UKBizDB.co.uk

CARLETON PARK MANAGEMENT COMPANY ONE LIMITED

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

This company is commonly known as Carleton Park Management Company One Limited. The company was founded 36 years ago and was given the registration number 02241728. The firm's registered office is in SKIPTON. You can find them at 16 Airedale Mews, , Skipton, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARLETON PARK MANAGEMENT COMPANY ONE LIMITED
Company Number:02241728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Airedale Mews, Skipton, North Yorkshire, BD23 2TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Airedale Mews, Skipton, England, BD23 2TF

Secretary10 August 2022Active
20, Airedale Mews, Skipton, England, BD23 2TF

Director05 July 2022Active
5, Airedale Mews, Skipton, England, BD23 2TF

Director05 July 2022Active
16, Airedale Mews, Skipton, England, BD23 2TF

Secretary21 January 2014Active
24 Airedale Mews, Skipton, BD23 2TF

Secretary07 April 1992Active
10 Oaklands Grove, Leeds, LS16 8NP

Secretary14 April 1993Active
Haw Park House, Harrogate Road, Skipton, BD23 6AB

Secretary-Active
17, Airedale Mews, Skipton, BD23 2TF

Secretary06 January 2011Active
22, Belle Vue Terrace, Skipton, BD23 1RU

Director01 June 2015Active
21 Airedale Mews, Skipton, BD23 2TF

Director01 January 2007Active
21 Airedale Mews, Skipton, BD23 2TF

Director22 May 1996Active
16 Airedale Mews, Skipton, BD23 2TF

Director18 January 2006Active
32 Airedale Mews, Skipton, BD23 2TF

Director18 April 2005Active
46 Carleton Avenue, 46 Carleton Avenue, Skipton, England, BD23 2TE

Director13 August 2022Active
25 Airedale Mews, Skipton, BD23 2TF

Director22 May 1996Active
23 Airedale Mews, Carleton Park, Skipton, BD23 2TF

Director07 April 1992Active
2 Airedale Mews, Skipton, BD23 2TF

Director07 April 1992Active
24 Airedale Mews, Skipton, BD23 2TF

Director07 April 1992Active
12 Airedale Mews, Skipton, BD23 2TF

Director07 April 1992Active
Haw Park House, Harrogate Road, Skipton, BD23 6AB

Director-Active
Haw Park House, Harrogate Road, Skipton, BD23 6AB

Director-Active
26 Airedale Mews, Skipton, BD23 2TF

Director07 April 1992Active
17, Airedale Mews, Skipton, BD23 2TF

Director12 July 2008Active

People with Significant Control

Mr Alan Douglas Hirst
Notified on:05 July 2022
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:5, Airedale Mews, Skipton, England, BD23 2TF
Nature of control:
  • Significant influence or control
Mr Robin Anthony Buttery
Notified on:31 December 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:16, Airedale Mews, Skipton, England, BD23 2TF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Address

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

Download
2022-08-13Officers

Appoint person director company with name date.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-13Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.