This company is commonly known as Cartlidge Morland Trustees Limited. The company was founded 23 years ago and was given the registration number 04071237. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARTLIDGE MORLAND TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04071237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT | Corporate Secretary | 01 March 2006 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 01 July 2022 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 30 March 2022 | Active |
Portcullis House, 40 Mary Street, Scunthorpe, United Kingdom, DN15 6NP | Director | 14 September 2000 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 31 March 2022 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 07 March 2001 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 23 October 2015 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 31 March 2022 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 31 March 2022 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 23 October 2015 | Active |
Portcullis House, 40 Mary Street, Scunthorpe, United Kingdom, DN15 6NP | Director | 14 September 2000 | Active |
Flat 1, 37 Arnison Road, East Molesey, United Kingdom, KT8 9JR | Director | 28 November 2017 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 07 March 2001 | Active |
St James House, 13 Kensington Square, London, W8 5HD | Corporate Secretary | 14 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 September 2000 | Active |
17 Hill Close, Horsell, Woking, GU21 4TE | Director | 07 March 2001 | Active |
Friars Oak, Madgehole Lane Shamley Green, Guildford, GU5 0SS | Director | 07 March 2001 | Active |
99 Upper Tollington Park, Finsbury Park, London, N4 4ND | Director | 14 September 2000 | Active |
22 Downside Road, Guildford, GU4 8PH | Director | 07 March 2001 | Active |
20 Randolph Drive, Farnborough, United Kingdom, GU14 0QQ | Director | 02 July 2001 | Active |
Fernside 7 Pewley Hill, Guildford, GU1 3SQ | Director | 07 March 2001 | Active |
42 Wykenham Field, Hampshire, United Kingdom, PO17 5AD | Director | 23 October 2015 | Active |
16 Farhalls Crescent, Horsham, RH12 4DA | Director | 07 March 2001 | Active |
29 Abingdon Road, Kensington, London, W8 6AH | Corporate Director | 14 September 2000 | Active |
Mr Anthony Andrew Cartlidge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Earls Court Gardens, London, United Kingdom, SW5 0SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.