CARLOS PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARLOS PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909823

Incorporation date

14/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor Office 12 St. George Street, Mayfair, London, Greater London W1S 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2026
Termination of appointment of College Company Services Limited as a secretary on 2026-03-25
dot icon26/03/2026
Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to Fourth Floor Office 12 st. George Street Mayfair London Greater London W1S 2FB on 2026-03-26
dot icon26/03/2026
Appointment of Bespoke Property Management (Bpm) Limited as a secretary on 2026-03-25
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon14/10/2024
Termination of appointment of Ahmad Hajj as a director on 2023-03-01
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2024
Appointment of Mr Joseph Delos Hansberry as a director on 2024-06-04
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon13/03/2023
Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on 2023-02-27
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon27/04/2021
Director's details changed for Mr Eric Louis Jean Paul Scots-Knight on 2021-04-20
dot icon27/04/2021
Director's details changed for Mr Ahmad Hajj on 2021-04-20
dot icon27/04/2021
Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-27
dot icon27/04/2021
Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-27
dot icon27/04/2021
Secretary's details changed for College Company Services Limited on 2021-04-20
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/03/2020
Termination of appointment of Robert Taylor as a director on 2020-03-05
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Appointment of College Company Services Limited as a secretary on 2019-08-19
dot icon23/08/2019
Termination of appointment of Fifield Glyn Limited as a secretary on 2019-08-19
dot icon09/08/2019
Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to 31-33 College Road Harrow HA1 1EJ on 2019-08-09
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon07/06/2019
Appointment of Mr Ahmad Hajj as a director on 2019-06-07
dot icon08/02/2019
Termination of appointment of Bernard Looney as a director on 2019-02-03
dot icon21/01/2019
Appointment of Mr Eric Louis Jean Paul Scots-Knight as a director on 2019-01-14
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/09/2018
Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on 2018-09-19
dot icon23/08/2018
Termination of appointment of Ahmad Hajj as a director on 2018-08-19
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon04/01/2018
Appointment of Mr Eric Louis Jean Paul Scots-Knight as a director on 2018-01-01
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon12/01/2016
Appointment of Fifield Glyn Limited as a secretary on 2015-04-01
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon24/08/2015
Registered office address changed from 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 2015-08-24
dot icon09/06/2015
Termination of appointment of Chace Legal Limited as a secretary on 2015-04-01
dot icon09/06/2015
Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP to 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 2015-06-09
dot icon09/02/2015
Appointment of Mr Ahmad Hajj as a director on 2015-01-16
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Termination of appointment of Ahmad Hajj as a director on 2014-11-05
dot icon10/11/2014
Appointment of Mr Robert Taylor as a director on 2014-11-04
dot icon24/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon11/04/2013
Appointment of Mr Bernard Looney as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Andrew Harding as a director
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Appointment of Ahmad Hajj as a director
dot icon01/09/2011
Registered office address changed from Northwood Registrars Ltd 136 Pinner Road Northwood Middx HA6 1BP on 2011-09-01
dot icon01/09/2011
Appointment of Chace Legal Limited as a secretary
dot icon01/09/2011
Termination of appointment of Northwood Registrars Limited Northwood Registrars Limited as a secretary
dot icon14/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for Northwood Registrars Limited Northwood Registrars Limited on 2011-05-31
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/12/2009
Appointment of Andrew Harding as a director
dot icon09/12/2009
Termination of appointment of Paul Marber as a director
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/09/2009
Secretary appointed northwood registrars LIMITED northwood registrars LIMITED
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon09/06/2009
Appointment terminated secretary hill street registrars LIMITED
dot icon02/03/2009
Registered office changed on 02/03/2009 from 5TH floor 7-10 chandos street london W1G 9DQ
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 5TH floor 7-10 chandos street london W1G 9DQ
dot icon03/07/2008
Return made up to 31/05/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Location of register of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: 79 new cavendish street london W1W 6XB
dot icon19/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon07/06/2007
Return made up to 31/05/07; full list of members
dot icon16/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon27/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 31/05/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: sproull & co 31-33 college road harrow middlesex HA1 1EJ
dot icon01/07/2005
Return made up to 31/05/05; full list of members
dot icon12/05/2005
Secretary's particulars changed
dot icon24/11/2004
Director resigned
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2004
Full accounts made up to 2002-12-31
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon12/05/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon08/09/2003
Return made up to 31/05/03; full list of members
dot icon03/09/2003
Ad 30/04/03--------- £ si 3@1=3 £ ic 8/11
dot icon03/09/2003
Ad 08/08/02--------- £ si 1@1=1 £ ic 7/8
dot icon24/06/2003
Registered office changed on 24/06/03 from: hamptons international 77 south audley street london W1K 1JG
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Ad 11/07/02--------- £ si 1@1=1 £ ic 6/7
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon04/07/2001
Return made up to 31/05/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Registered office changed on 15/01/01 from: 20-22 bedford row london WC1R 4JS
dot icon15/01/2001
New secretary appointed
dot icon05/12/2000
Ad 10/10/00--------- £ si 1@1=1 £ ic 5/6
dot icon19/10/2000
Ad 03/10/00--------- £ si 1@1=1 £ ic 4/5
dot icon18/09/2000
Ad 24/08/00--------- £ si 1@1=1 £ ic 3/4
dot icon18/09/2000
Ad 12/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon31/08/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon11/05/2000
Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB
dot icon05/05/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon04/02/2000
Director resigned
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Resolutions
dot icon14/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

2 Ascended0 % *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLLEGE COMPANY SERVICES LIMITED
Corporate Secretary
19/08/2019 - 25/03/2026
5
Harding, Andrew
Director
08/12/2009 - 04/01/2012
34
Looney, Bernard
Director
11/04/2013 - 03/02/2019
12
Scots-Knight, Eric Louis Jean Paul
Director
14/01/2019 - 27/02/2023
3
Hansberry, Joseph Delos
Director
04/06/2024 - 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+
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 CARLOS PLACE MANAGEMENT LIMITED

CARLOS PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/2000 with the registered office located at Fourth Floor Office 12 St. George Street, Mayfair, London, Greater London W1S 2FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLOS PLACE MANAGEMENT LIMITED?

toggle

CARLOS PLACE MANAGEMENT LIMITED is currently Active. It was registered on 14/01/2000 .

Where is CARLOS PLACE MANAGEMENT LIMITED located?

toggle

CARLOS PLACE MANAGEMENT LIMITED is registered at Fourth Floor Office 12 St. George Street, Mayfair, London, Greater London W1S 2FB.

What does CARLOS PLACE MANAGEMENT LIMITED do?

toggle

CARLOS PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CARLOS PLACE MANAGEMENT LIMITED have?

toggle

CARLOS PLACE MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CARLOS PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.