UKBizDB.co.uk

2 CARLTON HILL MANAGEMENT LIMITED

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

This company is commonly known as 2 Carlton Hill Management Limited. The company was founded 33 years ago and was given the registration number 02600631. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:2 CARLTON HILL MANAGEMENT LIMITED
Company Number:02600631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:247 Gray's Inn Road, London, United Kingdom, WC1X 8QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH

Director01 April 2003Active
Wharf House Castle Lane, Wallingford, OX10 0BN

Secretary11 April 1996Active
Flat 1 (Basement), 24 Maresfield Gardens Hampstead, London, NW3 5SX

Secretary-Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary11 April 1991Active
Wharf House Castle Lane, Wallingford, OX10 0BN

Director26 September 1991Active
2 Carlton Hill, London, NW8 0JY

Director11 September 1991Active
Flat 2, 2 Carlton Hill, London, NW8 0JY

Director-Active
Apartment 2401 Block A Villa Rocha, 10 Broadwood Road, Hong Kong, FOREIGN

Director17 June 1994Active
Flat 2 2 Carlton Hill, London, NW8 0JY

Director01 May 1999Active
10 Carlton Hill, London, NW8 0JY

Director17 September 2004Active
Piazza Bertarelli 2, Milan, Italy,

Director03 April 1996Active
Flat 1 (Basement), 24 Maresfield Gardens Hampstead, London, NW3 5SX

Director-Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 April 1991Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 April 1991Active

People with Significant Control

Mr Demetris Pisiaras
Notified on:01 July 2016
Status:Active
Date of birth:December 1971
Nationality:Cypriot
Country of residence:England
Address:Unit 2.15, Barley Mow Centre, London, England, W4 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.