CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683921

Incorporation date

04/02/1992

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 04/02/1992)
dot icon10/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon10/03/2026
Confirmation statement made on 2025-12-24 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 icon24/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Change of details for Mr Antonino Priolo as a person with significant control on 2024-07-03
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 2023-12-27 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon06/02/2023
Change of details for Mr Tony Priolo as a person with significant control on 2023-02-07
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-04 with updates
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 icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-02-04 with updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon14/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/05/2013
Termination of appointment of Bharat Dodhia as a director
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2011
Termination of appointment of Goldfield Properties Limited as a secretary
dot icon08/06/2011
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 2011-06-08
dot icon15/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/02/2011
Appointment of Bharat Dodhia as a director
dot icon28/01/2011
Termination of appointment of Mark Donnellan as a director
dot icon14/01/2011
Appointment of Antonino Priolo as a director
dot icon29/10/2010
Appointment of Athanasio Luis Santana Soares as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Goldfield Properties Limited on 2010-02-04
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Director appointed mark christopher donnellan
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon07/10/2008
Appointment terminated director joan kirkley
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 04/02/08; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 04/02/07; full list of members
dot icon03/04/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 04/02/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 04/02/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon23/09/2004
Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
dot icon21/06/2004
Return made up to 04/02/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon03/02/2003
Return made up to 04/02/03; no change of members
dot icon07/10/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 04/02/02; full list of members
dot icon24/01/2002
New secretary appointed
dot icon21/12/2001
Registered office changed on 21/12/01 from: 251 horn lane london W3 9ED
dot icon19/12/2001
Secretary resigned
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 04/02/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
Return made up to 04/02/00; full list of members
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon03/03/1999
Return made up to 04/02/99; full list of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon26/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon11/02/1998
Return made up to 04/02/98; full list of members
dot icon11/02/1998
Location of register of members address changed
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Director's particulars changed
dot icon25/02/1997
Return made up to 04/02/97; full list of members
dot icon25/02/1997
Director's particulars changed
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon26/05/1996
Return made up to 04/02/96; full list of members
dot icon26/05/1996
Director's particulars changed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Secretary resigned
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Director resigned
dot icon15/02/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Return made up to 04/02/95; full list of members
dot icon15/02/1995
Location of register of members address changed
dot icon19/01/1995
Accounting reference date extended from 28/02 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-02-28
dot icon16/11/1994
Full accounts made up to 1993-02-28
dot icon17/04/1994
Registered office changed on 17/04/94 from: 50 lancaster road enfield middlesex
dot icon28/03/1994
Return made up to 04/02/94; full list of members
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Director resigned
dot icon26/05/1993
Director resigned;new director appointed
dot icon26/05/1993
Return made up to 04/02/93; full list of members
dot icon29/05/1992
New director appointed
dot icon04/02/1992
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
24/12/2026
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
40.00
-
0.00
-
-
2022
0
40.00
-
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

15
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
GOLDFIELD PROPERTIES LIMITED
Corporate Secretary
03/10/2003 - 10/08/2011
41
Elliston, Bradley
Director
11/06/1998 - 09/03/2006
3
Wales, Bernard David
Director
05/02/1993 - 12/06/1998
69

Persons with Significant Control

2
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 E) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/1992 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 E) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/1992 .

Where is CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARLTON AVENUE (BLOCK E) 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.