UKBizDB.co.uk

CARLYLE HOUSE MANAGEMENT COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 68, Melton Road, West Bridgford, Nottingham, England, NG2 7NF

Secretary19 July 2021Active
Flat 3, 68, Melton Road, West Bridgford, Nottingham, England, NG2 7NF

Director21 November 2021Active
Flat 3, 68, Melton Road, West Bridgford, Nottingham, England, NG2 7NF

Director28 January 2020Active
Flat 3, Flat 3, 68 Melton Road, West Bridgford, United Kingdom, NG2 7NF

Secretary18 December 2015Active
Flat 2, 68 Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 7NF

Secretary01 April 2019Active
21 Leslie Close, Freshbrook, Swindon, SN5 8QT

Secretary07 June 2006Active
85 Trent Boulevard, West Bridgford, Nottingham, NG2 5BE

Secretary08 October 2002Active
62 Ella Road, West Bridgford, Nottingham, NG2 5GW

Secretary08 October 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 October 2002Active
Flat 3, 68 Melton Road, West Bridgford, United Kingdom, NG2 7NF

Director18 December 2015Active
Flat 1, 68 Melton Road, West Bridgford, NG2 7NF

Director16 May 2003Active
Flat 2, 68 Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 7NF

Director01 April 2019Active
21 Leslie Close, Freshbrook, Swindon, SN5 8QT

Director07 June 2006Active
85 Trent Boulevard, West Bridgford, Nottingham, NG2 5BE

Director08 October 2002Active
Flat 2 68 Melton Road, West Bridgford, Nottingham, NG2 7NF

Director26 October 2007Active
Flat 1, 68, Melton Road, West Bridgford, England, NG2 7NF

Director01 April 2019Active
46 Loughborough Road, London, SW9 7SB

Director20 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 October 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Accounts with accounts type dormant.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Address

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

Download
2021-07-19Officers

Appoint person secretary company with name date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Accounts

Accounts with accounts type dormant.

Download
2020-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.