UKBizDB.co.uk

CARLTON LEAS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Carlton Leas Residents Association Limited. The company was founded 34 years ago and was given the registration number 02398052. The firm's registered office is in FOLKESTONE. You can find them at Garden Flat, 21 Westbourne Gardens, Folkestone, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARLTON LEAS RESIDENTS ASSOCIATION LIMITED
Company Number:02398052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1989
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Garden Flat, 21 Westbourne Gardens, Folkestone, CT20 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director04 March 2021Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director10 January 2024Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director02 March 2021Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director10 January 2024Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director16 January 2015Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director13 April 2022Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director13 April 2022Active
6, Linksway, Folkestone, CT19 5LW

Secretary14 October 2009Active
Court Barn, Paddlesworth, Folkestone, CT18 8JR

Secretary24 January 1994Active
Nortons The Street, Smarden, Ashford, TN27 8NB

Secretary-Active
30 Earlsfield Road, Hythe, CT21 5PE

Secretary02 May 2000Active
11 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Secretary08 October 2001Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary18 May 2012Active
15 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director15 March 2001Active
1 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director29 July 2005Active
5 Carlton Leas, The Leas, Folkestone, CT20 2DT

Director08 December 1995Active
Flat 6, Carlton Leas The Leas, Folkestone, CT20 2DJ

Director20 September 1994Active
Garden Flat, 21 Westbourne Gardens, Folkestone, United Kingdom, CT20 2HZ

Director12 January 2012Active
34 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director03 August 2005Active
Garden Flat, 21 Westbourne Gardens, Folkestone, United Kingdom, CT20 2HZ

Director13 January 2011Active
16 Pelham Gardens, Folkestone, CT20 2LF

Director-Active
Flat 41 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director08 December 1993Active
34 Carlton Leas, Folkestone, CT20 2DJ

Director08 December 1993Active
Flat 10 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director08 December 1993Active
Nortons The Street, Smarden, Ashford, TN27 8NB

Director-Active
Garden Flat, 21 Westbourne Gardens, Folkestone, United Kingdom, CT20 2HZ

Director14 May 2010Active
Garden Flat, 21 Westbourne Gardens, Folkestone, United Kingdom, CT20 2HZ

Director14 May 2010Active
33 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director08 December 1995Active
Flat 20 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director08 December 1993Active
11 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director03 December 1999Active
Garden Flat, 21 Westbourne Gardens, Folkestone, CT20 2HZ

Director10 September 2019Active

People with Significant Control

Mrs Betty Setten Welling
Notified on:13 April 2022
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Significant influence or control
Mrs Margaret Mary Wickens
Notified on:13 April 2022
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Significant influence or control
Mrs Beryl Irene Abbey
Notified on:04 March 2021
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Significant influence or control
Janet Mary Doyle
Notified on:02 March 2021
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Significant influence or control
Mrs Patricia Alice Todd
Notified on:10 September 2019
Status:Active
Date of birth:November 1954
Nationality:British
Address:Garden Flat, 21 Westbourne Gardens, Folkestone, CT20 2HZ
Nature of control:
  • Significant influence or control
Margaret Ann Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:Garden Flat, 21 Westbourne Gardens, Folkestone, CT20 2HZ
Nature of control:
  • Significant influence or control
Mr Derek John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Garden Flat, 21 Westbourne Gardens, Folkestone, CT20 2HZ
Nature of control:
  • Significant influence or control
Mrs Christine Mary Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-16Address

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

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.