This company is commonly known as Carlyle House Management Company Limited. The company was founded 21 years ago and was given the registration number 04555921. The firm's registered office is in NOTTINGHAM. You can find them at Flat 2 68 Melton Road Melton Road, West Bridgford, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARLYLE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04555921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 68 Melton Road Melton Road, West Bridgford, Nottingham, England, NG2 7NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 68, Melton Road, West Bridgford, Nottingham, England, NG2 7NF | Secretary | 19 July 2021 | Active |
Flat 3, 68, Melton Road, West Bridgford, Nottingham, England, NG2 7NF | Director | 21 November 2021 | Active |
Flat 3, 68, Melton Road, West Bridgford, Nottingham, England, NG2 7NF | Director | 28 January 2020 | Active |
Flat 3, Flat 3, 68 Melton Road, West Bridgford, United Kingdom, NG2 7NF | Secretary | 18 December 2015 | Active |
Flat 2, 68 Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 7NF | Secretary | 01 April 2019 | Active |
21 Leslie Close, Freshbrook, Swindon, SN5 8QT | Secretary | 07 June 2006 | Active |
85 Trent Boulevard, West Bridgford, Nottingham, NG2 5BE | Secretary | 08 October 2002 | Active |
62 Ella Road, West Bridgford, Nottingham, NG2 5GW | Secretary | 08 October 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 08 October 2002 | Active |
Flat 3, 68 Melton Road, West Bridgford, United Kingdom, NG2 7NF | Director | 18 December 2015 | Active |
Flat 1, 68 Melton Road, West Bridgford, NG2 7NF | Director | 16 May 2003 | Active |
Flat 2, 68 Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 7NF | Director | 01 April 2019 | Active |
21 Leslie Close, Freshbrook, Swindon, SN5 8QT | Director | 07 June 2006 | Active |
85 Trent Boulevard, West Bridgford, Nottingham, NG2 5BE | Director | 08 October 2002 | Active |
Flat 2 68 Melton Road, West Bridgford, Nottingham, NG2 7NF | Director | 26 October 2007 | Active |
Flat 1, 68, Melton Road, West Bridgford, England, NG2 7NF | Director | 01 April 2019 | Active |
46 Loughborough Road, London, SW9 7SB | Director | 20 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 08 October 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 08 October 2002 | Active |
Ms Jane Victoria Marshall | ||
Notified on | : | 28 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 1 68, Melton Road, Nottingham, England, NG2 7NF |
Nature of control | : |
|
Mrs Janet Anne Cooper | ||
Notified on | : | 28 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 143, Eltham Road, Nottingham, England, NG2 5JX |
Nature of control | : |
|
Dr Caroline Ruth Quarmby | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 3, 68, Melton Road, Nottingham, England, NG2 7NF |
Nature of control | : |
|
Mrs Alison Beatrice Adair | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 95, Loughborough Road, Nottingham, United Kingdom, NG11 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-28 | Officers | Appoint person director company with name date. | Download |
2022-05-28 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Officers | Appoint person secretary company with name date. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.