Background WavePink WaveYellow Wave

CARWOOD PARTNERS LIMITED (10978400)

CARWOOD PARTNERS LIMITED (10978400) is an active UK company. incorporated on 23 September 2017. with registered office in Stalybridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CARWOOD PARTNERS LIMITED has been registered for 8 years. Current directors include MACKAY, James Oliver Vereker, MACKAY, Max Harry Michael, MACKAY, Rupert William Arthur and 2 others.

Company Number
10978400
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
38a Melbourne Street, Stalybridge, SK15 2JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACKAY, James Oliver Vereker, MACKAY, Max Harry Michael, MACKAY, Rupert William Arthur, MACKAY, Susan Jane, WILLIAMS, Laura
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARWOOD PARTNERS LIMITED

CARWOOD PARTNERS LIMITED is an active company incorporated on 23 September 2017 with the registered office located in Stalybridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CARWOOD PARTNERS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10978400

LTD Company

Age

8 Years

Incorporated 23 September 2017

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

38a Melbourne Street Stalybridge, SK15 2JJ,

Previous Addresses

C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA United Kingdom
From: 23 September 2017To: 12 June 2019
Timeline

26 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Owner Exit
Jun 19
Loan Secured
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Nov 21
Loan Secured
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BOARDMAN, Stephen

Active
Melbourne Street, StalybridgeSK15 2JJ
Secretary
Appointed 01 Mar 2023

MACKAY, James Oliver Vereker

Active
Melbourne Street, StalybridgeSK15 2JJ
Born April 1989
Director
Appointed 10 May 2023

MACKAY, Max Harry Michael

Active
Melbourne Street, StalybridgeSK15 2JJ
Born September 1994
Director
Appointed 10 May 2023

MACKAY, Rupert William Arthur

Active
Melbourne Street, StalybridgeSK15 2JJ
Born July 1959
Director
Appointed 23 Sept 2017

MACKAY, Susan Jane

Active
Melbourne Street, StalybridgeSK15 2JJ
Born January 1956
Director
Appointed 10 May 2023

WILLIAMS, Laura

Active
Melbourne Street, StalybridgeSK15 2JJ
Born April 1985
Director
Appointed 10 May 2023

MACKAY, James Oliver Vereker

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born April 1989
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2023

MACKAY, James Oliver Vereker

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born April 1989
Director
Appointed 01 Jan 2020
Resigned 29 Sept 2021

MACKAY, Max Harry Michael

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born September 1994
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2023

MACKAY, Max Harry Michael

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born September 1994
Director
Appointed 01 Jan 2020
Resigned 29 Sept 2021

MACKAY, Susan Jane

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born January 1956
Director
Appointed 05 Dec 2019
Resigned 31 Jan 2023

MACKAY, Susan Jane

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born July 1959
Director
Appointed 01 Mar 2018
Resigned 21 Jun 2019

WILLIAMS, Laura

Resigned
Melbourne Street, StalybridgeSK15 2JJ
Born April 1985
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Jane Mackay

Ceased
Melbourne Street, StalybridgeSK15 2JJ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2018
Ceased 21 Jun 2019

Mr Rupert William Arthur Mackay

Active
Melbourne Street, StalybridgeSK15 2JJ
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Incorporation Company
23 September 2017
NEWINCIncorporation