This company is commonly known as Carlton House (tunbridge Wells) Limited. The company was founded 24 years ago and was given the registration number 03792005. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CARLTON HOUSE (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 03792005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent, England, TN2 5JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN | Corporate Secretary | 13 March 2021 | Active |
Flat 3 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 14 November 2005 | Active |
4, Carlton House, 10 Carlton Road, Tunbridge Wells, England, TN1 2JS | Director | 20 May 2008 | Active |
4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN | Director | 12 January 2012 | Active |
4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN | Director | 12 January 2012 | Active |
8 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 14 November 2005 | Active |
4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN | Director | 12 January 2012 | Active |
7 Carlton Road, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 01 July 1999 | Active |
Garth Magna, Steel Cross Eridge Road, Crowborough, TN6 2SS | Secretary | 01 May 2003 | Active |
No.1 Carlton House,10 Carlton Road, Tunbridge Wells, TN1 2JS | Secretary | 06 March 2000 | Active |
84 Cardross Street, London, W6 0DR | Secretary | 15 June 1999 | Active |
4 Hayland Industrial Estate, Maunsell Road, St. Leonards-On-Sea, England, TN38 9NN | Secretary | 01 March 2021 | Active |
Harts Cottage, Stonehurst Lane Five Ashes, Mayfield, TN20 6LL | Secretary | 30 January 2006 | Active |
6 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Secretary | 04 August 2001 | Active |
15 Roedean Heights, Roedean Road, Tunbridge Wells, England, TN2 5JY | Corporate Secretary | 10 January 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1999 | Active |
Flat 3 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 31 July 1999 | Active |
No.1 Carlton House,10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 01 July 1999 | Active |
4 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 15 June 1999 | Active |
5 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 26 October 1999 | Active |
2 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 06 March 2000 | Active |
Flat 2 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 14 November 2005 | Active |
8 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 15 June 1999 | Active |
6 Carlton House, 10 Carlton Road, Tunbridge Wells, TN1 2JS | Director | 01 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Officers | Change corporate secretary company with change date. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.