UKBizDB.co.uk

CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Carlton (clyde) Management Company Limited. The company was founded 42 years ago and was given the registration number 01620625. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED
Company Number:01620625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1982
End of financial year:25 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Secretary26 March 2017Active
102 Dalmeny Avenue, Norbury, London, SW16 4RP

Director21 July 2009Active
Flat 7, Carlton House, 73 Clyde Road, Croydon, United Kingdom, CR0 6SZ

Director10 November 2010Active
5 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ

Secretary01 June 1993Active
8 Carlton House, Croydon, CR0 6SZ

Secretary-Active
Flat 2 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ

Secretary01 March 1998Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 December 2009Active
3 Mill View Gardens, Croydon, CR0 5HW

Director15 May 2003Active
38 Whitmead Close, South Croydon, CR2 7AS

Director20 November 2004Active
Flat 3 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ

Director23 September 1999Active
7 Carlton House, Croydon, CR0 6SZ

Director-Active
66 Court Way, Twickenham, TW2 7SW

Director10 December 2003Active
5 Carlton House, 73 Clyde Road, East Croydon, CR0 6SZ

Director29 September 1994Active
Flat 3 Carlton House 73 Clyde Road, Addiscombe, East Croydon, CR0 6SZ

Director12 September 1994Active
8 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ

Director12 February 1998Active
Flat 9 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ

Director01 March 1998Active
Flat 2, Carlton House, 73 Clyde Road, Croydon, United Kingdom, CR0 6SZ

Director01 December 2009Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:30 October 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-03-28Officers

Appoint person secretary company with name date.

Download
2016-10-06Address

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

Download
2016-10-06Officers

Termination secretary company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.