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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL | Secretary | 26 March 2017 | Active |
102 Dalmeny Avenue, Norbury, London, SW16 4RP | Director | 21 July 2009 | Active |
Flat 7, Carlton House, 73 Clyde Road, Croydon, United Kingdom, CR0 6SZ | Director | 10 November 2010 | Active |
5 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ | Secretary | 01 June 1993 | Active |
8 Carlton House, Croydon, CR0 6SZ | Secretary | - | Active |
Flat 2 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ | Secretary | 01 March 1998 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 December 2009 | Active |
3 Mill View Gardens, Croydon, CR0 5HW | Director | 15 May 2003 | Active |
38 Whitmead Close, South Croydon, CR2 7AS | Director | 20 November 2004 | Active |
Flat 3 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ | Director | 23 September 1999 | Active |
7 Carlton House, Croydon, CR0 6SZ | Director | - | Active |
66 Court Way, Twickenham, TW2 7SW | Director | 10 December 2003 | Active |
5 Carlton House, 73 Clyde Road, East Croydon, CR0 6SZ | Director | 29 September 1994 | Active |
Flat 3 Carlton House 73 Clyde Road, Addiscombe, East Croydon, CR0 6SZ | Director | 12 September 1994 | Active |
8 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ | Director | 12 February 1998 | Active |
Flat 9 Carlton House, 73 Clyde Road, Croydon, CR0 6SZ | Director | 01 March 1998 | Active |
Flat 2, Carlton House, 73 Clyde Road, Croydon, United Kingdom, CR0 6SZ | Director | 01 December 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-28 | Officers | Appoint person secretary company with name date. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Officers | Termination secretary company with name termination date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.