No. 8 Caroline Place Management Company Limited

General information

Name:

No. 8 Caroline Place Management Company Ltd

Office Address:

C/o Bakewell & Horner 93-95 Wallasey Road Wallasey CH44 2AQ Wirral

Number: 01845673

Incorporation date: 1984-09-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

No. 8 Caroline Place Management Company came into being in 1984 as a company enlisted under no 01845673, located at CH44 2AQ Wirral at C/o Bakewell & Horner 93-95 Wallasey Road. This firm has been in business for 40 years and its official state is active. The enterprise's Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. Fri, 31st Mar 2023 is the last time account status updates were reported.

In order to satisfy its customer base, the limited company is permanently being taken care of by a unit of seven directors who are, amongst the rest, Paola P., Joanne M. and Howard S.. Their mutual commitment has been of great use to the limited company since 2022. In order to provide support to the directors, this particular limited company has been using the skills of Gary S. as a secretary since August 2016.

Financial data based on annual reports

Company staff

Paola P.

Role: Director

Appointed: 01 April 2022

Latest update: 15 February 2024

Joanne M.

Role: Director

Appointed: 18 April 2017

Latest update: 15 February 2024

Gary S.

Role: Secretary

Appointed: 17 August 2016

Latest update: 15 February 2024

Howard S.

Role: Director

Appointed: 15 May 2015

Latest update: 15 February 2024

Thomas D.

Role: Director

Appointed: 24 November 2007

Latest update: 15 February 2024

David B.

Role: Director

Appointed: 22 March 2007

Latest update: 15 February 2024

Richard M.

Role: Director

Appointed: 28 April 2005

Latest update: 15 February 2024

Gary S.

Role: Director

Appointed: 08 April 1992

Latest update: 15 February 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 June 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Mr C H Ollive S D Lambert & Co 112 Ford Road

Post code:

CH49 0TQ

City / Town:

Upton

HQ address,
2014

Address:

Mr C H Ollive S D Lambert & Co 112 Ford Road

Post code:

CH49 0TQ

City / Town:

Upton

HQ address,
2015

Address:

Mr C H Ollive S D Lambert & Co 112 Ford Road

Post code:

CH49 0TQ

City / Town:

Upton

HQ address,
2016

Address:

Mr C H Ollive S D Lambert & Co 112 Ford Road

Post code:

CH49 0TQ

City / Town:

Upton

Accountant/Auditor,
2014 - 2013

Name:

Bennett Brooks & Co Limited

Address:

Gateway House Wirral International Business Park Bromborough

Post code:

CH62 3NX

City / Town:

Wirral

Accountant/Auditor,
2015 - 2016

Name:

Bennett Brooks & Co Limited

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
39
Company Age

Closest Companies - by postcode