Background WavePink WaveYellow Wave

CARTER COURT MANAGEMENT LIMITED (03256963)

CARTER COURT MANAGEMENT LIMITED (03256963) is an active UK company. incorporated on 30 September 1996. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. CARTER COURT MANAGEMENT LIMITED has been registered for 29 years. Current directors include ADAMS, John, MEDNIUK, Anthony John, RANCE, Mark Sayre and 3 others.

Company Number
03256963
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
C/O Engel Jacobs Warwick House 2 Oaks Court, Borehamwood, WD6 1GS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, John, MEDNIUK, Anthony John, RANCE, Mark Sayre, REITH, Colin John, SULLIVAN, Marilyn Frances, WRIGHT, Laura, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER COURT MANAGEMENT LIMITED

CARTER COURT MANAGEMENT LIMITED is an active company incorporated on 30 September 1996 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARTER COURT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03256963

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PREMIUMTITLE PROPERTY MANAGEMENT LIMITED
From: 30 September 1996To: 22 January 1997
Contact
Address

C/O Engel Jacobs Warwick House 2 Oaks Court Warwick Road Borehamwood, WD6 1GS,

Previous Addresses

128 City Road London EC1V 2NX England
From: 27 February 2024To: 18 February 2026
PO Box PO Box 318 C/O Residenzia Ltd PO Box 318 Radlett WD7 0FU England
From: 13 July 2020To: 27 February 2024
318 C/O Residenzia Ltd PO Box 318 Radlett Select WD7 0FU United Kingdom
From: 9 July 2020To: 13 July 2020
349 Royal College Street London NW1 9QS
From: 30 September 1996To: 9 July 2020
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jan 19
Director Joined
Oct 22
Director Left
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

ENGEL JACOBS LIMITED

Active
Warwick Road, BorehamwoodWD6 1GS
Corporate secretary
Appointed 18 Feb 2026

ADAMS, John

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born February 1963
Director
Appointed 15 May 2017

MEDNIUK, Anthony John

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born August 1948
Director
Appointed 24 Jun 2010

RANCE, Mark Sayre

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born August 1953
Director
Appointed 03 Aug 2010

REITH, Colin John

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born November 1957
Director
Appointed 18 Oct 2022

SULLIVAN, Marilyn Frances

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born May 1957
Director
Appointed 13 Jul 2017

WRIGHT, Laura, Dr

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born February 1961
Director
Appointed 03 Aug 2010

HORNETT, Carole

Resigned
Oaks Lodge, NewmarketCB8 7AH
Secretary
Appointed 01 Apr 1998
Resigned 03 Nov 1998

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Secretary
Appointed 05 Dec 1996
Resigned 30 Sept 1998

RESIDENZIA LTD

Resigned
City Road, LondonEC1V 2NX
Corporate secretary
Appointed 01 Jul 2020
Resigned 17 Feb 2026

RESIDENZIA LTD

Resigned
City Road, LondonEC1V 2NX
Corporate secretary
Appointed 01 Jul 2020
Resigned 17 Feb 2026

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 10 Jun 2002
Resigned 01 Jul 2020

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 04 Nov 1998
Resigned 10 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 1996
Resigned 05 Dec 1996

COLE, Charlotte Mary

Resigned
Royal College Street, LondonNW1 9QS
Born October 1956
Director
Appointed 03 Nov 1998
Resigned 01 Aug 2016

FRENCH, David Ingram

Resigned
Royal College Street, LondonNW1 9QS
Born October 1945
Director
Appointed 03 Aug 2010
Resigned 07 Dec 2018

HILL, Iona

Resigned
Ashes Farm, SettleBD24 0JB
Born March 1961
Director
Appointed 22 Oct 2001
Resigned 03 Aug 2005

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 05 Dec 1996
Resigned 03 Nov 1998

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 05 Dec 1996
Resigned 03 Nov 1998

JONES, Andrew

Resigned
Flat 1, LondonEC4V 5EP
Born May 1965
Director
Appointed 17 Oct 2000
Resigned 20 Jan 2010

REITH, Colin John

Resigned
Flat 3 2 Carter Court, LondonEC4V 5EN
Born November 1957
Director
Appointed 03 Nov 1998
Resigned 09 Feb 2000

TABRON, Yvonne

Resigned
City Road, LondonEC1V 2NX
Born April 1962
Director
Appointed 15 May 2017
Resigned 08 Mar 2024

TATTON BROWN, Anthea Mary

Resigned
Flat 8, LondonEC4V 5EP
Born November 1951
Director
Appointed 17 Oct 2000
Resigned 21 Oct 2002

VANCIL, Brian A

Resigned
Flat 8, LondonEC4V 5EP
Born February 1954
Director
Appointed 03 Nov 1998
Resigned 07 Apr 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 1996
Resigned 05 Dec 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 Sept 1996
Resigned 05 Dec 1996
Fundings
Financials
Latest Activities

Filing History

122

Appoint Corporate Secretary Company With Name Date
18 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363aAnnual Return
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
29 June 1999
287Change of Registered Office
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
88(2)R88(2)R
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Memorandum Articles
29 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
287Change of Registered Office
Incorporation Company
30 September 1996
NEWINCIncorporation