UKBizDB.co.uk

CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Corporate Secretary12 September 2023Active
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director06 February 2024Active
8, Gladstone Road, Poole, England, BH12 2LY

Director01 April 2014Active
Bristol & West House, Post Office Road, Bournemouth, England, BH1 1BL

Secretary18 November 2009Active
50 Meon Road, Bournemouth, BH7 6PP

Secretary17 April 1996Active
81 Hengistbury Road, Southbourne, Bournemouth, BH6 4DJ

Secretary-Active
31 Dean Park Mansions, 27 Dean Park Road, Bournemouth, BH1 1JA

Secretary01 July 2003Active
First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE

Corporate Secretary01 January 2014Active
28 Carlton Court Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director24 January 1996Active
28 Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director18 May 1994Active
37 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director18 May 1994Active
88 Watcombe Road, Southbourne, Bournemouth, BH6 3LX

Director01 September 2001Active
30 Duncliff Road, Bournemouth, BH6 4LJ

Director14 July 2004Active
Flat 6 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director18 May 1994Active
21 Canford Crescent, Poole, BH13 7ND

Director18 July 2008Active
Flat 23 Carlton Court Apartments, Caledonian Court, Bournemouth, BH1 4AY

Director21 March 1995Active
Carlton Court, Cranbourne Road, Bournemouth, BH2 5BR

Director-Active
Flat 7 15 Knole Road, Boscombe, Bournemouth,

Director18 May 1994Active
19 Carlton Court Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director24 January 1996Active
1680 Wimbourne Road, Bear Cross, Bournemouth, BH11 9DL

Director12 December 2005Active
1680 Wimborne Road, Bournemouth, BH11 9AL

Director12 December 2005Active
A2 San Remo Towers, Sea Road, Boscombe, BH5 1JR

Director13 December 2005Active
4 Deanwood Road, River, Dover, CT17 0NT

Director01 September 2001Active
Flat 16 Carlton Court, Christchurch Road, Bournemouth, BH1 4AY

Director18 May 1994Active
Flat 29 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director13 December 2005Active
19 Rossiters Quay, Bridge Street, Christchurch, BH23 1DZ

Director27 August 2002Active
8 Moorfields Road, Canford Cliffs, Poole, BH13 7HA

Director-Active
Bristol & West House, Post Office Road, Bournemouth, England, BH1 1BL

Director24 March 2011Active
5 Carlto Court Caledonian Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director24 January 1996Active
Flat 22 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director21 March 1995Active
21 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director01 October 1999Active
The Moorings 6 River Park, Iford Lane, Bournemouth, BH6 5NF

Director01 August 2001Active
Flat 11 Carlton Court, 428 Christchurch Road, Bournemouth, BH1 4AY

Director18 July 2008Active
219 Queens Park Avenue, Bournemouth, BH8 9HD

Director21 March 1995Active

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
2024-02-07Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Appoint corporate secretary company with name date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Address

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

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Change corporate secretary company with change date.

Download
2018-02-14Address

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

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.