Background WavePink WaveYellow Wave

THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED (09481330)

THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED (09481330) is an active UK company. incorporated on 10 March 2015. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include GOULD, Mark Robert.

Company Number
09481330
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOULD, Mark Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED

THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09481330

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 9 October 2018To: 9 September 2025
35 Ballards Lane London N3 1XW United Kingdom
From: 10 March 2015To: 9 October 2018
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Left
Dec 20
Director Left
Jan 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

Q1 PROFESSIONAL SERVICES

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 11 Jun 2025

GOULD, Mark Robert

Active
Station Road, Bourne EndSL8 5QH
Born January 1962
Director
Appointed 10 Oct 2018

PRICE, Elizabeth Harriet

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 09 Oct 2018
Resigned 06 Mar 2020

BKL COMPANY SERVICES LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 10 Mar 2015
Resigned 02 Jul 2018

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 01 Feb 2021
Resigned 11 Jun 2025

BREWSTER, Charlotte

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born September 1993
Director
Appointed 02 Jul 2018
Resigned 01 Feb 2021

CROCKER, Howard Henry

Resigned
Ballards Lane, LondonN3 1XW
Born December 1962
Director
Appointed 10 Mar 2015
Resigned 02 Jul 2018

CROCKER, Paul Jacob

Resigned
Ballards Lane, LondonN3 1XW
Born January 1961
Director
Appointed 10 Mar 2015
Resigned 02 Jul 2018

FAWCETT, Anna Helen

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born April 1992
Director
Appointed 02 Jul 2018
Resigned 15 Dec 2020

Persons with significant control

1

0 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
14 September 2015
AA01Change of Accounting Reference Date
Resolution
21 April 2015
RESOLUTIONSResolutions
Incorporation Company
10 March 2015
NEWINCIncorporation