UKBizDB.co.uk

CARLTON AVENUE (BLOCK C) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Carlton Avenue (block C) Management Company Limited. The company was founded 31 years ago and was given the registration number 02729338. The firm's registered office is in LYMINGTON. You can find them at 13 Quay Hill, , Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARLTON AVENUE (BLOCK C) MANAGEMENT COMPANY LIMITED
Company Number:02729338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Quay Hill, Lymington, Hampshire, SO41 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary16 October 2023Active
163, Elmstead Avenue, Wembley, HA9 8NU

Director27 August 2010Active
22, Pempath Place, Wembley, HA9 8QW

Director15 January 2008Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director05 February 2015Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary02 February 2011Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary12 May 1993Active
Marlborough House, 298 Regents Park Road, London, England, N3 2UU

Secretary06 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary24 June 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
26 Pempath Place, Wembley, HA9 8QW

Director30 June 1998Active
163 Elmstead Avenue, Wembley, HA9 8NU

Director21 January 2004Active
8 The Mount House, Sudbury Hill, Harrow, HA1 3NH

Director24 December 2006Active
13, Quay Hill, Lymington, England, SO41 3AR

Director24 January 2011Active
30 Pempath Place, Wembley, HA9 8QW

Director21 January 2004Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director12 May 1993Active

People with Significant Control

Mr Lyle Vincent William Roake
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Nature of control:
  • Significant influence or control as firm
Mr Darren Richard Ingham
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Nature of control:
  • Significant influence or control as firm
Mr Hitesh Chavda
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Appoint corporate secretary company with name date.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type dormant.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.