Company NameCarnot Close Management Company Ltd
Company StatusActive
Company Number06831885
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 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 NameDr Alexa Caroline Fyfe-Green
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Carnot Close
Bognor Regis
West Sussex
PO21 3FG
Director NameMrs Helen Ruth Laney
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Carnot Close
Bognor Regis
West Sussex
PO21 3FG
Director NameMrs Linda Cooper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ivy Lane
Westergate
Chichester
West Sussex
PO20 3RA
Director NameMs Joan McLeish
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ivy Lane
Westergate
Chichester
West Sussex
PO20 3RA
Director NameMr Brian Binns
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Carnot Close
Bognor Regis
PO21 3FG
Director NameMs Kathryn Campbell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(12 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ivy Lane
Westergate
Chichester
West Sussex
PO20 3RA
Director NameMs Loiana Sinclair
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ivy Lane
Westergate
Chichester
West Sussex
PO20 3RA
Director NameMr Robert Paul Boughton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Warminghurst Close
Ashington
West Sussex
RH20 3QD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMiss Heather Christine Wilson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 10 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Carnot Close
Bognor Regis
West Sussex
PO21 3FG
Director NameMr Christopher Ralph Dutton Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 year after company formation)
Appointment Duration7 years (resigned 11 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Carnot Close
Bognor Regis
West Sussex
PO21 3FG
Secretary NameMrs Linda Cooper
StatusResigned
Appointed19 March 2010(1 year after company formation)
Appointment Duration1 year (resigned 01 April 2011)
RoleCompany Director
Correspondence Address5 Carnot Close
Bognor Regis
West Sussex
PO21 3FG
Director NameMr John Christy Beckett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5,Carnot Close
Fish Lane Aldwick
Bognor Regis
Po21 3fg
PO21 3FG
Director NameCorinne Anne Reid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Carnot Close
Aldwick
Bognor Regis
West Sussex
PO21 3FG
Secretary NameJohn Christy Beckett
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 26 February 2012)
RoleCompany Director
Correspondence Address5 Carnot Close
Aldwick
Bognor Regis
West Sussex
PO21 3FG
Director NameMr Derek Alfred Rose
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVinsome Accounting Services 4 Sussex Business Vill
Lake Lane
Barnham
West Sussex
PO22 0AL
Secretary NameMr Jonathan Vinsome
StatusResigned
Appointed01 April 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address12 Ivy Lane
Westergate
Chichester
West Sussex
PO20 3RA

Location

Registered Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexa Caroline Fyfe
14.29%
Ordinary
1 at £1Christopher Ralph Dutton Smith
14.29%
Ordinary
1 at £1Derek Rose
14.29%
Ordinary
1 at £1Heather Christine Wilson
14.29%
Ordinary
1 at £1Helen Ruth Laney
14.29%
Ordinary
1 at £1Joan Mcleish
14.29%
Ordinary
1 at £1Linda Cooper
14.29%
Ordinary

