Background WavePink WaveYellow Wave

CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED (10868336)

CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED (10868336) is an active UK company. incorporated on 17 July 2017. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED has been registered for 8 years. Current directors include PALMER, Nigel John, SMITH, Sian, TAIT, Matthew William.

Company Number
10868336
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2017
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PALMER, Nigel John, SMITH, Sian, TAIT, Matthew William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED

CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED is an active company incorporated on 17 July 2017 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARNEGIE COURT MANAGEMENT COMPANY (BASSALEG) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10868336

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England
From: 28 February 2020To: 8 June 2021
Redrow House St David's Park Flintshire CH5 3RX United Kingdom
From: 17 July 2017To: 28 February 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 28 Feb 2020

PALMER, Nigel John

Active
11 Queensway, New MiltonBH25 5NR
Born January 1966
Director
Appointed 20 Jul 2022

SMITH, Sian

Active
EwloeCH5 3RX
Born May 1970
Director
Appointed 21 Jul 2025

TAIT, Matthew William

Active
Cardiff Gate Business Park, PontprennauCF23 8RH
Born April 1982
Director
Appointed 01 Aug 2025

COPE, Graham Anthony

Resigned
St David's Park, FlintshireCH5 3RX
Secretary
Appointed 17 Jul 2017
Resigned 28 Feb 2020

LACEY, Kathryn

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born May 1972
Director
Appointed 20 Mar 2020
Resigned 16 Jun 2020

MORRIS, Emma Louise

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born January 1973
Director
Appointed 17 Jul 2017
Resigned 19 Mar 2020

RALPH, Anthony Gareth

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1974
Director
Appointed 19 Mar 2020
Resigned 12 Dec 2025

THOMAS, Philip Mark

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1969
Director
Appointed 17 Jul 2017
Resigned 20 Jul 2022

WOOKEY, Beverley Jayne

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1964
Director
Appointed 17 Jul 2017
Resigned 01 Aug 2025

Persons with significant control

1

Redrow Homes Limited

Active
St David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Incorporation Company
17 July 2017
NEWINCIncorporation