59 CARLTON HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

59 CARLTON HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01378385

Incorporation date

12/07/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1978)
dot icon01/04/2026
Micro company accounts made up to 2026-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon06/06/2025
Appointment of Ms Rachel Thomas Wingert as a director on 2025-06-05
dot icon01/04/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon05/08/2024
Registered office address changed from 59 Carlton Hill London NW8 0EN England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2024-08-05
dot icon05/08/2024
Appointment of Block Management Uk Limited as a secretary on 2024-08-05
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon30/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon03/09/2018
Appointment of Ms Nora Ann Marie Mcdonagh as a director on 2018-07-20
dot icon03/09/2018
Appointment of Mr Hendrikus Adrianus Wilhelmus Petrus Van Kaathoven as a director on 2018-07-20
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon22/07/2018
Termination of appointment of Rachel Wingert as a director on 2018-07-20
dot icon22/07/2018
Termination of appointment of Rachel Wingert as a secretary on 2018-07-20
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Appointment of Ms Rachel Wingert as a secretary on 2016-12-01
dot icon28/10/2016
Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to 59 Carlton Hill London NW8 0EN on 2016-10-28
dot icon28/10/2016
Termination of appointment of Warmans Property Management as a secretary on 2016-10-26
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Erik Van Kaathoven as a secretary on 2014-09-22
dot icon22/09/2014
Registered office address changed from 59 Carlton Hill London NW8 0EN United Kingdom to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 2014-09-22
dot icon22/09/2014
Appointment of Warmans Property Management as a secretary on 2014-09-22
dot icon22/09/2014
Termination of appointment of Erik Van Kaathoven as a secretary on 2014-09-22
dot icon15/07/2014
Amended total exemption full accounts made up to 2013-03-31
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/04/2011
Appointment of Ms Rachel Wingert as a director
dot icon28/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Termination of appointment of Nora Mcdonagh as a director
dot icon30/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 15/08/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Registered office changed on 08/09/2008 from 59 carlton hill london NW8 0EN
dot icon04/09/2008
Return made up to 15/08/08; full list of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from 59 carlton hill london NW8 0EN
dot icon04/09/2008
Location of register of members
dot icon04/09/2008
Location of debenture register
dot icon27/08/2008
Registered office changed on 27/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 59 carlton hill london NW8 0EN
dot icon25/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 15/08/07; full list of members
dot icon03/09/2007
Registered office changed on 03/09/07 from: flat 2 59 carlton hill london NW8 0EN
dot icon03/09/2007
Secretary's particulars changed
dot icon10/03/2007
Registered office changed on 10/03/07 from: 79 new cavendish street london W1W 6XB
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 15/08/06; full list of members
dot icon28/06/2006
New secretary appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon16/01/2006
Return made up to 15/08/05; full list of members
dot icon16/01/2006
Location of register of members
dot icon16/01/2006
Location of debenture register
dot icon16/01/2006
Registered office changed on 16/01/06 from: county estate management LIMITED 9 harley street london W1G 9QF
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 15/08/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: 159-165 great portland street london W1W 5PA
dot icon31/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 15/08/03; full list of members
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 15/08/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 15/08/01; full list of members
dot icon24/04/2001
Return made up to 15/08/00; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon20/12/1999
Accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 15/08/99; full list of members
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/09/1998
Return made up to 15/08/98; full list of members
dot icon21/04/1998
New director appointed
dot icon14/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon05/11/1997
Return made up to 15/08/97; full list of members
dot icon21/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon20/09/1996
Return made up to 15/08/96; full list of members
dot icon23/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon17/10/1995
Return made up to 15/08/95; full list of members
dot icon21/04/1995
Accounts for a dormant company made up to 1994-03-31
dot icon21/04/1995
New director appointed
dot icon20/09/1994
Return made up to 15/08/94; full list of members
dot icon06/05/1994
New secretary appointed;new director appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon15/03/1994
Return made up to 15/08/93; full list of members
dot icon27/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/01/1994
Registered office changed on 09/01/94 from: 59 carlton hill london NW8 0EN
dot icon17/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon01/10/1992
Return made up to 15/08/92; full list of members
dot icon06/05/1992
Accounts made up to 1991-03-31
dot icon24/04/1992
New director appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
Return made up to 15/08/91; full list of members
dot icon07/04/1991
Accounts for a small company made up to 1990-03-31
dot icon07/04/1991
Return made up to 15/08/90; full list of members
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1989
Accounts made up to 1983-03-31
dot icon08/09/1989
Accounts for a small company made up to 1989-03-31
dot icon08/09/1989
Accounts for a small company made up to 1988-03-31
dot icon08/09/1989
Accounts for a small company made up to 1987-03-31
dot icon08/09/1989
Accounts for a small company made up to 1986-03-31
dot icon08/09/1989
Accounts for a small company made up to 1984-03-31
dot icon08/09/1989
Accounts for a small company made up to 1985-03-31
dot icon08/09/1989
Return made up to 15/08/89; full list of members
dot icon08/09/1989
Return made up to 31/05/88; full list of members
dot icon08/09/1989
Return made up to 31/05/87; full list of members
dot icon08/09/1989
Return made up to 31/05/86; full list of members
dot icon08/09/1989
Return made up to 31/05/85; full list of members
dot icon08/09/1989
Return made up to 31/05/84; full list of members
dot icon08/09/1989
Return made up to 31/05/83; full list of members
dot icon30/10/1987
Dissolution discontinued
dot icon16/03/1987
Dissolution discontinued
dot icon01/07/1986
First gazette
dot icon12/07/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.35K
-
0.00
-
-
2022
2
4.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
05/08/2024 - Present
302
Van Kaathoven, Hendrikus Adrianus Wilhelmus Petrus
Director
20/07/2018 - Present
3
Wingert, Rachel Thomas
Director
28/01/2011 - 20/07/2018
-
Wingert, Rachel Thomas
Director
05/06/2025 - Present
-
Mcdonagh, Nora Ann Marie
Director
20/07/2018 - Present
3

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 59 CARLTON HILL MANAGEMENT LIMITED

59 CARLTON HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/1978 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 CARLTON HILL MANAGEMENT LIMITED?

toggle

59 CARLTON HILL MANAGEMENT LIMITED is currently Active. It was registered on 12/07/1978 .

Where is 59 CARLTON HILL MANAGEMENT LIMITED located?

toggle

59 CARLTON HILL MANAGEMENT LIMITED is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does 59 CARLTON HILL MANAGEMENT LIMITED do?

toggle

59 CARLTON HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 CARLTON HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2026-03-31.