UKBizDB.co.uk

CARLTON RISE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Carlton Rise Management Company Limited. The company was founded 21 years ago and was given the registration number 04601960. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CARLTON RISE MANAGEMENT COMPANY LIMITED
Company Number:04601960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary22 February 2019Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director11 August 2011Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director11 August 2011Active
1, Oakwood Road, Doddington Road, Lincoln, United Kingdom, LN6 3LH

Secretary11 August 2011Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary27 November 2002Active
1, Oakwood Road, Doddington Road, Lincoln, United Kingdom, LN6 3LH

Director11 August 2011Active
1, Oakwood Road, Doddington Road, Lincoln, United Kingdom, LN6 3LH

Director11 August 2011Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Nominee Director27 November 2002Active

People with Significant Control

Mr John William Downs
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as firm
Mr Darren Peter Facey
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-31Accounts

Change account reference date company previous shortened.

Download
2019-02-22Officers

Appoint corporate secretary company with name date.

Download
2019-02-22Address

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

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Address

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

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2015-11-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.