Background WavePink WaveYellow Wave

CARTREFLE APARTMENTS MANAGEMENT COMPANY LIMITED (08095637)

CARTREFLE APARTMENTS MANAGEMENT COMPANY LIMITED (08095637) is an active UK company. incorporated on 7 June 2012. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. CARTREFLE APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include WILLIAMS, Claire Elizabeth, WILLIAMS, Darrin.

Company Number
08095637
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2012
Age
13 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Claire Elizabeth, WILLIAMS, Darrin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTREFLE APARTMENTS MANAGEMENT COMPANY LIMITED

CARTREFLE APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARTREFLE APARTMENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08095637

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 26 September 2013To: 1 July 2019
6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY United Kingdom
From: 19 June 2012To: 26 September 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 7 June 2012To: 19 June 2012
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Sept 19
Owner Exit
Jul 21
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 20 Sept 2019

WILLIAMS, Claire Elizabeth

Active
Essex Road, HoddesdonEN11 0DR
Born March 1969
Director
Appointed 01 Sept 2023

WILLIAMS, Darrin

Active
Essex Road, HoddesdonEN11 0DR
Born March 1965
Director
Appointed 01 Sept 2023

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 07 Jun 2012
Resigned 13 Jun 2012

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 24 Jun 2019
Resigned 01 Sept 2023

JACKSON, Julie Mansfield

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 13 Jun 2012
Resigned 24 Jun 2019

Persons with significant control

3

0 Active
3 Ceased

Residential Management Group Limited

Ceased
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 07 Jul 2021
Ceased 01 Sept 2023

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 24 Jun 2019
Ceased 07 Jul 2021
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Incorporation Company
7 June 2012
NEWINCIncorporation