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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH | Director | 01 April 2003 | Active |
Wharf House Castle Lane, Wallingford, OX10 0BN | Secretary | 11 April 1996 | Active |
Flat 1 (Basement), 24 Maresfield Gardens Hampstead, London, NW3 5SX | Secretary | - | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 11 April 1991 | Active |
Wharf House Castle Lane, Wallingford, OX10 0BN | Director | 26 September 1991 | Active |
2 Carlton Hill, London, NW8 0JY | Director | 11 September 1991 | Active |
Flat 2, 2 Carlton Hill, London, NW8 0JY | Director | - | Active |
Apartment 2401 Block A Villa Rocha, 10 Broadwood Road, Hong Kong, FOREIGN | Director | 17 June 1994 | Active |
Flat 2 2 Carlton Hill, London, NW8 0JY | Director | 01 May 1999 | Active |
10 Carlton Hill, London, NW8 0JY | Director | 17 September 2004 | Active |
Piazza Bertarelli 2, Milan, Italy, | Director | 03 April 1996 | Active |
Flat 1 (Basement), 24 Maresfield Gardens Hampstead, London, NW3 5SX | Director | - | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 11 April 1991 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 11 April 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.