Cartmell Court Management Limited BRISTOL


Cartmell Court Management started in year 1986 as Private Limited Company with registration number 02038950. The Cartmell Court Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bristol at Suite 1, Liberty House. Postal code: BS3 2ST.

The firm has 4 directors, namely Benjamin B., Sophie P. and Gordon F. and others. Of them, Anita D. has been with the company the longest, being appointed on 9 February 2017 and Benjamin B. has been with the company for the least time - from 31 March 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.

Cartmell Court Management Limited Address / Contact

Office Address Suite 1, Liberty House
Office Address2 South Liberty Lane
Town Bristol
Post code BS3 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02038950
Date of Incorporation Mon, 21st Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Benjamin B.

Position: Director

Appointed: 31 March 2023

Sophie P.

Position: Director

Appointed: 25 June 2021

Gordon F.

Position: Director

Appointed: 20 October 2020

Anita D.

Position: Director

Appointed: 09 February 2017

Lesley B.

Position: Director

Appointed: 09 December 2020

Resigned: 31 March 2023

Samuel H.

Position: Director

Appointed: 15 March 2018

Resigned: 20 October 2020

Ian W.

Position: Secretary

Appointed: 20 May 2016

Resigned: 15 March 2018

Meriel M.

Position: Director

Appointed: 19 November 2010

Resigned: 09 December 2020

Patrick D.

Position: Director

Appointed: 06 November 2009

Resigned: 25 June 2021

Ian W.

Position: Director

Appointed: 30 April 2007

Resigned: 15 March 2018

Howard G.

Position: Director

Appointed: 02 June 2006

Resigned: 19 November 2010

David A.

Position: Director

Appointed: 13 August 2003

Resigned: 02 June 2006

Timothy W.

Position: Director

Appointed: 01 November 2001

Resigned: 06 February 2003

Toby L.

Position: Director

Appointed: 12 October 2000

Resigned: 30 April 2007

Charlotte B.

Position: Secretary

Appointed: 02 March 1999

Resigned: 20 May 2016

Louise W.

Position: Director

Appointed: 13 December 1996

Resigned: 01 March 2001

Susan D.

Position: Director

Appointed: 23 August 1994

Resigned: 13 December 1996

Charlotte B.

Position: Director

Appointed: 06 February 1992

Resigned: 09 February 2017

Duncan M.

Position: Director

Appointed: 19 September 1991

Resigned: 23 August 1994

Alexander M.

Position: Director

Appointed: 19 September 1991

Resigned: 17 November 2008

Christopher H.

Position: Director

Appointed: 19 September 1991

Resigned: 05 February 1992

Lawrence R.

Position: Director

Appointed: 19 September 1991

Resigned: 02 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Charlotte B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrick D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patrick D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Meriel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1031 221        
Balance Sheet
Cash Bank In Hand4 8391 251        
Current Assets12 1981 2514 3495 0521 3352 4023 4752 4032521 544
Debtors7 359         
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve991 217        
Shareholder Funds1031 221        
Other
Creditors 30   57348682850
Creditors Due Within One Year12 09530        
Net Current Assets Liabilities1031 2214 3495 0521 3352 3453 4411 5352241 494
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        
Total Assets Less Current Liabilities1031 2214 3495 0521 3352 3453 4411 5352241 494

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, July 2023
Free Download (5 pages)

Company search

Advertisements