Carr Priddle Management Limited

General information

Name:

Carr Priddle Management Ltd

Office Address:

10 English Business Park English Close BN3 7ET Hove

Number: 04578104

Incorporation date: 2002-10-31

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

2002 marks the launching of Carr Priddle Management Limited, the company that is situated at 10 English Business Park, English Close in Hove. That would make twenty two years Carr Priddle Management has existed in the United Kingdom, as the company was registered on Thu, 31st Oct 2002. The Companies House Reg No. is 04578104 and the company area code is BN3 7ET. This firm's classified under the NACE and SIC code 68320 which means Management of real estate on a fee or contract basis. Carr Priddle Management Ltd reported its latest accounts for the period up to Thu, 30th Sep 2021. Its most recent confirmation statement was released on Sat, 11th Mar 2023.

Current directors listed by the following business are: Peter H. designated to this position in 2021 in July and Michael B. designated to this position in 2019 in March. Another limited company has been appointed as one of the secretaries of this company: A J Wheeler Company Secretarial Services Limited.

Peter H. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 05 July 2021

Latest update: 1 January 2024

Role: Corporate Secretary

Appointed: 09 December 2020

Address: United Kingdom, PO2 9JY, United Kingdom

Latest update: 1 January 2024

Michael B.

Role: Director

Appointed: 01 March 2019

Latest update: 1 January 2024

People with significant control

Peter H.
Notified on 1 March 2019
Nature of control:
substantial control or influence
Richard G.
Notified on 1 March 2019
Ceased on 8 October 2019
Nature of control:
substantial control or influence
Anthony C.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 September 2021
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021 (AA)
filed on: 30th, June 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Closest Companies - by postcode