Background WavePink WaveYellow Wave

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED (03886831)

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED (03886831) is an active UK company. incorporated on 1 December 1999. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CARRINGTON PLACE MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BRADFORD, Graham John.

Company Number
03886831
Status
active
Type
ltd
Incorporated
1 December 1999
Age
26 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADFORD, Graham John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED

CARRINGTON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 1999 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARRINGTON PLACE MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03886831

LTD Company

Age

26 Years

Incorporated 1 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 29 April 2022To: 26 March 2025
16 Sheep Market Spalding Lincolnshire PE11 1BE
From: 1 December 1999To: 29 April 2022
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Mar 2022

BRADFORD, Graham John

Active
London Road, CroydonCR0 2RF
Born October 1973
Director
Appointed 08 Dec 2023

HARVEY, Jean Dorothy

Resigned
16 Sheep Market, LincolnshirePE11 1BE
Secretary
Appointed 03 Apr 2012
Resigned 10 Oct 2017

HICK, Karl Stephen

Resigned
Tricklebank, StamfordPE9 3AA
Secretary
Appointed 01 Dec 1999
Resigned 28 Jun 2002

MILLINGTON, Samuel Bradley

Resigned
3 Grocock Close, SpaldingPE12 6LZ
Secretary
Appointed 13 Aug 2002
Resigned 13 Feb 2004

PULLEN, Ruby Georgina Mildred

Resigned
6 Grocock Close, SpaldingPE12 6LZ
Secretary
Appointed 13 Feb 2004
Resigned 07 Mar 2007

RUST, Sandra Elizabeth

Resigned
Cranberry House, Moulton Seas EndPE12 6LF
Secretary
Appointed 07 Mar 2007
Resigned 03 Apr 2012

SHORT, Maureen Patricia

Resigned
CroydonCR0 1JB
Secretary
Appointed 10 Oct 2017
Resigned 01 Mar 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Dec 1999
Resigned 01 Dec 1999

ADAMS, Paul

Resigned
1 Measures Close, BournePE10 0NJ
Born June 1952
Director
Appointed 20 Nov 2000
Resigned 28 Jun 2002

HARVEY, David Michael

Resigned
16 Sheep Market, LincolnshirePE11 1BE
Born September 1949
Director
Appointed 03 Apr 2012
Resigned 10 Oct 2017

HICK, Karl Stephen

Resigned
Tricklebank, StamfordPE9 3AA
Born June 1959
Director
Appointed 01 Dec 1999
Resigned 28 Jun 2002

MCQUEEN, Marilyn Jean

Resigned
CroydonCR0 1JB
Born January 1950
Director
Appointed 15 Jan 2024
Resigned 02 Aug 2024

MEE, David

Resigned
7 Pembroke Grove, PeterboroughPE6 7LG
Born June 1947
Director
Appointed 01 Dec 1999
Resigned 28 Jun 2002

PULLEN, Michael John

Resigned
6 Grocock Close, SpaldingPE12 6LZ
Born May 1934
Director
Appointed 13 Aug 2002
Resigned 07 Mar 2007

RUST, Stephen William

Resigned
Cranberry House, Moulton Seas EndPE12 6LF
Born August 1960
Director
Appointed 07 Mar 2007
Resigned 03 Apr 2012

SHORT, Albert Reginald

Resigned
CroydonCR0 1JB
Born November 1944
Director
Appointed 10 Oct 2017
Resigned 08 Dec 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Dec 1999
Resigned 01 Dec 1999
Fundings
Financials
Latest Activities

Filing History

95

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