Company NameCarmichael Court Management Limited
DirectorsJohn Ian McNeilly and Pauline Frances Clarke
Company StatusActive
Company Number01262370
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1976(47 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Ian McNeilly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(29 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Carmichael Court
Grove Road Barnes
London
SW13 0HA
Director NameMs Pauline Frances Clarke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Carmichael Court Grove Road
Barnes
London
SW13 0HA
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed16 September 2011(35 years, 3 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameValerie Mary Hearn
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 July 2005)
RoleSrn
Correspondence Address43 Carmichael Court
London
SW13 0HA
Director NameRonnie Sheldrake
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1993)
RoleStation Manager (Retired)
Correspondence Address29 Carmichael Court
London
SW13 0HA
Director NameChristopher John Palmer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 May 2003)
RoleProperty Manager
Correspondence AddressPO Box 173
Middx
UB2 4HA
Director NameSusan Edwards
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 1992(15 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2003)
RoleAssistant Manager (Retailing)
Correspondence Address40 Carmichael Court
London
SW13 0HA
Director NameEdward George Chapman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 February 2004)
RoleClerical Officer
Correspondence Address19 Carmichael Court
Grove Road
London
SW13 0HA
Director NamePaul Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1995)
RoleBuilding Society Manager
Correspondence Address25 Carmichael Court
Grove Road
London
SW13 0HA
Director NameJune Valerie Holt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1998)
RoleAdministration Assistant
Correspondence Address20 Carmichael Court Grove Road
Barnet
London
SW13 0HA
Director NameAdrian Michael Hargreaves
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2008)
RoleBusiness Owner
Correspondence Address1a Merthyr Terrace
Barnes
London
SW13 8DL
Director NameLucy Hargreaves
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2006)
RoleBusiness Owner
Correspondence Address1a Merthyr Terrace
Barnes
London
SW13 8DL
Director NameAngela Diane Pasta
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2005)
RolePersonal Assistant
Correspondence Address48 Carmichael Court
Grove Road Barnes
London
SW13 0HA
Director NameMr Mark Sanders
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2005)
RoleSenior Writer
Country of ResidenceUnited Kingdom
Correspondence Address23 Carmichael Court
Grove Road Barnes
London
SW13 0HA
Director NameSusan Mary Steward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2005)
RoleEvent Manager
Correspondence Address47 Carmichael Court
Grove Road
Barnes
London
SW13 0HA
Director NameJeremy Hattingh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2005(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address38 Carmichael Court
Grove Road Barnes
London
SW13 0HA
Director NameRobert Abercrombie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2006)
RoleAccountant
Correspondence Address45 Carmichael Court
Grove Road, Barnes
London
SW13 0HA
Director NameKimira Wells Hunt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2010)
RoleDeputy Head
Country of ResidenceUnited Kingdom
Correspondence Address14 Carmichael Court
Grove Road Barnes
London
SW13 0HA
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed01 June 1992(15 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 February 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2004(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2007)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameR & B Barnes Limited (Corporation)
StatusResigned
Appointed10 August 2007(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2011)
Correspondence Address15-17 Church Road
London
SW13 9HG

