CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698738

Incorporation date

19/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon09/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2025-09-01
dot icon15/09/2025
Appointment of Innovus Company Secretaries Limited as a secretary on 2025-09-01
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon15/01/2024
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-01-15
dot icon27/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2022-03-08
dot icon14/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2020-12-12 with updates
dot icon02/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon24/03/2011
Director's details changed for Kean Cheang Chin on 2011-03-19
dot icon07/02/2011
Appointment of Rashid Mohamed as a director
dot icon06/01/2011
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon06/01/2011
Termination of appointment of Terence White as a secretary
dot icon05/01/2011
Termination of appointment of Nirav Sheth as a director
dot icon22/11/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-11-22
dot icon27/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon12/07/2010
Termination of appointment of Amar Patel as a director
dot icon10/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 19/03/09; full list of members
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon28/04/2008
Return made up to 19/03/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 19/03/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
New director appointed
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon14/07/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon06/04/2005
Return made up to 19/03/05; full list of members
dot icon13/12/2004
New secretary appointed
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 19/03/04; full list of members
dot icon05/03/2004
Secretary's particulars changed
dot icon03/11/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 19/03/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 19/03/02; full list of members
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 19/03/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Director resigned
dot icon29/03/2000
Return made up to 19/03/00; full list of members
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon03/04/1999
Return made up to 19/03/99; full list of members
dot icon24/09/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 19/03/98; full list of members
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Director's particulars changed
dot icon02/04/1997
Return made up to 19/03/97; full list of members
dot icon24/03/1997
Director's particulars changed
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon26/05/1996
Return made up to 19/03/96; full list of members
dot icon26/05/1996
Director's particulars changed
dot icon16/05/1996
Secretary resigned
dot icon16/05/1996
New secretary appointed
dot icon15/11/1995
Return made up to 19/03/95; full list of members
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon16/11/1994
Full accounts made up to 1993-03-31
dot icon04/10/1994
Compulsory strike-off action has been discontinued
dot icon03/10/1994
Return made up to 19/03/94; full list of members
dot icon30/08/1994
First Gazette notice for compulsory strike-off
dot icon24/06/1994
Registered office changed on 24/06/94 from: 50 lancaster road enfield middlesex
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon24/06/1994
Director resigned
dot icon26/05/1993
Director resigned;new director appointed
dot icon26/05/1993
Return made up to 19/03/93; full list of members
dot icon26/03/1992
Secretary resigned
dot icon19/03/1992
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
12/12/2026
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
0
18.00
-
0.00
-
-
2022
0
18.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
01/09/2025 - Present
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
15/01/2024 - 01/09/2025
332
Anderson, Michael
Director
19/03/1992 - 20/03/1993
10
Mohamed, Rashid
Director
01/02/2011 - Present
-
Patel, Amar
Director
28/07/2006 - 25/06/2010
10

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 CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/03/1992 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/03/1992 .

Where is CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED do?

toggle

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.