Carnegie Flats Management Services (northam) Limited BIDEFORD


Founded in 1978, Carnegie Flats Management Services (northam), classified under reg no. 01382233 is an active company. Currently registered at Flat 25, Carnegie North Clevelands Park EX39 3QH, Bideford the company has been in the business for 46 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 5 directors in the the firm, namely Pauline M., Michael D. and Elaine P. and others. In addition one secretary - Judith R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carnegie Flats Management Services (northam) Limited Address / Contact

Office Address Flat 25, Carnegie North Clevelands Park
Office Address2 Northam
Town Bideford
Post code EX39 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382233
Date of Incorporation Fri, 4th Aug 1978
Industry Other accommodation
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Pauline M.

Position: Director

Appointed: 05 October 2021

Judith R.

Position: Secretary

Appointed: 11 October 2016

Michael D.

Position: Director

Appointed: 07 October 2014

Elaine P.

Position: Director

Appointed: 16 October 2013

Peter H.

Position: Director

Appointed: 12 October 2010

Frederick M.

Position: Director

Appointed: 22 January 2005

George J.

Position: Secretary

Resigned: 01 June 1996

Elaine P.

Position: Director

Appointed: 08 October 2013

Resigned: 08 October 2013

Jana M.

Position: Director

Appointed: 27 September 2006

Resigned: 07 October 2014

Jennifer J.

Position: Secretary

Appointed: 22 March 2005

Resigned: 11 October 2016

David L.

Position: Director

Appointed: 22 January 2005

Resigned: 20 December 2007

Norma T.

Position: Director

Appointed: 22 January 2005

Resigned: 30 December 2007

Magda G.

Position: Director

Appointed: 22 January 2005

Resigned: 27 September 2006

Jennifer D.

Position: Director

Appointed: 25 September 2002

Resigned: 06 October 2020

Roger D.

Position: Director

Appointed: 26 September 2001

Resigned: 06 October 2020

Rosemary P.

Position: Director

Appointed: 15 June 1998

Resigned: 29 September 2004

Dennis P.

Position: Director

Appointed: 15 June 1998

Resigned: 29 September 2004

Irene J.

Position: Director

Appointed: 26 July 1996

Resigned: 01 June 1998

William C.

Position: Secretary

Appointed: 01 June 1996

Resigned: 29 September 2004

Gladys L.

Position: Director

Appointed: 24 March 1993

Resigned: 27 September 2001

David L.

Position: Director

Appointed: 24 March 1993

Resigned: 27 September 2001

Rozalyn V.

Position: Director

Appointed: 15 April 1992

Resigned: 24 March 1993

George J.

Position: Director

Appointed: 24 January 1992

Resigned: 01 March 1996

Magda G.

Position: Director

Appointed: 24 January 1992

Resigned: 15 June 1998

John G.

Position: Director

Appointed: 24 January 1992

Resigned: 15 April 1992

Wendy C.

Position: Director

Appointed: 24 January 1992

Resigned: 15 April 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 20th, November 2023
Free Download (4 pages)

Company search

Advertisements