This company is commonly known as Carlton Lodge (lowndes Street) Management Limited. The company was founded 28 years ago and was given the registration number 03128159. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03128159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Carlton Lodge, 37/39 Lowndes Street, London, SW1X 9JB | Director | 20 November 1995 | Active |
Avenida Brigadeiro, Faria Lima, 2055 - Suite 21, Sao Paulo, Brazil, | Director | 14 November 2022 | Active |
Flat 8, Carlton Lodge, 37/39 Lowndes Street, London, United Kingdom, SW1X 9JB | Director | 09 June 2023 | Active |
3, Carlton Lodge 37-39 Lowndes Street, London, SW1X 9JB | Director | 14 October 2008 | Active |
8 Albany Court, Epping, CM16 5ED | Director | 08 May 2007 | Active |
4 Carlton Lodge, 37-39 Lowndes Street, London, SW1X 9JB | Secretary | 14 October 1996 | Active |
87, Stormont Road, London, United Kingdom, SW11 5EJ | Secretary | 21 November 2013 | Active |
Widmer Farm Seer Green, Beaconsfield, HP9 2RQ | Secretary | 20 November 1995 | Active |
3, Carlton Lodge, 37-39 Lowndes Street, London, United Kingdom, SW1X 9JB | Secretary | 02 November 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 November 1995 | Active |
28, Meadowside Road, Chem, United Kingdom, SM2 7PF | Director | 17 November 2020 | Active |
4 Bushnell Road, London, SW17 8QP | Director | 09 July 1998 | Active |
114 Strada Valsalice, Torino 10131, Italy, | Director | 15 May 2003 | Active |
4 Carlton Lodge, 37-39 Lowndes Street, London, SW1X 9JB | Director | 20 November 1995 | Active |
87 Stormont Road, London, SW11 5EJ | Director | 08 May 2007 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | 12 July 2002 | Active |
9 Thorburn House, Kinnerton Street, London, SW1X 8EX | Director | 11 June 2003 | Active |
Maria Agustin 4 2 7a, Zaragoza, Spain, FOREIGN | Director | 27 January 2003 | Active |
Flat 7 Carlton Lodge, 37-39 Lowndes Street, London, SW1X 9JB | Director | 27 September 2000 | Active |
Flat 3 37-39 Lowndes Street, London, SW1X 9HX | Director | 20 November 1995 | Active |
Rola Saeed Jameel Ali Al-Abdali | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9-10, Carlton Lodge, London, United Kingdom, SW1X 9JB |
Nature of control | : |
|
Magdi Abdul Latif Jameel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8/10, Carlton Lodge, London, United Kingdom, SW1X 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.