CARLETON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLETON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611718

Incorporation date

07/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

38 Mayfly Way, Ardleigh, Colchester CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon26/03/2026
Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 2025-11-25
dot icon27/08/2025
Micro company accounts made up to 2025-02-06
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon24/09/2024
Micro company accounts made up to 2024-02-06
dot icon29/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon15/04/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 2024-04-15
dot icon25/10/2023
Micro company accounts made up to 2023-02-06
dot icon07/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-02-06
dot icon11/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-02-06
dot icon25/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-02-06
dot icon01/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-02-06
dot icon15/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon16/10/2018
Micro company accounts made up to 2018-02-06
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon23/01/2018
Termination of appointment of Victor Stephen Vaux Nobes as a director on 2017-10-19
dot icon23/01/2018
Termination of appointment of Robert Clive Huffey as a director on 2017-10-19
dot icon23/01/2018
Appointment of Mrs Veronica Gogarty as a director on 2017-10-25
dot icon23/01/2018
Appointment of Mr Kerry Flitter as a director on 2017-10-25
dot icon23/01/2018
Appointment of Mrs Diane Renders as a director on 2017-10-25
dot icon24/10/2017
Micro company accounts made up to 2017-02-06
dot icon19/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon12/09/2017
Termination of appointment of Roger Renders as a director on 2017-06-18
dot icon28/09/2016
Total exemption small company accounts made up to 2016-02-06
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon02/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon19/08/2015
Appointment of Victor Stephen Vaux Nobes as a director on 2015-04-30
dot icon07/08/2015
Termination of appointment of Derek Cecil Munson as a director on 2015-04-30
dot icon10/04/2015
Total exemption small company accounts made up to 2015-02-06
dot icon02/04/2015
Termination of appointment of Deborah Ann Wishart as a director on 2015-04-02
dot icon03/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon17/06/2014
Appointment of Deborah Ann Wishart as a director
dot icon07/05/2014
Appointment of Roger Renders as a director
dot icon01/05/2014
Termination of appointment of Alan Toussaint as a director
dot icon30/04/2014
Termination of appointment of Diane Renders as a director
dot icon23/04/2014
Total exemption small company accounts made up to 2014-02-06
dot icon17/12/2013
Director's details changed for Diane Powell on 2013-12-05
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-06
dot icon04/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon24/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2012-02-06
dot icon19/10/2011
Total exemption small company accounts made up to 2011-02-06
dot icon25/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon25/05/2011
Appointment of Diane Powell as a director
dot icon11/11/2010
Termination of appointment of Marianne Lawley as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-06
dot icon02/11/2010
Appointment of Mrl Company Secretarial Services Limited as a secretary
dot icon01/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon01/09/2010
Director's details changed for Robert Clive Huffey on 2009-10-01
dot icon01/09/2010
Director's details changed for Marianne Lawley on 2009-10-01
dot icon01/09/2010
Director's details changed for Derek Cecil Munson on 2009-10-01
dot icon01/09/2010
Director's details changed for Alan Roland Toussaint on 2009-10-01
dot icon01/09/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon06/10/2009
Director's details changed for Derek Cecil Munson on 2009-10-01
dot icon06/10/2009
Director's details changed for Marianne Lawley on 2009-10-01
dot icon06/10/2009
Director's details changed for Robert Clive Huffey on 2009-10-01
dot icon06/10/2009
Director's details changed for Alan Roland Toussaint on 2009-10-01
dot icon22/09/2009
Director appointed derek cecil munson
dot icon02/09/2009
Return made up to 07/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2009-02-06
dot icon05/03/2009
Director appointed robert clive huffey
dot icon18/02/2009
Director appointed marianne lawley
dot icon23/12/2008
Appointment terminated director graham smith
dot icon18/09/2008
Return made up to 07/08/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-02-06
dot icon15/08/2007
Return made up to 07/08/07; change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2007-02-06
dot icon21/08/2006
Registered office changed on 21/08/06 from: carleton court management co LTD c/o ron sands & co solictors 59 north hill colchester essex CO1 1QF
dot icon21/08/2006
Return made up to 07/08/06; full list of members
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon26/05/2006
New secretary appointed
dot icon06/03/2006
Total exemption small company accounts made up to 2006-02-06
dot icon08/09/2005
Return made up to 07/08/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2005-02-06
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon20/08/2004
Return made up to 07/08/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2004-02-06
dot icon25/05/2004
Director resigned
dot icon03/09/2003
Return made up to 07/08/03; full list of members
dot icon31/05/2003
Total exemption small company accounts made up to 2003-02-06
dot icon26/10/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon16/08/2002
Return made up to 07/08/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2002-02-06
dot icon11/09/2001
Return made up to 07/08/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2001-02-06
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon25/08/2000
Return made up to 07/08/00; full list of members
dot icon09/06/2000
Accounts for a small company made up to 2000-02-06
dot icon08/06/2000
Accounting reference date extended from 31/08/99 to 06/02/00
dot icon22/09/1999
Return made up to 07/08/99; full list of members
dot icon15/09/1998
Registered office changed on 15/09/98 from: 31 corsham street london N1 6DR
dot icon15/09/1998
Secretary resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New secretary appointed
dot icon15/09/1998
New director appointed
dot icon07/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/02/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
06/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/02/2025
dot iconNext account date
06/02/2026
dot iconNext due on
06/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MRL COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2010 - 25/11/2025
25
Flitter, Kerry
Director
25/10/2017 - Present
-
Renders, Diane
Director
25/10/2017 - Present
-
Gogarty, Veronica
Director
25/10/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLETON COURT MANAGEMENT COMPANY LIMITED

CARLETON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/1998 with the registered office located at 38 Mayfly Way, Ardleigh, Colchester CO7 7WX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON COURT MANAGEMENT COMPANY LIMITED?

toggle

CARLETON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/1998 .

Where is CARLETON COURT MANAGEMENT COMPANY LIMITED located?

toggle

CARLETON COURT MANAGEMENT COMPANY LIMITED is registered at 38 Mayfly Way, Ardleigh, Colchester CO7 7WX.

What does CARLETON COURT MANAGEMENT COMPANY LIMITED do?

toggle

CARLETON COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLETON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 2025-11-25.