Cartwright Hands Ltd

DataGardener
cartwright hands ltd
live
Micro

Cartwright Hands Ltd

05680035Private Limited With Share Capital

59 Coton Road, Nuneaton, Warwickshire, CV115TS
Incorporated

19/01/2006

Company Age

20 years

Directors

1

Employees

15

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Cartwright Hands Ltd (05680035) is a private limited with share capital incorporated on 19/01/2006 (20 years old) and registered in warwickshire, CV115TS. The company operates under SIC code 68310 - real estate agencies.

Chartered surveyors and estete agents

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 19/01/2006
CV115TS
15 employees

Financial Overview

Total Assets

£976.0K

Liabilities

£390.9K

Net Assets

£585.0K

Est. Turnover

£689.2K

AI Estimated
Unreported
Cash

£162.6K

Key Metrics

15

Employees

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Capital Cancellation Shares
Category:Capital
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Resolution
Category:Resolution
Date:30-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-05-2014
Capital Allotment Shares
Category:Capital
Date:20-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-05-2014
Termination Director Company With Name
Category:Officers
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2012
Change Of Name Notice
Category:Change Of Name
Date:27-04-2012
Legacy
Category:Mortgage
Date:10-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2012
Termination Director Company With Name
Category:Officers
Date:07-02-2012
Termination Secretary Company With Name
Category:Officers
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Officers
Date:20-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2008
Legacy
Category:Annual Return
Date:31-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2007
Legacy
Category:Annual Return
Date:23-02-2007
Legacy
Category:Address
Date:05-02-2007
Legacy
Category:Accounts
Date:05-02-2007
Memorandum Articles
Category:Incorporation
Date:19-09-2006
Resolution
Category:Resolution
Date:19-09-2006
Legacy
Category:Accounts
Date:15-09-2006
Legacy
Category:Address
Date:11-07-2006
Legacy
Category:Capital
Date:22-03-2006
Resolution
Category:Resolution
Date:01-03-2006
Resolution
Category:Resolution
Date:01-03-2006
Resolution
Category:Resolution
Date:01-03-2006
Resolution
Category:Resolution
Date:30-01-2006
Resolution
Category:Resolution
Date:30-01-2006
Legacy
Category:Officers
Date:19-01-2006
Incorporation Company
Category:Incorporation
Date:19-01-2006

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date24/06/2025
Latest Accounts30/09/2024

Trading Addresses

59 Coton Road, Nuneaton, Warwickshire, CV115TSRegistered
121-131 New Union Street, Coventry, West Midlands, CV12NT

Contact

02476221577
marstonmanagement.com
59 Coton Road, Nuneaton, Warwickshire, CV115TS