CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544554

Incorporation date

24/08/2005

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon30/06/2025
Director's details changed for Mr Shahmir Javaid on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Edmund Peter Robinson on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Sally Hayden on 2025-06-30
dot icon30/06/2025
Director's details changed for Dr Regan Hamel on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Nicholas John Dart on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon13/06/2024
Appointment of Ms Sally Hayden as a director on 2024-05-24
dot icon18/04/2024
Appointment of Dr Regan Hamel as a director on 2024-03-27
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/01/2023
Director's details changed for Mr Nicholas John Dart on 2023-01-20
dot icon15/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon22/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/08/2020
Termination of appointment of Emily Boldy as a director on 2020-08-14
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon01/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/11/2019
Termination of appointment of Simon Wadsley as a director on 2019-09-30
dot icon01/11/2019
Appointment of Mr Nicholas John Dart as a director on 2019-10-29
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/10/2018
Termination of appointment of Alison Margaret Miles as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Timothy Barton as a director on 2018-10-17
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Appointment of Mr Shahmir Javaid as a director on 2018-01-02
dot icon22/12/2017
Appointment of Dr Simon Wadsley as a director on 2017-12-20
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon02/11/2016
Appointment of Ms Emily Boldy as a director on 2016-10-18
dot icon18/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon16/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon29/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon10/10/2014
Appointment of Mr Edmund Peter Robinson as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Timothy Barton as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mrs Alison Margaret Miles as a director on 2014-10-09
dot icon19/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Henry Thomas Falconer as a director on 2014-01-14
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Stewart Armstrong as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon25/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-19
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon24/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/02/2011
Director's details changed for Stewart William Armstrong on 2011-02-07
dot icon07/02/2011
Director's details changed for Henry Thomas Falconer on 2011-02-07
dot icon07/02/2011
Registered office address changed from Nicholas Cliffe & Co Limited Mill House Mill Court Great Shelford Cambridge Cambridgeshire CB22 5LD on 2011-02-07
dot icon07/02/2011
Appointment of United Company Secretaries as a secretary
dot icon17/01/2011
Appointment of Henry Thomas Falconer as a director
dot icon08/12/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/12/2010
Director's details changed for Stewart William Armstrong on 2010-08-24
dot icon23/09/2010
Termination of appointment of Ann Fitzgerald as a secretary
dot icon29/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/06/2010
Termination of appointment of Jonathan Pritchard as a director
dot icon12/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from nicholas cliffe & co LIMITED mill house mill court great shelford cambridge cambridgeshire CB22 5LD
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
Registered office changed on 07/02/08 from: 1 rayfield welwyn garden city herts AL8 7HR
dot icon07/09/2007
Return made up to 24/08/07; full list of members
dot icon12/06/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon08/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon05/12/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon20/09/2006
Return made up to 24/08/06; full list of members
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: 35 rustat road cambridge cambridgeshire CB1 3QR
dot icon04/08/2006
New director appointed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
New secretary appointed
dot icon15/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon03/11/2005
New director appointed
dot icon24/08/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
14.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
Hayden, Sally
Director
24/05/2024 - Present
12
Mr Shahmir Javaid
Director
02/01/2018 - Present
7
Hamel, Regan, Dr
Director
27/03/2024 - Present
2
Robinson, Edmund Peter
Director
08/10/2014 - 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+
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 COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/2005 .

Where is CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does CARLTON COURT (CAMBRIDGE) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.