Background WavePink WaveYellow Wave

CARRACK GLADDEN MANAGEMENT LIMITED (02964878)

CARRACK GLADDEN MANAGEMENT LIMITED (02964878) is an active UK company. incorporated on 5 September 1994. with registered office in Penzance. The company operates in the Real Estate Activities sector, engaged in residents property management. CARRACK GLADDEN MANAGEMENT LIMITED has been registered for 31 years. Current directors include CROWTHER, Mary, FUNNELL, Emelia Marie, SMITH, Kevin Peter.

Company Number
02964878
Status
active
Type
ltd
Incorporated
5 September 1994
Age
31 years
Address
Alverton Pavilion, Penzance, TR18 4LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROWTHER, Mary, FUNNELL, Emelia Marie, SMITH, Kevin Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRACK GLADDEN MANAGEMENT LIMITED

CARRACK GLADDEN MANAGEMENT LIMITED is an active company incorporated on 5 September 1994 with the registered office located in Penzance. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARRACK GLADDEN MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02964878

LTD Company

Age

31 Years

Incorporated 5 September 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Alverton Pavilion Trewithen Road Penzance, TR18 4LS,

Previous Addresses

Bkplus the Old Post Office Tregenna Place St. Ives Cornwall TR26 1SD England
From: 9 September 2024To: 4 August 2025
C/O Walker Moyle the Old Post Office Tregenna Place St Ives Cornwall TR26 1AA
From: 5 September 1994To: 9 September 2024
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CROWTHER, Mary

Active
Carrack Gladden, St. IvesTR26 2LN
Born October 1951
Director
Appointed 14 Nov 2020

FUNNELL, Emelia Marie

Active
Sudbourne Road, LondonSW2 5AH
Born March 1997
Director
Appointed 18 Nov 2023

SMITH, Kevin Peter

Active
Mere Court, MacclesfieldSK11 9EB
Born August 1959
Director
Appointed 18 Nov 2023

AMPHLETT, Elaine Claire

Resigned
18 Malvern Road, CoventryCV7 7DU
Secretary
Appointed 20 Jul 1999
Resigned 30 Mar 2006

BAYLISS, Michael John

Resigned
Deptford, WarminsterBA12 0QL
Secretary
Appointed 30 May 2006
Resigned 20 Feb 2010

CHAPPELL, Doris Frances

Resigned
255 Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 10 Jun 1997
Resigned 30 May 1999

CHAPPELL, Ghislaine Deborah

Resigned
255 Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 01 Jun 1999
Resigned 20 Jul 1999

CHAPPELL, Michael John

Resigned
255 Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 18 Jan 1995
Resigned 10 Jun 1997

JOLLY, Christopher Patrick

Resigned
13, Lansdowne Road, LondonSW20 8AN
Secretary
Appointed 06 Feb 2010
Resigned 11 Nov 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 05 Sept 1994

AMPHLETT, Elaine Claire

Resigned
18 Malvern Road, CoventryCV7 7DU
Born December 1954
Director
Appointed 20 Jul 1999
Resigned 30 Mar 2006

BEAZLEY, Mark

Resigned
Mace Walk, ChelmsfordCM1 2GE
Born May 1968
Director
Appointed 08 Feb 2015
Resigned 21 Nov 2015

CHAPPELL, Jack Royston

Resigned
255 Cranbrook Road, IlfordIG1 4TG
Born January 1924
Director
Appointed 05 Sept 1994
Resigned 19 Feb 1997

CHAPPELL, Michael John

Resigned
255 Cranbrook Road, IlfordIG1 4TG
Born June 1948
Director
Appointed 18 Jan 1995
Resigned 21 Jul 1999

JOLLY, Christopher Patrick

Resigned
13 Lansdowne Road, LondonSW20 8AN
Born April 1953
Director
Appointed 21 Nov 2003
Resigned 11 Nov 2014

MACDOUGALL, Gordon David

Resigned
The Old Post Office, St IvesTR26 1AA
Born March 1943
Director
Appointed 04 Feb 2012
Resigned 14 Nov 2020

METCALFE, Diane

Resigned
Furze Croft, PenzanceTR20 8BB
Born January 1952
Director
Appointed 14 Nov 2020
Resigned 24 Feb 2024

METCALFE, John Raymond

Resigned
Furze Croft, PenzanceTR20 8BB
Born January 1954
Director
Appointed 14 Nov 2020
Resigned 24 Feb 2024

SMITH, Brian Charles

Resigned
Meadow Breeze, LostwithielPL22 0BJ
Born August 1948
Director
Appointed 04 Feb 2012
Resigned 14 Nov 2020

SMITH, Ingrid Carol

Resigned
10 Meadow Breeze, LostwithielPL22 0BJ
Born September 1948
Director
Appointed 20 Jul 1999
Resigned 06 Feb 2010

WINTERTON, Peter John

Resigned
North Field Business Park, HailshamBN27 4BZ
Born March 1948
Director
Appointed 06 Feb 2010
Resigned 07 Sept 2012

Persons with significant control

5

1 Active
4 Ceased

Mr John Raymond Metcalfe

Ceased
Furze Croft, PenzanceTR20 8BB
Born November 1954

Nature of Control

Significant influence or control
Notified 14 Nov 2020
Ceased 24 Feb 2024

Mrs Diane Metcalfe

Ceased
Furze Croft, PenzanceTR20 8BB
Born January 1952

Nature of Control

Significant influence or control
Notified 14 Nov 2020
Ceased 24 Feb 2024

Mrs Mary Crowther

Active
Carrack Gladden, St. IvesTR26 2LN
Born October 1951

Nature of Control

Significant influence or control
Notified 14 Nov 2020

Mr Gordon David Macdougall

Ceased
The Old Post Office, St IvesTR26 1AA
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2020

Mr Brian Charles Smith

Ceased
The Old Post Office, St IvesTR26 1AA
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2020
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
10 September 2009
288cChange of Particulars
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
28 January 2008
288cChange of Particulars
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Legacy
1 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
1 December 1999
88(2)R88(2)R
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
287Change of Registered Office
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
28 January 1995
288288
Legacy
28 January 1995
287Change of Registered Office
Legacy
28 January 1995
288288
Legacy
15 September 1994
224224
Legacy
8 September 1994
288288
Incorporation Company
5 September 1994
NEWINCIncorporation