This company is commonly known as Carlton Mount Management (bournemouth) Limited. The company was founded 30 years ago and was given the registration number 02890731. The firm's registered office is in BOURNEMOUTH. You can find them at Hawthorn House, 1 Lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 02890731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3b Hamilton Court House, Alum Chine Road, Bournemouth, England, BH4 8DT | Director | 16 September 2016 | Active |
3b Hamilton Court House, Alum Chine Road, Bournemouth, England, BH4 8DT | Director | 01 June 2015 | Active |
3b Hamilton Court House, Alum Chine Road, Bournemouth, England, BH4 8DT | Director | 02 August 2020 | Active |
17 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Secretary | 01 September 2004 | Active |
Forelle House Marshes End, Upton Road, Poole, BH17 7AG | Secretary | 24 January 1994 | Active |
17 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Secretary | 11 January 2002 | Active |
11 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Secretary | 02 May 2003 | Active |
260-264 Charminster Road, Charminster, Bournemouth, BH8 9RS | Secretary | 31 January 1994 | Active |
Flat 5 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Secretary | 02 November 2002 | Active |
Flat 22 Carlton Mount, Cranborne Road, Bournemouth, BH2 5PR | Secretary | 17 August 1994 | Active |
C/O Hamilton Townsend, 1-3 Seamoor Road Westbourne, Bournemouth, | Secretary | 23 January 2007 | Active |
13 Carlton Mount, Cranborne Road, Bournemouth, BH2 5BR | Secretary | 16 August 1995 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 18 January 2021 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 24 January 2012 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 24 January 2011 | Active |
10 Carlton Mount, Cranborne Road, Bournemouth, BH2 5BR | Director | 17 August 1994 | Active |
Flat 6 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Director | 17 August 1994 | Active |
79 Newstead Road, Southbourne, BH6 3HL | Director | 02 May 2003 | Active |
16 Carlton Mount, Cranborne Road, Bournemouth, BH2 5BR | Director | 20 April 1999 | Active |
2, Shelley Close, Winchester, SO22 5AS | Director | 18 September 2009 | Active |
17 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Director | 02 May 2003 | Active |
Forelle House Marshes End, Upton Road, Poole, BH17 7AG | Director | 24 January 1994 | Active |
13, The Green, Bilton, Uk, CV22 7LZ | Director | 14 August 2013 | Active |
10 Pinewood Close, Shirley, Croydon, CR0 5EX | Director | 25 November 2005 | Active |
Flat 9 2, Cranborne Road, Bournemouth, BH2 5BR | Director | 18 September 2009 | Active |
Flat 5 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Director | 11 January 2002 | Active |
9 Aragon Way, Throop, Bournemouth, BH9 3SB | Director | 31 January 1994 | Active |
Flat 9 Carlton Mount, Cranborne Road, Bournemouth, BH2 5BR | Director | 16 August 1995 | Active |
23 Carlton Mount, Cranborne Road, Bournemouth, BH2 5BR | Director | 17 August 1994 | Active |
C/O Hamilton Townsend, 1-3 Seamoor Road Westbourne, Bournemouth, BH4 9AA | Director | 16 September 2016 | Active |
Flat 17 Carlton Mount, 2 Cranborne Road, Bournemouth, BH2 5BR | Director | 11 January 2002 | Active |
Flat 21 Carlton Mount, Cranborne Road, Bournemouth, BH2 5BR | Director | 11 January 2002 | Active |
51 Keith Road, Bournemouth, BH3 7DT | Director | 24 April 2004 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 11 April 2019 | Active |
Flat 9 Carlton Mount, Cranborne Road, Bournemouth, BH2 5PR | Director | 17 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice compulsory. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Change corporate secretary company with change date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.