UKBizDB.co.uk

1-3 CARLISLE PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-3 Carlisle Place Limited. The company was founded 32 years ago and was given the registration number 02634239. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1-3 CARLISLE PLACE LIMITED
Company Number:02634239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
94, Park Lane, Croydon, CR0 1JB

Director06 October 2015Active
94, Park Lane, Croydon, CR0 1JB

Director06 October 2015Active
2d Carlisle Place, London, SW1P 1NP

Secretary19 October 1995Active
72 Rochester Row, London, SW1P 1JU

Secretary05 December 2000Active
28 Willow View, Crane Mead, Ware, SG12 9FJ

Secretary24 April 1995Active
1aa Carlisle Place, London, SW1P 1NP

Secretary14 July 2005Active
3g Carlisle Place, London, SW1P 1NP

Secretary29 May 2002Active
3ff Carlisle Place, London, SW1P 1NP

Secretary01 August 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 August 1991Active
Hathaway House, Popes Drive, Finchley, London, N3 1QF

Corporate Secretary01 April 2008Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2009Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 July 2009Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director04 November 2009Active
2bb Carlisle Place, London, SW1P 1NP

Director28 July 1994Active
3e Carlisle Place, London, SW1P 1NP

Director01 August 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 August 1991Active
Flat 1f, Carlisle Place, London, United Kingdom, SW1 1NP

Director26 May 2011Active
12 Wigmore Street, London, W1H 0LB

Director01 October 1991Active
2d Carlisle Place, London, SW1P 1NP

Director26 October 2000Active
Flat D 2 Carlisle Place, London, SW1P 1NP

Director01 August 1991Active
1d Carlisle Place, London, SW1P 1NP

Director11 June 2008Active
2d Carlisle Place, London, SW1P 1NP

Director25 September 2008Active
2d Carlisle Place, London, SW1P 1NP

Director08 July 2002Active
2d Carlisle Place, London, SW1P 1NP

Director19 October 1995Active
3e Carlisle Place, London, SW1P 1NP

Director16 October 2000Active
94, Park Lane, Croydon, CR0 1JB

Director19 October 2016Active
1f Carlisle Place, London, SW1P 1NP

Director24 November 1997Active
3d Carlisle Place, London, SW1P 1NP

Director24 November 1997Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director14 July 2005Active
1cc Carlisle Place, London, SW1P 1NP

Director20 June 2006Active
7 Carlton Road, Redhill, RH1 2BY

Director15 November 2001Active
C/O Hml Hawksworth, 38-44 Gillingham Street, United Kingdom, SW1V 1HU

Director11 June 2008Active
3g Carlisle Place, London, SW1P 1NP

Director29 May 2002Active
3ff Carlisle Place, London, SW1P 1NP

Director01 August 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-26Officers

Change corporate secretary company with change date.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change corporate secretary company with change date.

Download
2022-04-07Officers

Change corporate secretary company with change date.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-01-18Officers

Change corporate secretary company with change date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2016-08-19Accounts

Accounts with accounts type dormant.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.