Background WavePink WaveYellow Wave

CARNON DOWNS MANAGEMENT COMPANY LIMITED (13227486)

CARNON DOWNS MANAGEMENT COMPANY LIMITED (13227486) is an active UK company. incorporated on 25 February 2021. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CARNON DOWNS MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include POLGLASE, Jonathan Mark, SABIN, Lawrence John.

Company Number
13227486
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2021
Age
5 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLGLASE, Jonathan Mark, SABIN, Lawrence John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNON DOWNS MANAGEMENT COMPANY LIMITED

CARNON DOWNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2021 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARNON DOWNS MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13227486

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road, Preston Paignton Devon TQ3 2EZ United Kingdom
From: 28 June 2021To: 14 June 2023
Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 25 February 2021To: 28 June 2021
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

POLGLASE, Jonathan Mark

Active
11 Queensway, New MiltonBH25 5NR
Born November 1981
Director
Appointed 30 Dec 2025

SABIN, Lawrence John

Active
11 Queensway, New MiltonBH25 5NR
Born June 1966
Director
Appointed 30 Dec 2025

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 24 Jun 2021
Resigned 07 Dec 2023

EDWORTHY, Mark David

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1969
Director
Appointed 25 Feb 2021
Resigned 25 May 2023

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 23 Jan 2024
Resigned 30 Dec 2025

SCANTLEBURY, Paul Neil

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1967
Director
Appointed 25 Feb 2021
Resigned 25 May 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 23 Jan 2024
Resigned 09 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Wellington Way, ExeterEX5 2FZ

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2025

Mark David Edworthy

Ceased
Southernhay East, ExeterEX1 1AP
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 30 Dec 2025

Paul Neil Scantlebury

Ceased
Southernhay East, ExeterEX1 1AP
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

28

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 January 2024
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Incorporation Company
25 February 2021
NEWINCIncorporation