This company is commonly known as Carlton Court (bournemouth) Management Company Limited. The company was founded 33 years ago and was given the registration number 02539124. The firm's registered office is in BOURNEMOUTH. You can find them at First Floor Fairview House, 17 Hinton Road, Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02539124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 12 September 2023 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 06 February 2024 | Active |
8, Gladstone Road, Poole, England, BH12 2LY | Director | 01 April 2014 | Active |
Bristol & West House, Post Office Road, Bournemouth, England, BH1 1BL | Secretary | 18 November 2009 | Active |
50 Meon Road, Bournemouth, BH7 6PP | Secretary | 17 April 1996 | Active |
81 Hengistbury Road, Southbourne, Bournemouth, BH6 4DJ | Secretary | - | Active |
31 Dean Park Mansions, 27 Dean Park Road, Bournemouth, BH1 1JA | Secretary | 01 July 2003 | Active |
First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE | Corporate Secretary | 01 January 2014 | Active |
28 Carlton Court Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 24 January 1996 | Active |
28 Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 18 May 1994 | Active |
37 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 18 May 1994 | Active |
88 Watcombe Road, Southbourne, Bournemouth, BH6 3LX | Director | 01 September 2001 | Active |
30 Duncliff Road, Bournemouth, BH6 4LJ | Director | 14 July 2004 | Active |
Flat 6 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 18 May 1994 | Active |
21 Canford Crescent, Poole, BH13 7ND | Director | 18 July 2008 | Active |
Flat 23 Carlton Court Apartments, Caledonian Court, Bournemouth, BH1 4AY | Director | 21 March 1995 | Active |
Carlton Court, Cranbourne Road, Bournemouth, BH2 5BR | Director | - | Active |
Flat 7 15 Knole Road, Boscombe, Bournemouth, | Director | 18 May 1994 | Active |
19 Carlton Court Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 24 January 1996 | Active |
1680 Wimbourne Road, Bear Cross, Bournemouth, BH11 9DL | Director | 12 December 2005 | Active |
1680 Wimborne Road, Bournemouth, BH11 9AL | Director | 12 December 2005 | Active |
A2 San Remo Towers, Sea Road, Boscombe, BH5 1JR | Director | 13 December 2005 | Active |
4 Deanwood Road, River, Dover, CT17 0NT | Director | 01 September 2001 | Active |
Flat 16 Carlton Court, Christchurch Road, Bournemouth, BH1 4AY | Director | 18 May 1994 | Active |
Flat 29 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 13 December 2005 | Active |
19 Rossiters Quay, Bridge Street, Christchurch, BH23 1DZ | Director | 27 August 2002 | Active |
8 Moorfields Road, Canford Cliffs, Poole, BH13 7HA | Director | - | Active |
Bristol & West House, Post Office Road, Bournemouth, England, BH1 1BL | Director | 24 March 2011 | Active |
5 Carlto Court Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 24 January 1996 | Active |
Flat 22 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 21 March 1995 | Active |
21 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 01 October 1999 | Active |
The Moorings 6 River Park, Iford Lane, Bournemouth, BH6 5NF | Director | 01 August 2001 | Active |
Flat 11 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY | Director | 18 July 2008 | Active |
219 Queens Park Avenue, Bournemouth, BH8 9HD | Director | 21 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-25 | Officers | Termination secretary company with name termination date. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Officers | Change corporate secretary company with change date. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.