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.
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 | : |
|
Registered Address | : | 16 Airedale Mews, Skipton, North Yorkshire, BD23 2TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Airedale Mews, Skipton, England, BD23 2TF | Secretary | 10 August 2022 | Active |
20, Airedale Mews, Skipton, England, BD23 2TF | Director | 05 July 2022 | Active |
5, Airedale Mews, Skipton, England, BD23 2TF | Director | 05 July 2022 | Active |
16, Airedale Mews, Skipton, England, BD23 2TF | Secretary | 21 January 2014 | Active |
24 Airedale Mews, Skipton, BD23 2TF | Secretary | 07 April 1992 | Active |
10 Oaklands Grove, Leeds, LS16 8NP | Secretary | 14 April 1993 | Active |
Haw Park House, Harrogate Road, Skipton, BD23 6AB | Secretary | - | Active |
17, Airedale Mews, Skipton, BD23 2TF | Secretary | 06 January 2011 | Active |
22, Belle Vue Terrace, Skipton, BD23 1RU | Director | 01 June 2015 | Active |
21 Airedale Mews, Skipton, BD23 2TF | Director | 01 January 2007 | Active |
21 Airedale Mews, Skipton, BD23 2TF | Director | 22 May 1996 | Active |
16 Airedale Mews, Skipton, BD23 2TF | Director | 18 January 2006 | Active |
32 Airedale Mews, Skipton, BD23 2TF | Director | 18 April 2005 | Active |
46 Carleton Avenue, 46 Carleton Avenue, Skipton, England, BD23 2TE | Director | 13 August 2022 | Active |
25 Airedale Mews, Skipton, BD23 2TF | Director | 22 May 1996 | Active |
23 Airedale Mews, Carleton Park, Skipton, BD23 2TF | Director | 07 April 1992 | Active |
2 Airedale Mews, Skipton, BD23 2TF | Director | 07 April 1992 | Active |
24 Airedale Mews, Skipton, BD23 2TF | Director | 07 April 1992 | Active |
12 Airedale Mews, Skipton, BD23 2TF | Director | 07 April 1992 | Active |
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 | Director | 07 April 1992 | Active |
17, Airedale Mews, Skipton, BD23 2TF | Director | 12 July 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-13 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-13 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.