Background WavePink WaveYellow Wave

THE CARRIAGES MANAGEMENT COMPANY LIMITED (03634935)

THE CARRIAGES MANAGEMENT COMPANY LIMITED (03634935) is an active UK company. incorporated on 18 September 1998. with registered office in Hale. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CARRIAGES MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include GODWIN, Kenneth, HYAMS, Alan Jack, JACOBSON, Ian Harvey and 1 others.

Company Number
03634935
Status
active
Type
ltd
Incorporated
18 September 1998
Age
27 years
Address
20a Victoria Road,, Hale, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GODWIN, Kenneth, HYAMS, Alan Jack, JACOBSON, Ian Harvey, MOONEY, Loretta Maria Biasetti
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARRIAGES MANAGEMENT COMPANY LIMITED

THE CARRIAGES MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 1998 with the registered office located in Hale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CARRIAGES MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03634935

LTD Company

Age

27 Years

Incorporated 18 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

20a Victoria Road, Hale, WA15 9AD,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 2 November 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 18 September 1998To: 15 May 2014
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Apr 10
Director Left
Aug 11
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 21 Sept 2020

GODWIN, Kenneth

Active
HaleWA15 9AD
Born April 1939
Director
Appointed 17 Oct 2013

HYAMS, Alan Jack

Active
HaleWA15 9AD
Born January 1951
Director
Appointed 21 Sept 2004

JACOBSON, Ian Harvey

Active
Victoria Road, HaleWA15 9AD
Born October 1952
Director
Appointed 17 Jan 2017

MOONEY, Loretta Maria Biasetti

Active
Victoria Road, HaleWA15 9AD
Born January 1965
Director
Appointed 04 Mar 2026

BROWNLOW, James Hilton

Resigned
10 The Carriages, AltrinchamWA14 4AF
Secretary
Appointed 02 May 2002
Resigned 27 Mar 2003

DOUGLAS, Wray Robert

Resigned
9 Walford Lodge, AltrinchamWA14 4AF
Secretary
Appointed 06 Oct 1998
Resigned 31 Oct 2000

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 01 Dec 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Dec 2007
Resigned 28 Feb 2012

LISTER, Alan

Resigned
5 The Carriages, AltrinchamWA14 4AF
Secretary
Appointed 31 Oct 2000
Resigned 17 Apr 2002

MURRAY, Stephen Bruce

Resigned
Carnwood, AltrinchamWA15 9DB
Secretary
Appointed 01 Oct 2002
Resigned 06 Oct 2003

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 18 Sept 1998
Resigned 16 Oct 1998

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 31 Oct 2015

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

AKPAN, Karn

Resigned
1 The Carriages, AltrinchamWA14 4AF
Born August 1967
Director
Appointed 13 Sept 2005
Resigned 01 Nov 2010

ASHCROFT, Stephen

Resigned
HaleWA15 9AD
Born April 1956
Director
Appointed 01 Jan 2010
Resigned 26 Sept 2016

BROWNLOW, James Hilton

Resigned
10 The Carriages, AltrinchamWA14 4AF
Born October 1925
Director
Appointed 13 Sept 2005
Resigned 18 May 2006

BROWNLOW, James Hilton

Resigned
10 The Carriages, AltrinchamWA14 4AF
Born October 1925
Director
Appointed 20 Aug 2001
Resigned 01 Oct 2002

DOUGLAS, Wray Robert

Resigned
9 Walford Lodge, AltrinchamWA14 4AF
Born April 1944
Director
Appointed 06 Oct 1998
Resigned 31 Oct 2000

FAIRHURST, Anne Patricia

Resigned
Fountain Court, ManchesterM2 2FB
Born March 1957
Director
Appointed 18 Sept 1998
Resigned 06 Oct 1998

KANAS, Philip Ellis

Resigned
New Oak House 20 The Carriages, AltrinchamWA14 4AF
Born December 1935
Director
Appointed 06 Oct 1998
Resigned 19 Sept 2007

LISTER, Alan

Resigned
5 The Carriages, AltrinchamWA14 4AF
Born August 1926
Director
Appointed 20 Aug 2001
Resigned 17 Apr 2002

POLAK, Ronald

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born April 1935
Director
Appointed 19 Sept 2007
Resigned 19 Sept 2013

POLAK, Ronald

Resigned
8 The Carriages, AltrinchamWA14 4AF
Born April 1935
Director
Appointed 06 Oct 1998
Resigned 21 Sept 2004

STOLL, Alec Mark

Resigned
1 Church Hill, CheshireWA16 6DH
Born July 1928
Director
Appointed 05 Jul 2006
Resigned 17 Oct 2013

STONE, Trevor Michael

Resigned
18 The Carriages, AltrinchamWA14 4AF
Born May 1946
Director
Appointed 08 Jul 2003
Resigned 13 Sept 2005

WHITEHEAD, Janet Elaine

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born December 1957
Director
Appointed 28 Oct 2014
Resigned 28 Jul 2015

WOOD, Jennifer Ruth

Resigned
2 The Carriages, AltrinchamWA14 4AF
Born March 1947
Director
Appointed 06 Oct 1998
Resigned 23 Oct 2001
Fundings
Financials
Latest Activities

Filing History

124

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