Appointed: 10 August 2007

Resigned: 16 September 2011

Edward F.

Position: Director

Appointed: 13 June 2007

Resigned: 31 December 2016

Jeremy H.

Position: Director

Appointed: 04 October 2006

Resigned: 18 April 2008

John M.

Position: Director

Appointed: 04 October 2006

Resigned: 08 June 2015

Farid T.

Position: Director

Appointed: 05 July 2005

Resigned: 01 May 2009

Kimira W.

Position: Director

Appointed: 05 July 2005

Resigned: 17 September 2010

Adrian H.

Position: Director

Appointed: 13 September 2004

Resigned: 05 July 2005

Mark S.

Position: Director

Appointed: 13 September 2004

Resigned: 05 July 2005

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 12 May 2004

Resigned: 10 August 2007

Valerie H.

Position: Director

Appointed: 01 January 1999

Resigned: 05 July 2005

Edward C.

Position: Director

Appointed: 01 January 1999

Resigned: 13 September 2004

Greengrove Properties Limited

Position: Secretary

Appointed: 01 December 1998

Resigned: 07 February 2004

Howard T.

Position: Nominee Secretary

Appointed: 11 November 1998

Resigned: 11 November 1998

William T.

Position: Nominee Director

Appointed: 11 November 1998

Resigned: 11 November 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements