Carthian Management Co Limited TRURO


Carthian Management started in year 2003 as Private Limited Company with registration number 04663015. The Carthian Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX. Since 2003/07/04 Carthian Management Co Limited is no longer carrying the name Bondco 991.

The firm has 3 directors, namely Susan K., Vera C. and Sandra P.. Of them, Sandra P. has been with the company the longest, being appointed on 26 May 2022 and Susan K. has been with the company for the least time - from 2 November 2023. 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.

Carthian Management Co Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663015
Date of Incorporation Tue, 11th Feb 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Susan K.

Position: Director

Appointed: 02 November 2023

Vera C.

Position: Director

Appointed: 13 June 2022

Sandra P.

Position: Director

Appointed: 26 May 2022

Simon U.

Position: Director

Appointed: 26 May 2022

Resigned: 17 April 2023

Andrew F.

Position: Director

Appointed: 25 March 2021

Resigned: 30 October 2023

Rosemary G.

Position: Director

Appointed: 28 June 2019

Resigned: 01 June 2020

Peter S.

Position: Director

Appointed: 05 April 2019

Resigned: 23 September 2022

Katie B.

Position: Secretary

Appointed: 14 January 2019

Resigned: 11 July 2022

Alfred C.

Position: Director

Appointed: 10 December 2017

Resigned: 30 May 2022

Jeremy P.

Position: Director

Appointed: 10 December 2017

Resigned: 01 March 2019

Roger I.

Position: Director

Appointed: 10 December 2017

Resigned: 06 February 2020

Henry C.

Position: Director

Appointed: 09 December 2017

Resigned: 28 May 2019

Alfred C.

Position: Director

Appointed: 23 February 2015

Resigned: 08 December 2017

Jeremy P.

Position: Director

Appointed: 18 February 2015

Resigned: 11 May 2017

Michael C.

Position: Director

Appointed: 09 September 2010

Resigned: 18 February 2015

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 08 May 2008

Steven S.

Position: Director

Appointed: 13 April 2007

Resigned: 18 February 2015

Noam S.

Position: Director

Appointed: 06 December 2006

Resigned: 21 August 2007

Roger I.

Position: Director

Appointed: 01 November 2005

Resigned: 08 December 2017

Anthony S.

Position: Director

Appointed: 01 November 2005

Resigned: 09 December 2017

Eric B.

Position: Director

Appointed: 01 November 2005

Resigned: 14 May 2007

Barrie B.

Position: Director

Appointed: 09 September 2005

Resigned: 08 December 2017

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 13 May 2004

Resigned: 22 April 2008

Ward Buckland Property Management Limited

Position: Secretary

Appointed: 04 February 2004

Resigned: 14 May 2004

Simon T.

Position: Director

Appointed: 04 February 2004

Resigned: 28 May 2004

Henry C.

Position: Director

Appointed: 04 February 2004

Resigned: 08 December 2017

David C.

Position: Director

Appointed: 04 February 2004

Resigned: 09 July 2004

Michael R.

Position: Director

Appointed: 04 February 2004

Resigned: 17 February 2014

Stephen S.

Position: Director

Appointed: 04 February 2004

Resigned: 12 April 2006

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 11 February 2003

Resigned: 04 February 2004

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 04 February 2004

Company previous names

Bondco 991 July 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1818     
Balance Sheet
Current Assets  14 45630 432   
Net Assets Liabilities  13 64427 956181818
Cash Bank On Hand    181818
Cash Bank In Hand1818     
Net Assets Liabilities Including Pension Asset Liability1818     
Reserves/Capital
Shareholder Funds1818     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -300-300   
Creditors  5122 176   
Profit Loss  13 62614 312   
Total Assets Less Current Liabilities  13 94428 256   
Turnover Revenue  37 79241 131   
Number Shares Allotted 18   1818
Par Value Share 1   11
Share Capital Allotted Called Up Paid1818     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 25th, August 2023
Free Download (1 page)

Company search