Background WavePink WaveYellow Wave

CARFAX MANAGEMENT LIMITED (06074714)

CARFAX MANAGEMENT LIMITED (06074714) is an active UK company. incorporated on 30 January 2007. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. CARFAX MANAGEMENT LIMITED has been registered for 19 years. Current directors include PICKTHALL, Angus James, TURNER, Gary Ronald, WALLER, David Robert.

Company Number
06074714
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
30 Chatfield Lodge, Newport, PO30 1XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PICKTHALL, Angus James, TURNER, Gary Ronald, WALLER, David Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARFAX MANAGEMENT LIMITED

CARFAX MANAGEMENT LIMITED is an active company incorporated on 30 January 2007 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARFAX MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06074714

LTD Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

30 Chatfield Lodge Newport, PO30 1XR,

Previous Addresses

Apsedown House Calbourne Road Newport Isle of Wight PO30 4HS
From: 30 March 2013To: 27 October 2015
46 Regent Street Shanklin Isle of Wight PO37 7AA
From: 30 January 2007To: 30 March 2013
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CCPM (IW) LTD

Active
Chatfield Lodge, NewportPO30 1XR
Corporate secretary
Appointed 01 Jul 2014

PICKTHALL, Angus James

Active
Chatfield Lodge, NewportPO30 1XR
Born March 1966
Director
Appointed 11 Jun 2024

TURNER, Gary Ronald

Active
Chatfield Lodge, NewportPO30 1XR
Born March 1963
Director
Appointed 12 May 2018

WALLER, David Robert

Active
Chatfield Lodge, NewportPO30 1XR
Born July 1951
Director
Appointed 26 Jun 2021

CHICK, Cameron Nigel

Resigned
Chatfield Lodge, NewportPO30 1XR
Secretary
Appointed 01 Apr 2013
Resigned 10 May 2018

CHICK, Penelope

Resigned
Chatfield Lodge, NewportPO30 1XR
Secretary
Appointed 01 Apr 2013
Resigned 10 May 2018

WEATHERLEY, Stephen Roderick

Resigned
42 Hillcrest Road, OrpingtonBR6 9AW
Secretary
Appointed 30 Jan 2007
Resigned 15 Oct 2007

WHEELER, Andrew Clive

Resigned
46 Regent Street, ShanklinPO37 7AA
Secretary
Appointed 15 Oct 2007
Resigned 30 Mar 2013

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 30 Jan 2007
Resigned 30 Jan 2007

CALVE, Guy Michael

Resigned
3 Donnington Place, WantageOX12 9YE
Born January 1952
Director
Appointed 15 Oct 2007
Resigned 04 Feb 2013

DEWHURST, John Edward

Resigned
Chatfield Lodge, NewportPO30 1XR
Born November 1945
Director
Appointed 16 May 2015
Resigned 15 Mar 2018

DEWHURST, John Edward

Resigned
Princes Road, TeddingtonTW11 0RW
Born November 1945
Director
Appointed 01 Mar 2013
Resigned 17 May 2014

GLOVER, Jonathan Robert, Dr

Resigned
Calbourne Road, NewportPO30 4HS
Born August 1952
Director
Appointed 17 May 2014
Resigned 16 May 2015

SOMEKH, Margaret Dorothy

Resigned
Chatfield Lodge, NewportPO30 1XR
Born April 1949
Director
Appointed 17 May 2014
Resigned 26 Jun 2021

STEWART, Esther Jane

Resigned
Chatfield Lodge, NewportPO30 1XR
Born June 1959
Director
Appointed 16 Sept 2017
Resigned 27 Jan 2026

STEWART, Esther Jane

Resigned
Derwent Close, Hope ValleyS32 2HD
Born June 1959
Director
Appointed 01 Mar 2013
Resigned 17 May 2014

THORNTON, Colin George

Resigned
1 Carfax, St LawrencePO38 1XG
Born January 1943
Director
Appointed 30 Jan 2007
Resigned 01 Mar 2013

WALLER, David Robert

Resigned
& 4 Carfax, VentnorPO38 1XG
Born July 1951
Director
Appointed 01 Mar 2013
Resigned 29 Jan 2018

WARD, Roger Paul

Resigned
Chatfield Lodge, NewportPO30 1XR
Born February 1954
Director
Appointed 12 May 2018
Resigned 25 Jan 2022

WEATHERLEY, Stephen Roderick

Resigned
42 Hillcrest Road, OrpingtonBR6 9AW
Born September 1944
Director
Appointed 30 Jan 2007
Resigned 02 Feb 2013

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 30 Jan 2007
Resigned 30 Jan 2007
Fundings
Financials
Latest Activities

Filing History

84

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