Background WavePink WaveYellow Wave

CARR'S CORNER MANAGEMENT COMPANY LIMITED (09962181)

CARR'S CORNER MANAGEMENT COMPANY LIMITED (09962181) is an active UK company. incorporated on 21 January 2016. with registered office in Andover. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARR'S CORNER MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ABRAHAM, Bernadette Jane, HAFFORD, Michael, HODGSKIN-BROWN, Michael John Howard and 1 others.

Company Number
09962181
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
82a High Street, Andover, SP10 1NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAHAM, Bernadette Jane, HAFFORD, Michael, HODGSKIN-BROWN, Michael John Howard, HOPPER, Daniel Haydn Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARR'S CORNER MANAGEMENT COMPANY LIMITED

CARR'S CORNER MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Andover. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARR'S CORNER MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09962181

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

82a High Street Andover, SP10 1NG,

Previous Addresses

, the Tryst House Cottage Lane, Shottery, Stratford-upon-Avon, CV37 9HH, England
From: 29 October 2024To: 21 November 2024
, Wayside Park Corner, Freshford, Bath, BA2 7UP, England
From: 14 December 2017To: 29 October 2024
, 27a Wix's Lane London, SW4 0AL, United Kingdom
From: 21 January 2016To: 14 December 2017
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ABRAHAM, Bernadette Jane

Active
Vigo Road, AndoverSP10 1HP
Born September 1968
Director
Appointed 20 Nov 2024

HAFFORD, Michael

Active
High Street, AndoverSP10 1NG
Born February 1981
Director
Appointed 20 Nov 2024

HODGSKIN-BROWN, Michael John Howard

Active
Arleston Way, SolihullB90 4LH
Born November 1953
Director
Appointed 01 Feb 2018

HOPPER, Daniel Haydn Edward

Active
High Street, AndoverSP10 1NG
Born February 2002
Director
Appointed 29 Oct 2024

CHAPMAN, Marie-Clare

Resigned
Thursley Road, GodalmingGU8 6EB
Born November 1967
Director
Appointed 01 Feb 2018
Resigned 02 Oct 2024

DOUGALL, Ian

Resigned
LondonSW4 0AL
Born October 1971
Director
Appointed 21 Jan 2016
Resigned 29 Oct 2024

GILLIES, Alexander

Resigned
63 Bridge Street, AndoverSP10 1BY
Born September 1953
Director
Appointed 21 Jan 2016
Resigned 16 Nov 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Ian Dougall

Ceased
Wix's Lane, LondonSW4 0AL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Alexander Giliies

Ceased
Bridge Street, AndoverSP10 1BY
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 December 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Incorporation Company
21 January 2016
NEWINCIncorporation