Carnegie Gardens Management Company Limited WORTHING


Founded in 1989, Carnegie Gardens Management Company, classified under reg no. 02371579 is an active company. Currently registered at 12 Carnegie Gardens BN14 7AS, Worthing the company has been in the business for thirty five years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on 23rd June 2022.

At the moment there are 3 directors in the the firm, namely Johanna W., Michele F. and David F.. In addition one secretary - Michele F. - is with the company. At the moment 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 Gardens Management Company Limited Address / Contact

Office Address 12 Carnegie Gardens
Town Worthing
Post code BN14 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371579
Date of Incorporation Thu, 13th Apr 1989
Industry Residents property management
End of financial Year 23rd June
Company age 35 years old
Account next due date Sat, 23rd Mar 2024 (77 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Michele F.

Position: Secretary

Appointed: 14 June 2017

Johanna W.

Position: Director

Appointed: 14 June 2017

Michele F.

Position: Director

Appointed: 30 April 2010

David F.

Position: Director

Appointed: 30 April 2010

Marian S.

Position: Secretary

Appointed: 25 November 2016

Resigned: 14 June 2017

Vicky F.

Position: Secretary

Appointed: 26 April 2000

Resigned: 25 November 2016

Philip F.

Position: Director

Appointed: 26 April 2000

Resigned: 30 April 2010

Heather W.

Position: Director

Appointed: 03 April 1999

Resigned: 30 April 2010

Derek D.

Position: Director

Appointed: 10 December 1996

Resigned: 26 April 2000

Lorraine B.

Position: Director

Appointed: 11 May 1995

Resigned: 26 April 2000

Barry T.

Position: Director

Appointed: 11 May 1995

Resigned: 11 November 1996

Colin R.

Position: Director

Appointed: 11 May 1995

Resigned: 16 March 1999

Lorraine B.

Position: Secretary

Appointed: 11 May 1995

Resigned: 26 April 2000

Joan W.

Position: Secretary

Appointed: 11 March 1992

Resigned: 11 May 1995

Keith R.

Position: Director

Appointed: 11 March 1992

Resigned: 11 May 1995

Joan W.

Position: Director

Appointed: 11 March 1992

Resigned: 11 May 1995

Jeffrey D.

Position: Director

Appointed: 11 March 1992

Resigned: 11 May 1995

Nigel S.

Position: Director

Appointed: 06 August 1991

Resigned: 11 March 1992

Peter S.

Position: Director

Appointed: 06 August 1991

Resigned: 11 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth400491623      
Balance Sheet
Cash Bank On Hand  423544     
Current Assets4004916237448358729811 0771 163
Debtors200200200200     
Net Assets Liabilities  6237448358729811 0771 163
Cash Bank In Hand200291       
Net Assets Liabilities Including Pension Asset Liability400491623      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve300391       
Shareholder Funds400491623      
Other
Net Current Assets Liabilities4004916237448358729811 0771 163
Total Assets Less Current Liabilities4004916237448358729811 0771 163
Number Shares Allotted 10       
Par Value Share 10       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 23rd June 2023
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements