CARNFORTH MANAGEMENT SERVICES LTD.
BRIDGWATER


Company number 02857554
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address THE HOLT, LOWER AISHOLT, BRIDGWATER, SOMERSET. TA5 1AS.
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Appointment of Kerry Demenis as a secretary on 1 January 2016. The most likely internet sites of CARNFORTH MANAGEMENT SERVICES LTD. are www.carnforthmanagementservices.co.uk, and www.carnforth-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Carnforth Management Services Ltd is a Private Limited Company. The company registration number is 02857554. Carnforth Management Services Ltd has been working since 28 September 1993. The present status of the company is Active. The registered address of Carnforth Management Services Ltd is The Holt Lower Aisholt Bridgwater Somerset Ta5 1as. . DEMENIS, Kerry is a Secretary of the company. DEMENIS, Ruth Maria is a Director of the company. Secretary CARNFORTH ESTATES LIMITED has been resigned. Secretary DEMENIS, Andrew Steven has been resigned. Secretary DEMENIS, Andrew Steven has been resigned. Secretary DEMENIS, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEMENIS, Kerry
Appointed Date: 01 January 2016

Director
DEMENIS, Ruth Maria
Appointed Date: 28 September 1993
71 years old

Resigned Directors

Secretary
CARNFORTH ESTATES LIMITED
Resigned: 25 March 2002
Appointed Date: 28 September 1993

Secretary
DEMENIS, Andrew Steven
Resigned: 31 December 2015
Appointed Date: 01 April 2015

Secretary
DEMENIS, Andrew Steven
Resigned: 01 April 2006
Appointed Date: 25 March 2002

Secretary
DEMENIS, Claire
Resigned: 31 March 2015
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Persons With Significant Control

Ruth Demenis
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CARNFORTH MANAGEMENT SERVICES LTD. Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
19 Jan 2016
Appointment of Kerry Demenis as a secretary on 1 January 2016
18 Jan 2016
Termination of appointment of Andrew Steven Demenis as a secretary on 31 December 2015
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
07 Oct 1994
Return made up to 28/09/94; full list of members
  • 363(287) ‐ Registered office changed on 07/10/94

23 Nov 1993
Ad 01/11/93--------- £ si 4@1=4 £ ic 2/6
23 Nov 1993
Accounting reference date notified as 30/09

04 Oct 1993
Secretary resigned

28 Sep 1993
Incorporation

CARNFORTH MANAGEMENT SERVICES LTD. Charges

11 August 2014
Charge code 0285 7554 0008
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 May 2014
Charge code 0285 7554 0007
Delivered: 28 May 2014
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 market street tavistock devon t/no DN323861 together…
24 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 churchtown street st agnes cornwall t/no CL51334…
24 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 77/79 burnthouse lane exeter devon t/no DN157910 and…
14 July 2009
Debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 27 May 2009
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: The whole of the undertaking and all other property assets…
8 March 2004
Direct legal charge
Delivered: 20 March 2004
Status: Satisfied on 27 May 2009
Persons entitled: Alliance and Leicester Commercial Bank PLC
Description: F/H property situate and k/a 77-79 burnthouse lane exeter…