CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04475151

Incorporation date

02/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/08/2025
Register inspection address has been changed from C/O Wilkinson & Partners the Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to Charlton Baker Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
dot icon05/08/2025
Registered office address changed from 75a Jacobs Wells Road Bristol BS8 1DJ to Charlton Baker Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 2025-08-05
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/07/2022
Director's details changed for Mr Anton Alexeev on 2022-07-02
dot icon02/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/07/2020
Director's details changed for Mr Anton Alexeev on 2020-07-04
dot icon04/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon06/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon08/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon09/07/2017
Director's details changed for Mr Anton Alexeev on 2017-04-10
dot icon11/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/12/2015
Termination of appointment of Simon Mark Blackburn as a secretary on 2015-12-01
dot icon01/12/2015
Termination of appointment of Simon Mark Blackburn as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mr Anton Alexeev as a director on 2015-12-01
dot icon26/11/2015
Termination of appointment of Monica Ann Montgomery-Frost as a director on 2015-11-17
dot icon02/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon13/07/2015
Director's details changed for Simon Mark Blackburn on 2015-05-01
dot icon13/07/2015
Secretary's details changed for Mr Simon Mark Blackburn on 2015-05-01
dot icon21/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon06/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon18/02/2014
Registered office address changed from Carlton Court 79a Ashley Down Road Bristol BS7 9JX on 2014-02-18
dot icon19/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr Richard John Rennie Alexander on 2011-07-04
dot icon18/07/2013
Register(s) moved to registered inspection location
dot icon18/07/2013
Register inspection address has been changed
dot icon18/07/2013
Director's details changed for Ms Monica Ann Montgomery-Frost on 2013-07-01
dot icon16/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon22/07/2012
Appointment of Ms Monica Ann Montgomery-Frost as a director
dot icon28/02/2012
Appointment of Mr Simon Mark Blackburn as a secretary
dot icon28/02/2012
Termination of appointment of Badar Khan as a director
dot icon28/02/2012
Termination of appointment of Badar Khan as a secretary
dot icon26/08/2011
Total exemption full accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon01/08/2011
Director's details changed for Simon Mark Blackburn on 2011-06-30
dot icon28/03/2011
Appointment of Mr Richard John Rennie Alexander as a director
dot icon27/01/2011
Termination of appointment of Jessica Abel as a director
dot icon06/09/2010
Termination of appointment of Geoffrey Burr as a director
dot icon06/09/2010
Appointment of Jessica Elizabeth Abel as a director
dot icon31/08/2010
Total exemption full accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for Geoffrey Mark Burr on 2009-10-01
dot icon21/07/2010
Director's details changed for Badar Ali Khan on 2009-10-01
dot icon21/07/2010
Director's details changed for Simon Mark Blackburn on 2009-10-01
dot icon10/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 02/07/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 02/07/08; full list of members
dot icon11/07/2008
Director's change of particulars / simon blackburn / 02/07/2008
dot icon11/07/2008
Director's change of particulars / geoffrey burr / 02/07/2008
dot icon31/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon04/08/2007
Return made up to 02/07/07; no change of members
dot icon14/05/2007
Director resigned
dot icon10/05/2007
New director appointed
dot icon29/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 02/07/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon12/07/2005
Return made up to 02/07/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 02/07/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon07/11/2003
New secretary appointed;new director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon13/10/2003
Return made up to 02/07/03; full list of members
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
Registered office changed on 23/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon02/07/2002
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
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.89K
-
0.00
5.12K
-
2022
0
5.76K
-
0.00
5.76K
-
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/07/2002 - 01/07/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/07/2002 - 01/07/2002
16826
Carlton, Jack
Director
01/07/2002 - 26/10/2003
-
Combined Nominees Limited
Nominee Director
01/07/2002 - 01/07/2002
7286
Alexander, Richard John Rennie
Director
14/03/2011 - 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 MANAGEMENT CO (BRISTOL) LIMITED

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED is an(a) Active company incorporated on 02/07/2002 with the registered office located at Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX. There are currently 2 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 MANAGEMENT CO (BRISTOL) LIMITED?

toggle

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED is currently Active. It was registered on 02/07/2002 .

Where is CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED located?

toggle

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED is registered at Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX.

What does CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED do?

toggle

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

What is the latest filing for CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.