CARMEL GARDENS MANAGEMENT LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS5 6HA

Company number 01881555
Status Active
Incorporation Date 30 January 1985
Company Type Private Limited Company
Address 384 LINTHORPE ROAD, MIDDLESBROUGH, TEESSIDE, TS5 6HA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Paul Anthony Walters as a director on 12 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CARMEL GARDENS MANAGEMENT LIMITED are www.carmelgardensmanagement.co.uk, and www.carmel-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Carmel Gardens Management Limited is a Private Limited Company. The company registration number is 01881555. Carmel Gardens Management Limited has been working since 30 January 1985. The present status of the company is Active. The registered address of Carmel Gardens Management Limited is 384 Linthorpe Road Middlesbrough Teesside Ts5 6ha. . FIRTH, Martin is a Secretary of the company. BETTINSON, Shirley is a Director of the company. CAIG, Alan is a Director of the company. SARGEANT, Philip Bruce is a Director of the company. SHAW, David is a Director of the company. Secretary CULL, David Geoffrey Maurice has been resigned. Secretary HOLLAND, Philip John has been resigned. Secretary ROBERTS, Geoffrey Michael has been resigned. Secretary SCHOFIELD, Jodene Angela has been resigned. Secretary SPOONER, Jeremy John Weston has been resigned. Director CAIG, Alan has been resigned. Director CAIG, Alan has been resigned. Director CAIG, Alan has been resigned. Director CLEGG, Barry Stuart has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director DOSSETT, Roger John has been resigned. Director FOX, Caroline Christina has been resigned. Director GOODCHILD, Sue Adamson has been resigned. Director LANGTHORNE, Paul David has been resigned. Director LECK, Mark Antony has been resigned. Director MALONE, Kenneth Daniel has been resigned. Director NEWLOVE, Alison has been resigned. Director PROSSER, David Christopher Alexander has been resigned. Director WALTERS, Paul Anthony has been resigned. Director WHITE, Christopher William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FIRTH, Martin
Appointed Date: 27 May 2008

Director
BETTINSON, Shirley
Appointed Date: 04 April 2016
70 years old

Director
CAIG, Alan
Appointed Date: 23 March 2015
76 years old

Director
SARGEANT, Philip Bruce
Appointed Date: 01 December 2005
81 years old

Director
SHAW, David
Appointed Date: 14 March 2012
74 years old

Resigned Directors

Secretary
CULL, David Geoffrey Maurice
Resigned: 16 February 1994

Secretary
HOLLAND, Philip John
Resigned: 22 May 2001
Appointed Date: 27 June 1996

Secretary
ROBERTS, Geoffrey Michael
Resigned: 27 June 1996
Appointed Date: 16 February 1994

Secretary
SCHOFIELD, Jodene Angela
Resigned: 16 January 2004
Appointed Date: 22 May 2001

Secretary
SPOONER, Jeremy John Weston
Resigned: 27 May 2008
Appointed Date: 21 January 2004

Director
CAIG, Alan
Resigned: 30 April 2008
Appointed Date: 01 December 2005
76 years old

Director
CAIG, Alan
Resigned: 05 July 2004
Appointed Date: 16 January 2004
76 years old

Director
CAIG, Alan
Resigned: 05 July 2004
Appointed Date: 16 January 2004
76 years old

Director
CLEGG, Barry Stuart
Resigned: 22 May 2001
73 years old

Director
CULL, David Geoffrey Maurice
Resigned: 30 September 1998
Appointed Date: 16 February 1994
78 years old

Director
DOSSETT, Roger John
Resigned: 22 May 2001
78 years old

Director
FOX, Caroline Christina
Resigned: 17 January 2004
Appointed Date: 16 January 2004
78 years old

Director
GOODCHILD, Sue Adamson
Resigned: 31 December 2015
Appointed Date: 11 May 2006
91 years old

Director
LANGTHORNE, Paul David
Resigned: 23 March 2015
Appointed Date: 06 April 2009
53 years old

Director
LECK, Mark Antony
Resigned: 31 October 2005
Appointed Date: 16 January 2004
53 years old

Director
MALONE, Kenneth Daniel
Resigned: 22 May 2001
Appointed Date: 30 September 1998
63 years old

Director
NEWLOVE, Alison
Resigned: 18 June 2007
Appointed Date: 11 May 2006
43 years old

Director
PROSSER, David Christopher Alexander
Resigned: 12 January 2009
Appointed Date: 16 January 2004
99 years old

Director
WALTERS, Paul Anthony
Resigned: 12 January 2017
Appointed Date: 23 April 2007
56 years old

Director
WHITE, Christopher William
Resigned: 16 January 2004
Appointed Date: 22 May 2001
64 years old

CARMEL GARDENS MANAGEMENT LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 December 2016
12 Jan 2017
Termination of appointment of Paul Anthony Walters as a director on 12 January 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Appointment of Mrs Shirley Bettinson as a director on 4 April 2016
...
... and 138 more events
01 Jul 1987
Accounting reference date shortened from 31/03 to 31/12

18 May 1987
Return made up to 31/12/86; full list of members

09 Oct 1986
Full accounts made up to 31 December 1985

07 Jun 1986
Return made up to 31/12/85; full list of members

14 Mar 1985
Memorandum and Articles of Association