CARLISLE MANSIONS WEST (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CARLISLE MANSIONS WEST (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06139640

Incorporation date

06/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon18/02/2026
Appointment of Anna Cusmano as a director on 2024-11-26
dot icon18/02/2026
Director's details changed for Anna Cusmano on 2026-02-18
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-24
dot icon28/01/2025
Director's details changed for Mrs Henreitte Bergh on 2024-10-25
dot icon29/11/2024
Termination of appointment of Roger Stanfield Salvesen Baden-Powell as a director on 2024-11-26
dot icon13/11/2024
Total exemption full accounts made up to 2023-12-24
dot icon01/11/2024
Termination of appointment of David Joseph Jacob as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr Roger Stanfield Salvesen Baden-Powell as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr Andrew Petrie Hunter as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Peter John Sibley Macdonald Eggers as a director on 2024-10-25
dot icon01/11/2024
Appointment of James Anthony Drabble as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr Phillip Lindsay Kerle as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mrs Henreitte Bergh as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mrs Sarah Louise Macdonald Eggers as a director on 2024-10-11
dot icon01/11/2024
Appointment of Mr Nikolaus Hubmann as a director on 2024-10-25
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-24
dot icon28/06/2023
Statement of capital following an allotment of shares on 2020-09-16
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-24
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-24
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-24
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon17/09/2019
Registered office address changed from , Calder & Co 16 Charles Ii Street, London, SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon12/09/2019
Appointment of Mr David Joseph Jacob as a director on 2019-09-12
dot icon02/09/2019
Termination of appointment of Peter Anthony Bostock as a secretary on 2019-08-29
dot icon02/09/2019
Termination of appointment of Peter Anthony Bostock as a director on 2019-08-29
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon18/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-24
dot icon16/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-24
dot icon14/06/2012
Registered office address changed from , Calder & Co, 1 Regent Street, London, SW1Y 4NW on 2012-06-14
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-24
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon16/06/2010
Accounts for a dormant company made up to 2009-12-24
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Mr Peter Anthony Bostock on 2010-03-01
dot icon02/03/2010
Director's details changed for Peter John Sibley Macdonald Eggers on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Peter Anthony Bostock on 2010-03-01
dot icon09/12/2009
Secretary's details changed for Mr Peter Anthony Bostock on 2009-12-01
dot icon09/12/2009
Director's details changed for Mr Peter Anthony Bostock on 2009-12-01
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-24
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-24
dot icon18/03/2008
Return made up to 06/03/08; full list of members
dot icon04/05/2007
Accounting reference date shortened from 31/03/08 to 24/12/07
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon06/03/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.40K
-
0.00
104.69K
-
2022
2
69.77K
-
0.00
99.82K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerle, Phillip Lindsay
Director
25/10/2024 - Present
20
Bostock, Peter Anthony
Director
06/03/2007 - 29/08/2019
20
Drabble, James Anthony
Director
25/10/2024 - Present
3
Jacob, David Joseph
Director
12/09/2019 - 25/10/2024
31
Macdonald Eggers, Peter John Sibley
Director
06/03/2007 - 25/10/2024
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLISLE MANSIONS WEST (FREEHOLD) LIMITED

CARLISLE MANSIONS WEST (FREEHOLD) LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. There are currently 7 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 CARLISLE MANSIONS WEST (FREEHOLD) LIMITED?

toggle

CARLISLE MANSIONS WEST (FREEHOLD) LIMITED is currently Active. It was registered on 06/03/2007 .

Where is CARLISLE MANSIONS WEST (FREEHOLD) LIMITED located?

toggle

CARLISLE MANSIONS WEST (FREEHOLD) LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does CARLISLE MANSIONS WEST (FREEHOLD) LIMITED do?

toggle

CARLISLE MANSIONS WEST (FREEHOLD) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARLISLE MANSIONS WEST (FREEHOLD) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-06 with updates.