Background WavePink WaveYellow Wave

CARDREW MANAGEMENT COMPANY LIMITED (05798865)

CARDREW MANAGEMENT COMPANY LIMITED (05798865) is an active UK company. incorporated on 27 April 2006. with registered office in Redruth. The company operates in the Construction sector, engaged in development of building projects. CARDREW MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include LONG, Ryan Neil, MATTHEWS, Martin John Anthony, MURRELL, Ricky.

Company Number
05798865
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
Unit 1 Cardrew Way, Redruth, TR15 1SH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LONG, Ryan Neil, MATTHEWS, Martin John Anthony, MURRELL, Ricky
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDREW MANAGEMENT COMPANY LIMITED

CARDREW MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in development of building projects. CARDREW MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05798865

LTD Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit 1 Cardrew Way Cardrew Industrial Estate Redruth, TR15 1SH,

Previous Addresses

Midas House Pynes Hill Exeter Devon EX2 5WS
From: 27 April 2006To: 23 September 2015
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
May 17
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LONG, Ryan Neil

Active
North Quay House, PlymouthPL4 0RA
Born August 1973
Director
Appointed 03 Sept 2015

MATTHEWS, Martin John Anthony

Active
Cardrew Way, RedruthTR15 1SS
Born January 1959
Director
Appointed 03 Sept 2015

MURRELL, Ricky

Active
Chapel Road, CamborneTR14 8QY
Born April 1973
Director
Appointed 03 Sept 2015

HOCKING, Michael Wesley

Resigned
Cathail, FalmouthTR11 5UR
Secretary
Appointed 01 Oct 2006
Resigned 20 Nov 2006

ROGERSON, Duncan Fraser

Resigned
Old Rydon Ley, ExeterEX2 7UA
Secretary
Appointed 04 Jan 2011
Resigned 03 Sept 2015

SMITH, Robert John

Resigned
Burton Row, HighbridgeTA9 4BW
Secretary
Appointed 20 Nov 2006
Resigned 04 Jan 2011

WRIGHT, Beverley Ann

Resigned
Evenshade Sandown Road, EsherKT10 9TT
Secretary
Appointed 27 Apr 2006
Resigned 30 Sept 2006

HAIMES, Eliot Brian Arthur

Resigned
Mary Street, TauntonTA1 3NW
Born February 1977
Director
Appointed 20 Mar 2017
Resigned 26 Jul 2024

MURCH, Terence Robert

Resigned
Middle Blagdon Cottage, PaigntonTQ3 3YD
Born June 1956
Director
Appointed 27 Apr 2006
Resigned 03 Sept 2015

ROGERSON, Duncan Fraser

Resigned
Old Rydon Ley, ExeterEX2 7UA
Born May 1971
Director
Appointed 04 Jan 2011
Resigned 03 Sept 2015

SMITH, Robert John

Resigned
Burton Row, HighbridgeTA9 4BW
Born June 1959
Director
Appointed 20 Nov 2006
Resigned 04 Jan 2011
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Statement Of Companys Objects
23 September 2015
CC04CC04
Resolution
23 September 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Incorporation Company
27 April 2006
NEWINCIncorporation