CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620625

Incorporation date

08/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1982)
dot icon02/04/2026
Registered office address changed from C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2026-04-02
dot icon24/10/2025
Micro company accounts made up to 2024-12-25
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/03/2024
Termination of appointment of Ian George Vallas as a director on 2024-03-25
dot icon29/02/2024
Micro company accounts made up to 2023-12-25
dot icon12/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-12-25
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-12-25
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-12-25
dot icon12/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-25
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-25
dot icon30/10/2017
Micro company accounts made up to 2016-12-25
dot icon30/10/2017
Notification of Mark Peter Fuller as a person with significant control on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon30/10/2017
Withdrawal of a person with significant control statement on 2017-10-30
dot icon28/03/2017
Appointment of Mr Mark Peter Fuller as a secretary on 2017-03-26
dot icon06/10/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 2016-10-06
dot icon06/10/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-10-01
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon25/02/2016
Total exemption full accounts made up to 2015-12-25
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-12-25
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-12-25
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/02/2013
Total exemption full accounts made up to 2012-12-25
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon31/01/2012
Total exemption full accounts made up to 2011-12-25
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-25
dot icon30/11/2010
Appointment of Mr Peter Brooks as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-10-06
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-25
dot icon11/02/2010
Appointment of Mr Ian George Vallas as a director
dot icon11/02/2010
Termination of appointment of Ian Vallas as a secretary
dot icon11/02/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon01/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-25
dot icon28/01/2010
Registered office address changed from Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ on 2010-01-28
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon25/09/2009
Registered office changed on 25/09/2009 from, martin + co 145 brighton road, croydon, surrey, CR2 6EF
dot icon07/09/2009
Appointment terminated director david carr
dot icon06/08/2009
Director appointed ramesh bharkhada
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 22/09/08; change of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2007
Return made up to 22/09/07; no change of members
dot icon23/04/2007
Director resigned
dot icon12/12/2006
Return made up to 22/09/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: flat 2 carlton house, 73 clyde road, croydon, surrey CR0 6SZ
dot icon12/06/2006
Return made up to 22/09/05; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 22/09/04; full list of members
dot icon25/11/2004
New director appointed
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2003
New director appointed
dot icon07/12/2003
Return made up to 22/09/03; full list of members
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Registered office changed on 23/10/03 from: 136 high street, west wickham, kent BR4 0LZ
dot icon06/06/2003
New director appointed
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/11/2002
Director resigned
dot icon07/11/2002
Return made up to 22/09/02; full list of members
dot icon07/11/2002
Director resigned
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 22/09/01; full list of members
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 22/09/00; full list of members
dot icon29/01/2000
Accounts made up to 1999-03-31
dot icon06/01/2000
Return made up to 22/09/99; no change of members
dot icon27/10/1999
New director appointed
dot icon25/03/1999
Return made up to 22/09/98; full list of members
dot icon28/01/1999
Accounts made up to 1998-03-31
dot icon28/01/1999
Registered office changed on 28/01/99 from: flat 5 carlton house, 73 clyde road, croydon, surrey cro 6SZ
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned
dot icon28/01/1998
Accounts made up to 1997-03-31
dot icon02/12/1997
Director resigned
dot icon26/10/1997
Return made up to 22/09/97; no change of members
dot icon15/10/1997
Director resigned
dot icon28/11/1996
Accounts made up to 1996-03-31
dot icon08/11/1996
Return made up to 22/09/96; full list of members
dot icon30/01/1996
Accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 22/09/95; full list of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 22/09/94; no change of members
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Return made up to 22/09/93; full list of members
dot icon05/04/1993
Registered office changed on 05/04/93 from: flat 8, carlton house, 73 clyde road, croydon, surrey, CR0 6SZ
dot icon09/12/1992
Return made up to 22/09/92; full list of members
dot icon03/12/1992
Accounts made up to 1992-03-31
dot icon26/04/1992
Registered office changed on 26/04/92 from: 126 crossbrook street, waltham cross, cheshunt, herts EN8 8JX
dot icon18/03/1992
Accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 22/09/91; no change of members
dot icon24/07/1991
Return made up to 22/09/90; full list of members
dot icon26/02/1991
Accounts made up to 1990-03-31
dot icon08/03/1990
Return made up to 22/09/89; full list of members
dot icon05/02/1990
Accounts made up to 1989-03-31
dot icon20/07/1989
Return made up to 22/09/88; full list of members
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1989
Accounts made up to 1988-03-31
dot icon09/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Wd 18/04/88 ad 01/12/87--------- £ si 10@1=10 £ ic 2/12
dot icon25/04/1988
Accounts made up to 1985-03-31
dot icon25/04/1988
Accounts made up to 1984-03-31
dot icon25/04/1988
Accounts made up to 1983-03-31
dot icon25/04/1988
Accounts made up to 1986-03-31
dot icon25/04/1988
Accounts made up to 1987-03-31
dot icon23/02/1988
Location of register of members
dot icon23/02/1988
Location of register of directors' interests
dot icon23/02/1988
Return made up to 22/09/83; full list of members
dot icon23/02/1988
Return made up to 22/09/86; full list of members
dot icon23/02/1988
Return made up to 22/09/85; full list of members
dot icon23/02/1988
Return made up to 22/09/87; full list of members
dot icon23/02/1988
Return made up to 22/09/84; full list of members
dot icon06/10/1987
First gazette
dot icon09/11/1982
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bharkhada, Ramesh Chandra
Director
21/07/2009 - Present
2
Vallas, Ian George
Director
01/12/2009 - 25/03/2024
-
Brooks, Peter
Director
10/11/2010 - Present
-
Fuller, Mark Peter
Secretary
26/03/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED

CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/03/1982 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. There are currently 3 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 (CLYDE) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/03/1982 .

Where is CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARLTON (CLYDE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2026-04-02.