2 CARLTON HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 CARLTON HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600631

Incorporation date

11/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London W4 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1991)
dot icon27/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon05/03/2024
Director's details changed for Mr Demetris Pisiaras on 2024-02-23
dot icon05/03/2024
Change of details for Mr Demetris Pisiaras as a person with significant control on 2024-02-23
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/11/2023
Director's details changed for Mr Demetris Pisiaras on 2023-11-05
dot icon08/11/2023
Change of details for Mr Demetris Pisiaras as a person with significant control on 2023-11-05
dot icon04/10/2023
Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-10-04
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon24/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon13/03/2019
Director's details changed for Mr Demetris Pisiaras on 2019-03-13
dot icon13/03/2019
Registered office address changed from A & L Charles & Co 247 Gray's Inn Road London WC1X 8QZ to 247 Gray's Inn Road London WC1X 8QZ on 2019-03-13
dot icon13/03/2019
Change of details for Mr Demetris Pisiaras as a person with significant control on 2019-03-13
dot icon22/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Change of details for Mr Demetris Pishiaras as a person with significant control on 2018-02-23
dot icon23/02/2018
Director's details changed for Mr Demetris Pishiaras on 2018-02-23
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/02/2017
Director's details changed for Mr Demetris Pishiaras on 2017-02-22
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/02/2016
Director's details changed for Demetris Pishiaras on 2016-02-29
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon03/02/2012
Termination of appointment of John Allen as a director
dot icon03/02/2012
Termination of appointment of John Allen as a secretary
dot icon03/02/2012
Termination of appointment of Ewan Mcgregor as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon23/03/2010
Director's details changed for Demetris Pishiaras on 2010-03-11
dot icon23/03/2010
Director's details changed for John Peter French Allen on 2010-03-11
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
Return made up to 12/03/08; full list of members
dot icon20/03/2008
Appointment terminated director steven sassoon
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/10/2007
Registered office changed on 24/10/07 from: flat 2 2 carlton hill london NW8 0JY
dot icon24/10/2007
Return made up to 12/03/07; no change of members
dot icon24/10/2007
Total exemption full accounts made up to 2005-04-30
dot icon24/10/2007
Total exemption full accounts made up to 2004-04-30
dot icon24/10/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/10/2007
Return made up to 12/03/06; full list of members
dot icon11/10/2007
Restoration by order of the court
dot icon12/12/2006
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2006
First Gazette notice for compulsory strike-off
dot icon03/04/2006
New director appointed
dot icon31/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Director resigned
dot icon20/12/2005
Compulsory strike-off action has been discontinued
dot icon23/08/2005
First Gazette notice for compulsory strike-off
dot icon19/08/2005
Return made up to 12/03/05; full list of members
dot icon18/03/2004
Return made up to 12/03/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/04/2003
Return made up to 28/03/03; full list of members
dot icon08/04/2003
New director appointed
dot icon06/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 11/04/02; full list of members
dot icon04/03/2002
Amended accounts made up to 2001-04-30
dot icon22/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 11/04/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-04-30
dot icon18/08/2000
Registered office changed on 18/08/00 from: flat 1 2 carlton hill london NW8 0JY
dot icon28/07/2000
Return made up to 11/04/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-04-30
dot icon07/05/1999
New director appointed
dot icon29/04/1999
Return made up to 11/04/99; no change of members
dot icon29/04/1999
Director resigned
dot icon27/07/1998
Full accounts made up to 1998-04-30
dot icon19/06/1998
Return made up to 11/04/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-04-30
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Return made up to 11/04/97; full list of members
dot icon07/07/1996
Full accounts made up to 1996-04-30
dot icon27/06/1996
New director appointed
dot icon15/06/1996
Return made up to 11/04/96; full list of members
dot icon13/06/1996
Registered office changed on 13/06/96 from: flat four. 2.Carlton hill st. Johns wood london NW8 0JY
dot icon24/01/1996
Full accounts made up to 1995-04-30
dot icon09/06/1995
Director resigned;new director appointed
dot icon09/06/1995
Return made up to 11/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-04-30
dot icon22/06/1994
Return made up to 11/04/94; full list of members
dot icon16/03/1994
Full accounts made up to 1993-04-30
dot icon29/04/1993
Full accounts made up to 1992-04-30
dot icon15/04/1993
Return made up to 11/04/93; full list of members
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon01/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1992
New director appointed
dot icon30/06/1992
Return made up to 11/04/92; full list of members
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon20/09/1991
Memorandum and Articles of Association
dot icon20/09/1991
Registered office changed on 20/09/91 from: 10 snow hill london EC1A 2AL
dot icon20/09/1991
Secretary resigned;director resigned;new director appointed
dot icon20/09/1991
New secretary appointed;director resigned;new director appointed
dot icon20/09/1991
Resolutions
dot icon19/09/1991
Certificate of change of name
dot icon11/04/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.30K
-
0.00
-
-
2022
1
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pisiaras, Demetris
Director
01/04/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CARLTON HILL MANAGEMENT LIMITED

2 CARLTON HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 11/04/1991 with the registered office located at Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London W4 4PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CARLTON HILL MANAGEMENT LIMITED?

toggle

2 CARLTON HILL MANAGEMENT LIMITED is currently Active. It was registered on 11/04/1991 .

Where is 2 CARLTON HILL MANAGEMENT LIMITED located?

toggle

2 CARLTON HILL MANAGEMENT LIMITED is registered at Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London W4 4PH.

What does 2 CARLTON HILL MANAGEMENT LIMITED do?

toggle

2 CARLTON HILL MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 CARLTON HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-23 with updates.