Cartmel Park Management Limited TYNE AND WEAR


Founded in 1998, Cartmel Park Management, classified under reg no. 03527492 is an active company. Currently registered at 36a Cartmel Park NE10 0UZ, Tyne And Wear the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Ann S., Margaret B. and Catherine R. and others. Of them, Audrey F. has been with the company the longest, being appointed on 1 March 2004 and Ann S. and Margaret B. have been with the company for the least time - from 31 January 2023. Currently 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.

Cartmel Park Management Limited Address / Contact

Office Address 36a Cartmel Park
Office Address2 Pelaw Gateshead
Town Tyne And Wear
Post code NE10 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527492
Date of Incorporation Fri, 13th Mar 1998
Industry Other accommodation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Ann S.

Position: Director

Appointed: 31 January 2023

Margaret B.

Position: Director

Appointed: 31 January 2023

Catherine R.

Position: Director

Appointed: 01 September 2022

Judith H.

Position: Director

Appointed: 29 June 2015

Gerard T.

Position: Director

Appointed: 07 October 2012

Audrey F.

Position: Director

Appointed: 01 March 2004

Catherine R.

Position: Director

Appointed: 01 March 2004

Resigned: 14 August 2018

Jane R.

Position: Secretary

Appointed: 01 March 2004

Resigned: 14 August 2018

Monica D.

Position: Director

Appointed: 05 June 2000

Resigned: 08 March 2004

Chilton S.

Position: Director

Appointed: 05 June 2000

Resigned: 14 March 2001

Muriel W.

Position: Secretary

Appointed: 29 June 1999

Resigned: 05 March 2004

Janet R.

Position: Secretary

Appointed: 01 November 1998

Resigned: 29 June 1999

Sandra G.

Position: Director

Appointed: 13 March 1998

Resigned: 18 June 2000

Cathryn G.

Position: Director

Appointed: 13 March 1998

Resigned: 18 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1998

Resigned: 13 March 1998

Henry C.

Position: Secretary

Appointed: 13 March 1998

Resigned: 01 November 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Ged T. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Gerard T. This PSC owns 25-50% shares.

Ged T.

Notified on 18 September 2018
Nature of control: significiant influence or control

Gerard T.

Notified on 18 May 2016
Ceased on 7 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Net Assets Liabilities9 3749 3749 374
Other
Fixed Assets9 3749 3749 374
Total Assets Less Current Liabilities9 3749 3749 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, December 2023
Free Download (4 pages)

Company search

Advertisements