CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662016

Incorporation date

12/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1991)
dot icon07/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-07
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-06
dot icon05/01/2026
Termination of appointment of Osric Powell as a director on 2025-12-29
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon15/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Termination of appointment of Pauline Patricia Dillon as a director on 2019-12-17
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon19/12/2017
Director's details changed for Osric Powell on 2017-12-19
dot icon19/12/2017
Director's details changed for Pauline Patricia Dillon on 2017-12-19
dot icon19/12/2017
Director's details changed for James Elks on 2017-12-19
dot icon16/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon07/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon17/11/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-11-11
dot icon27/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon14/11/2014
Secretary's details changed for Crabtree Pm Limited on 2014-11-14
dot icon14/11/2014
Director's details changed for Osric Powell on 2014-11-14
dot icon14/11/2014
Director's details changed for James Elks on 2014-11-14
dot icon14/11/2014
Director's details changed for Pauline Patricia Dillon on 2014-11-14
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon24/02/2011
Termination of appointment of Terence White as a secretary
dot icon14/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon27/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon20/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon20/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 12/11/08; full list of members
dot icon09/01/2009
Secretary's change of particulars / crabtree property management LIMITED / 14/08/2008
dot icon08/01/2009
Director appointed james elks
dot icon04/12/2008
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 icon15/01/2008
Return made up to 12/11/07; full list of members
dot icon17/12/2007
New director appointed
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 12/11/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/12/2005
Return made up to 12/11/05; full list of members
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon20/12/2004
New secretary appointed
dot icon03/12/2004
Return made up to 12/11/04; full list of members
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon05/03/2004
Secretary's particulars changed
dot icon06/01/2004
Return made up to 12/11/03; no change of members
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: acton house 251 horn lane london W3 9ED
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon04/12/2002
Return made up to 12/11/02; full list of members
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 12/11/01; full list of members
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon19/11/1999
Return made up to 12/11/99; full list of members
dot icon22/07/1999
Full accounts made up to 1999-03-31
dot icon26/11/1998
Return made up to 12/11/98; full list of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon26/11/1997
Return made up to 12/11/97; 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 icon26/01/1997
Full accounts made up to 1996-03-31
dot icon28/11/1996
Return made up to 12/11/96; full list of members
dot icon26/05/1996
Return made up to 12/11/95; full list of members
dot icon26/05/1996
Director's particulars changed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon01/02/1995
Return made up to 12/11/94; no change of members
dot icon19/01/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-06-30
dot icon01/11/1994
Full accounts made up to 1993-06-30
dot icon01/11/1994
Full accounts made up to 1992-06-30
dot icon28/03/1994
Return made up to 12/11/93; full list of members
dot icon04/11/1993
Director resigned
dot icon04/11/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Director resigned;new director appointed
dot icon26/05/1993
Return made up to 12/11/92; full list of members
dot icon11/05/1993
Registered office changed on 11/05/93 from: 50 lancaster road enfield middlesex
dot icon25/08/1992
Accounting reference date notified as 30/06
dot icon29/05/1992
New director appointed
dot icon15/11/1991
Secretary resigned
dot icon12/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
CRABTREE PM LIMITED
Corporate Secretary
01/11/2003 - 06/01/2026
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
07/01/2026 - Present
1205
Powell, Osric
Director
03/04/1998 - 29/12/2025
3
Wales, Bernard David
Director
21/05/1992 - 20/04/1998
69
White, Terence Robert
Secretary
14/12/2004 - 01/02/2011
80

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 F) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/1991 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 2 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 CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/1991 .

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

toggle

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

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

toggle

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

What is the latest filing for CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Fps Group Services Limited as a secretary on 2026-01-07.