UKBizDB.co.uk

THE CARLTON COURT MANAGEMENT (RTM) LIMITED

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

This company is commonly known as The Carlton Court Management (rtm) Limited. The company was founded 18 years ago and was given the registration number 05544207. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CARLTON COURT MANAGEMENT (RTM) LIMITED
Company Number:05544207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
46, Farnley Road, South Norwood, London, England, SE25 6NX

Director01 November 2016Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director25 May 2018Active
Magnolia Cottage, 58 Sanderstead Court Avenue, Sanderstead, CR2 9AJ

Secretary21 November 2005Active
4a, Disraeli Road, London, England, SW15 2DS

Corporate Secretary23 April 2015Active
The Georgian House, 37 Bell Street, Reigate, RH2 7AG

Corporate Secretary01 November 2013Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Secretary23 August 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 August 2005Active
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG

Director05 July 2012Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 November 2015Active
2 Carlton Court, Maple Road, London, SE20 8EY

Director11 November 2005Active
58, Sanderstead Court Avenue, Sanderstead, Croydon, United Kingdom, CR2 9AL

Director01 November 2013Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Director23 August 2005Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Director06 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 August 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 August 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Change corporate secretary company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-05-17Officers

Termination director company.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Appoint corporate secretary company with name date.

Download
2017-08-15Officers

Termination secretary company with name termination date.

Download
2017-08-15Address

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

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Address

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

Download
2017-05-26Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.