UKBizDB.co.uk

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Carlton Lodge, 37/39 Lowndes Street, London, SW1X 9JB

Director20 November 1995Active
Avenida Brigadeiro, Faria Lima, 2055 - Suite 21, Sao Paulo, Brazil,

Director14 November 2022Active
Flat 8, Carlton Lodge, 37/39 Lowndes Street, London, United Kingdom, SW1X 9JB

Director09 June 2023Active
3, Carlton Lodge 37-39 Lowndes Street, London, SW1X 9JB

Director14 October 2008Active
8 Albany Court, Epping, CM16 5ED

Director08 May 2007Active
4 Carlton Lodge, 37-39 Lowndes Street, London, SW1X 9JB

Secretary14 October 1996Active
87, Stormont Road, London, United Kingdom, SW11 5EJ

Secretary21 November 2013Active
Widmer Farm Seer Green, Beaconsfield, HP9 2RQ

Secretary20 November 1995Active
3, Carlton Lodge, 37-39 Lowndes Street, London, United Kingdom, SW1X 9JB

Secretary02 November 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 November 1995Active
28, Meadowside Road, Chem, United Kingdom, SM2 7PF

Director17 November 2020Active
4 Bushnell Road, London, SW17 8QP

Director09 July 1998Active
114 Strada Valsalice, Torino 10131, Italy,

Director15 May 2003Active
4 Carlton Lodge, 37-39 Lowndes Street, London, SW1X 9JB

Director20 November 1995Active
87 Stormont Road, London, SW11 5EJ

Director08 May 2007Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director12 July 2002Active
9 Thorburn House, Kinnerton Street, London, SW1X 8EX

Director11 June 2003Active
Maria Agustin 4 2 7a, Zaragoza, Spain, FOREIGN

Director27 January 2003Active
Flat 7 Carlton Lodge, 37-39 Lowndes Street, London, SW1X 9JB

Director27 September 2000Active
Flat 3 37-39 Lowndes Street, London, SW1X 9HX

Director20 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-17Address

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

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.