Background WavePink WaveYellow Wave

CARMEL CT MANAGEMENT COMPANY LIMITED (09646015)

CARMEL CT MANAGEMENT COMPANY LIMITED (09646015) is an active UK company. incorporated on 18 June 2015. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in residents property management. CARMEL CT MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MAGGS, Victoria Gemma, MCNERNEY, Thomas Michael Gerard, PANNU, Bhupinder.

Company Number
09646015
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2015
Age
10 years
Address
88 Snakes Lane East, Woodford Green, IG8 7HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAGGS, Victoria Gemma, MCNERNEY, Thomas Michael Gerard, PANNU, Bhupinder
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMEL CT MANAGEMENT COMPANY LIMITED

CARMEL CT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2015 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARMEL CT MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09646015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

88 Snakes Lane East Woodford Green, IG8 7HX,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 26 July 2021To: 24 October 2023
340 Deansgate Manchester M3 4LY England
From: 3 June 2021To: 26 July 2021
10 James Nasmyth Way Eccles Manchester M30 0SF
From: 17 February 2016To: 3 June 2021
Suite 40,Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR United Kingdom
From: 18 June 2015To: 17 February 2016
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MVN BLOCK MANAGEMENT LTD

Active
Snakes Lane East, Woodford GreenIG8 7HX
Corporate secretary
Appointed 20 Oct 2023

MAGGS, Victoria Gemma

Active
Snakes Lane East, Woodford GreenIG8 7HX
Born November 1981
Director
Appointed 19 Mar 2021

MCNERNEY, Thomas Michael Gerard

Active
Snakes Lane East, Woodford GreenIG8 7HX
Born November 1963
Director
Appointed 19 Mar 2021

PANNU, Bhupinder

Active
Snakes Lane East, Woodford GreenIG8 7HX
Born May 1958
Director
Appointed 19 Mar 2021

CASSERLY, Paul Anthony

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 25 Jan 2016
Resigned 19 Mar 2019

DAY, Stewart

Resigned
Salesbury Hall Road, PrestonPR3 3XR
Secretary
Appointed 18 Jun 2015
Resigned 25 Jan 2016

CASSERLY PROPERTY MANAGEMENT LTD

Resigned
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019
Resigned 01 Jun 2021

RENDALL & RITTNER LIMIITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 26 Jul 2021
Resigned 20 Oct 2023

AYEYE, Olatunde

Resigned
Snakes Lane East, Woodford GreenIG8 7HX
Born November 1968
Director
Appointed 16 Jan 2017
Resigned 26 Feb 2026

BEAKEN, Alexander James

Resigned
Snakes Lane East, Woodford GreenIG8 7HX
Born May 1990
Director
Appointed 19 Mar 2021
Resigned 18 Mar 2026

DAY, Stewart Paul

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born September 1981
Director
Appointed 18 Jun 2015
Resigned 16 Jan 2017

MUCHENJE, Oliver

Resigned
Snakes Lane East, Woodford GreenIG8 7HX
Born September 1973
Director
Appointed 16 Jan 2017
Resigned 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
3 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Incorporation Company
18 June 2015
NEWINCIncorporation