This company is commonly known as Carlyle Mansions Limited. The company was founded 40 years ago and was given the registration number 01800226. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CARLYLE MANSIONS LIMITED |
---|---|---|
Company Number | : | 01800226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 07 March 2018 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 30 October 2023 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 03 October 2012 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 26 October 2022 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 09 October 2013 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | - | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 01 February 2017 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 30 November 1994 | Active |
Bealeswood Cottage Bealeswood Lane, Dockenfield, Farnham, GU10 4HS | Secretary | - | Active |
95, Station Road, Hampton, United Kingdom, TW12 2BD | Corporate Secretary | 26 October 2004 | Active |
24 Carlyle Mansions, London, SW3 5LS | Director | - | Active |
24 Carlyle Mansions, Cheyne Walk, London, SW3 5LS | Director | 16 September 1998 | Active |
6 Carlyle Mansions, London, SW3 5LS | Director | - | Active |
11 Carlyle Mansions, Cheyne Walk, London, | Director | - | Active |
4, Dovedale Studios, 465 Battersea Park Road, London, United Kingdom, SW11 4LR | Director | 09 October 2013 | Active |
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 21 June 2006 | Active |
4, Dovedale Studios, 465 Battersea Park Road, London, United Kingdom, SW11 4LR | Director | 01 April 2009 | Active |
1 Carlyle Mansions, London, SW3 5LS | Director | - | Active |
4, Dovedale Studios, 465 Battersea Park Road, London, United Kingdom, SW11 4LR | Director | 28 September 2005 | Active |
9 Carlyle Mansions, Cheyne Walk, London, SW3 5LS | Director | - | Active |
34 Rue Concorde, 1050, Brussels, Belgium, | Director | 17 July 2002 | Active |
2 Carlyle Mansions, Cheyne Walk, London, SW3 5LS | Director | 03 April 2000 | Active |
4, Dovedale Studios, 465 Battersea Park Road, London, United Kingdom, SW11 4LR | Director | 14 November 2007 | Active |
23 Carlyle Mansions, Cheyne Walk, London, SW3 5LS | Director | - | Active |
4, Dovedale Studios, 465 Battersea Park Road, London, United Kingdom, SW11 4LR | Director | 17 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.