Financials

Year2014
Cash£386
Current Liabilities£393

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

1 October 2020Termination of appointment of Jonathan Vinsome as a secretary on 1 October 2020 (1 page)
21 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
5 March 2020Registered office address changed from Attn John Vinsome Vinsome Accounting Services 4 Sussex Business Village Lake Lane Barnham West Sussex PO22 0AL to 12 Ivy Lane Westergate Chichester West Sussex PO20 3RA on 5 March 2020 (1 page)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
6 March 2019Termination of appointment of Derek Alfred Rose as a director on 28 February 2019 (1 page)
24 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 April 2017Termination of appointment of Christopher Ralph Dutton Smith as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Christopher Ralph Dutton Smith as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Jonathan Vinsome as a secretary on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Jonathan Vinsome as a secretary on 1 April 2017 (2 pages)
3 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7
(9 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7
(9 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Termination of appointment of Corinne Anne Reid as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Corinne Anne Reid as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Ms Joan Mcleish as a director on 31 December 2014 (2 pages)
5 March 2015Director's details changed for Mrs Linda Cooper on 31 December 2014 (2 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 7
(9 pages)
5 March 2015Appointment of Ms Joan Mcleish as a director on 31 December 2014 (2 pages)
5 March 2015Termination of appointment of John Christy Beckett as a director on 31 December 2014 (1 page)
5 March 2015Appointment of Mr Derek Alfred Rose as a director on 31 December 2014 (2 pages)
5 March 2015Appointment of Mr Derek Alfred Rose as a director on 31 December 2014 (2 pages)
5 March 2015Termination of appointment of John Christy Beckett as a director on 31 December 2014 (1 page)
5 March 2015Director's details changed for Mrs Linda Cooper on 31 December 2014 (2 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 7
(9 pages)
29 April 2014Micro company accounts made up to 28 February 2014 (2 pages)
29 April 2014Micro company accounts made up to 28 February 2014 (2 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7
(10 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7
(10 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 May 2013Director's details changed for Dr Alexa Caroline Fyfe on 17 April 2013 (2 pages)
2 May 2013Director's details changed for Dr Alexa Caroline Fyfe on 17 April 2013 (2 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
27 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 May 2012Registered office address changed from C/O Vinsome Accountancy Services 4 Sussex Business Village Lake Lane Barnham Bognor Regis West Sussex PO22 0AL United Kingdom on 10 May 2012 (3 pages)
10 May 2012Registered office address changed from C/O Vinsome Accountancy Services 4 Sussex Business Village Lake Lane Barnham Bognor Regis West Sussex PO22 0AL United Kingdom on 10 May 2012 (3 pages)
8 May 2012Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 8 May 2012 (1 page)
3 April 2012Director's details changed for Corinne Anne Reid on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Christopher Ralph Dutton Smith on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Christopher Ralph Dutton Smith on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Corinne Anne Reid on 1 March 2012 (2 pages)
3 April 2012Termination of appointment of John Beckett as a secretary (1 page)
3 April 2012Director's details changed for Mrs Linda Cooper on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mrs Helen Ruth Laney on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Dr Alexa Caroline Fyfe on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mrs Linda Cooper on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mrs Linda Cooper on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mrs Helen Ruth Laney on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mrs Helen Ruth Laney on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Christopher Ralph Dutton Smith on 1 March 2012 (2 pages)
3 April 2012Termination of appointment of John Beckett as a secretary (1 page)
3 April 2012Director's details changed for Corinne Anne Reid on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Dr Alexa Caroline Fyfe on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Miss Heather Christine Wilson on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Miss Heather Christine Wilson on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Miss Heather Christine Wilson on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Dr Alexa Caroline Fyfe on 1 March 2012 (2 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (11 pages)
25 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 May 2011Appointment of Corinne Anne Reid as a director (3 pages)
16 May 2011Appointment of Corinne Anne Reid as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 7
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 7
(3 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
11 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 7
(3 pages)
10 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
6 May 2011Appointment of John Christy Beckett as a secretary (3 pages)
6 May 2011Appointment of John Christy Beckett as a secretary (3 pages)
4 May 2011Termination of appointment of Linda Cooper as a secretary (1 page)
4 May 2011Termination of appointment of Linda Cooper as a secretary (1 page)
29 June 2010Appointment of Mr John Christy Beckett as a director (2 pages)
29 June 2010Appointment of Mr John Christy Beckett as a director (2 pages)
19 March 2010Appointment of Dr Alexa Caroline Fyfe as a director (2 pages)
19 March 2010Appointment of Mrs Linda Cooper as a secretary (1 page)
19 March 2010Appointment of Mr Christopher Ralph Dutton Smith as a director (2 pages)
19 March 2010Appointment of Mrs Helen Ruth Laney as a director (2 pages)
19 March 2010Appointment of Miss Heather Christine Wilson as a director (2 pages)
19 March 2010Termination of appointment of Robert Boughton as a director (1 page)
19 March 2010Appointment of Miss Heather Christine Wilson as a director (2 pages)
19 March 2010Appointment of Mr Christopher Ralph Dutton Smith as a director (2 pages)
19 March 2010Appointment of Dr Alexa Caroline Fyfe as a director (2 pages)
19 March 2010Appointment of Mrs Linda Cooper as a director (2 pages)
19 March 2010Termination of appointment of Robert Boughton as a director (1 page)
19 March 2010Appointment of Mrs Linda Cooper as a director (2 pages)
19 March 2010Appointment of Mrs Linda Cooper as a secretary (1 page)
19 March 2010Appointment of Mrs Helen Ruth Laney as a director (2 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 March 2009Director appointed robert boughton (2 pages)
13 March 2009Director appointed robert boughton (2 pages)
10 March 2009Ad 27/02/09\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
10 March 2009Ad 27/02/09\gbp si 6@1=6\gbp ic 1/7\ (2 pages)
4 March 2009Appointment terminated director barbara kahan (1 page)
4 March 2009Appointment terminated director barbara kahan (1 page)
27 February 2009Incorporation (12 pages)
27 February 2009Incorporation (12 pages)