Background WavePink WaveYellow Wave

CARBIDE COURT MANAGEMENT LIMITED (09494140)

CARBIDE COURT MANAGEMENT LIMITED (09494140) is an active UK company. incorporated on 17 March 2015. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARBIDE COURT MANAGEMENT LIMITED has been registered for 11 years. Current directors include HUTCHISON, Edward William.

Company Number
09494140
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
Unit D, Nuneaton, CV11 6WH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUTCHISON, Edward William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBIDE COURT MANAGEMENT LIMITED

CARBIDE COURT MANAGEMENT LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARBIDE COURT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09494140

LTD Company

Age

11 Years

Incorporated 17 March 2015

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

TUNGSTEN COURT MANAGEMENT NUN 2 CO LTD
From: 17 March 2015To: 12 June 2015
Contact
Address

Unit D Carbide Court, Finch Way Nuneaton, CV11 6WH,

Previous Addresses

5 Armston Road Quorn Loughborough LE128QP England
From: 17 March 2015To: 27 June 2017
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUTCHISON, Edward William

Active
Carbide Court, NuneatonCV11 6WH
Born June 1959
Director
Appointed 24 Mar 2017

SEAR-MAYES, David James

Resigned
Quorn, LoughboroughLE128QP
Secretary
Appointed 17 Mar 2015
Resigned 24 Mar 2017

PENMAN, Jeffrey David

Resigned
Welford Road, Sibbertoft, Market HarboroughLE169UJ
Born April 1975
Director
Appointed 17 Mar 2015
Resigned 24 Mar 2017

SEAR-MAYES, David James

Resigned
Quorn, LoughboroughLE128QP
Born April 1961
Director
Appointed 17 Mar 2015
Resigned 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2015
NEWINCIncorporation