Contact

Websitewww.carmichaelcourt.org.uk

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
28 September 2016Secretary's details changed for Farrars Property Management Limited on 24 February 2016 (1 page)
28 September 2016Secretary's details changed for Farrars Property Management Limited on 24 February 2016 (1 page)
27 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
17 December 2015Appointment of Ms Pauline Frances Clarke as a director on 16 September 2015 (2 pages)
17 December 2015Appointment of Ms Pauline Frances Clarke as a director on 16 September 2015 (2 pages)
17 September 2015Annual return made up to 12 September 2015 no member list (3 pages)
17 September 2015Annual return made up to 12 September 2015 no member list (3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
24 September 2014Annual return made up to 12 September 2014 no member list (3 pages)
24 September 2014Annual return made up to 12 September 2014 no member list (3 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
19 September 2013Annual return made up to 12 September 2013 no member list (3 pages)
19 September 2013Annual return made up to 12 September 2013 no member list (3 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
25 September 2012Annual return made up to 12 September 2012 no member list (3 pages)
25 September 2012Annual return made up to 12 September 2012 no member list (3 pages)
26 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
4 October 2011Annual return made up to 12 September 2011 no member list (3 pages)
4 October 2011Annual return made up to 12 September 2011 no member list (3 pages)
22 September 2011Register inspection address has been changed (1 page)
22 September 2011Register inspection address has been changed (1 page)
19 September 2011Registered office address changed from , 15-17 Church Road, Barnes, London, SW13 9HG on 19 September 2011 (1 page)
19 September 2011Registered office address changed from , 15-17 Church Road, Barnes, London, SW13 9HG on 19 September 2011 (1 page)
16 September 2011Appointment of Farrars Property Management Limited as a secretary (2 pages)
16 September 2011Termination of appointment of R & B Barnes Limited as a secretary (1 page)
16 September 2011Termination of appointment of R & B Barnes Limited as a secretary (1 page)
16 September 2011Appointment of Farrars Property Management Limited as a secretary (2 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 September 2010Termination of appointment of Kimira Wells Hunt as a director (1 page)
20 September 2010Termination of appointment of Kimira Wells Hunt as a director (1 page)
16 September 2010Secretary's details changed for R & B Barnes Limited on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 no member list (4 pages)
16 September 2010Secretary's details changed for R & B Barnes Limited on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 no member list (4 pages)
26 May 2010Full accounts made up to 30 September 2009 (12 pages)
26 May 2010Full accounts made up to 30 September 2009 (12 pages)
15 September 2009Annual return made up to 12/09/09 (2 pages)
15 September 2009Annual return made up to 12/09/09 (2 pages)
8 June 2009Full accounts made up to 30 September 2008 (11 pages)
8 June 2009Full accounts made up to 30 September 2008 (11 pages)
22 September 2008Annual return made up to 12/09/08 (4 pages)
22 September 2008Annual return made up to 12/09/08 (4 pages)
22 April 2008Appointment terminated director adrian hargreaves (1 page)
22 April 2008Appointment terminated director jeremy hattingh (1 page)
22 April 2008Appointment terminated director jeremy hattingh (1 page)
22 April 2008Appointment terminated director adrian hargreaves (1 page)
15 April 2008Full accounts made up to 30 September 2007 (11 pages)
15 April 2008Full accounts made up to 30 September 2007 (11 pages)
27 September 2007Annual return made up to 12/09/07 (5 pages)
27 September 2007Annual return made up to 12/09/07 (5 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
13 September 2007Registered office changed on 13/09/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
17 May 2007Full accounts made up to 30 September 2006 (11 pages)
17 May 2007Full accounts made up to 30 September 2006 (11 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
20 June 2006Full accounts made up to 30 September 2005 (10 pages)
20 June 2006Full accounts made up to 30 September 2005 (10 pages)
16 June 2006Annual return made up to 01/06/06 (7 pages)
16 June 2006Annual return made up to 01/06/06 (7 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
6 July 2005Annual return made up to 01/06/05 (2 pages)
6 July 2005Annual return made up to 01/06/05 (2 pages)
11 May 2005Full accounts made up to 30 September 2004 (9 pages)
11 May 2005Full accounts made up to 30 September 2004 (9 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
11 December 2004Registered office changed on 11/12/04 from: 43 carmichael court, grove road, barnes, SW13 0HA (1 page)
11 December 2004Registered office changed on 11/12/04 from: 43 carmichael court, grove road, barnes, SW13 0HA (1 page)
31 October 2004Director's particulars changed (1 page)
31 October 2004Director's particulars changed (1 page)
31 October 2004Director's particulars changed (1 page)
31 October 2004Director's particulars changed (1 page)
16 June 2004Full accounts made up to 30 September 2003 (9 pages)
16 June 2004Full accounts made up to 30 September 2003 (9 pages)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Annual return made up to 01/06/04 (7 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Annual return made up to 01/06/04 (7 pages)
15 June 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 11 norwood terrace, norwood green, middlesex, UB2 4NB (1 page)
24 February 2004Registered office changed on 24/02/04 from: 11 norwood terrace, norwood green, middlesex, UB2 4NB (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(5 pages)
9 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director resigned
(5 pages)
9 June 2003New director appointed (2 pages)
27 April 2003Full accounts made up to 30 September 2002 (8 pages)
27 April 2003Full accounts made up to 30 September 2002 (8 pages)
22 July 2002Full accounts made up to 30 September 2001 (9 pages)
22 July 2002Full accounts made up to 30 September 2001 (9 pages)
12 June 2002Annual return made up to 01/06/02 (5 pages)
12 June 2002Annual return made up to 01/06/02 (5 pages)
2 August 2001Full accounts made up to 30 September 2000 (8 pages)
2 August 2001Full accounts made up to 30 September 2000 (8 pages)
13 June 2001Annual return made up to 01/06/01 (4 pages)
13 June 2001Annual return made up to 01/06/01 (4 pages)
8 June 2000Annual return made up to 01/06/00 (4 pages)
8 June 2000Annual return made up to 01/06/00 (4 pages)
26 May 2000Full accounts made up to 30 September 1999 (10 pages)
26 May 2000Full accounts made up to 30 September 1999 (10 pages)
5 July 1999Annual return made up to 01/06/99 (5 pages)
5 July 1999Annual return made up to 01/06/99 (5 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
3 June 1998Annual return made up to 01/06/98 (7 pages)
3 June 1998Annual return made up to 01/06/98 (7 pages)
28 May 1998Full accounts made up to 30 September 1997 (11 pages)
28 May 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
24 June 1997Annual return made up to 01/06/97 (7 pages)
24 June 1997Annual return made up to 01/06/97 (7 pages)
2 September 1996Full accounts made up to 30 September 1995 (11 pages)
2 September 1996Full accounts made up to 30 September 1995 (11 pages)
25 June 1996Annual return made up to 01/06/96 (6 pages)
25 June 1996Annual return made up to 01/06/96 (6 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
17 August 1995Full accounts made up to 30 September 1994 (10 pages)
17 August 1995Full accounts made up to 30 September 1994 (10 pages)
28 June 1995Annual return made up to 01/06/95 (6 pages)
28 June 1995Annual return made up to 01/06/95 (6 pages)
1 October 1990Director resigned;new director appointed (2 pages)
1 October 1990Director resigned;new director appointed (2 pages)
4 October 1988Director resigned;new director appointed (2 pages)
4 October 1988Director resigned;new director appointed (2 pages)
3 February 1987New director appointed (2 pages)
3 February 1987New director appointed (2 pages)
20 October 1986Director resigned;new director appointed (4 pages)
20 October 1986Director resigned;new director appointed (4 pages)
10 June 1976Incorporation (23 pages)
10 June 1976Incorporation (23 pages)