CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01196507

Incorporation date

15/01/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon03/02/2026
Termination of appointment of Wendy Hosgood as a director on 2026-02-03
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon05/01/2026
Director's details changed for Ms Karen Roethenbaugh on 2025-12-24
dot icon05/01/2026
Director's details changed for Mrs Karen Roethenbaugh on 2025-12-31
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Appointment of Ms Kirstie Mcnichol as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Elizabeth Anne Marshall as a director on 2025-03-31
dot icon30/01/2025
Appointment of Mr Michael George Efstathiou as a director on 2025-01-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Director's details changed for Mrs Wendy Hosgood on 2023-10-05
dot icon05/10/2023
Director's details changed for Ms Elizabeth Anne Marshall on 2023-10-05
dot icon05/10/2023
Director's details changed for Ms Karen Roethenbaugh on 2023-10-05
dot icon02/03/2023
Appointment of Ms Karen Roethenbaugh as a director on 2023-03-02
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of David Williams as a director on 2021-10-06
dot icon28/05/2021
Termination of appointment of Joan Malloch as a director on 2021-05-28
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Termination of appointment of Christopher Day as a director on 2020-09-04
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 2017-05-09
dot icon09/05/2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 2017-05-09
dot icon27/03/2017
Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire England to Network House 110/112 Lancaster Road Barnet EN4 8AL on 2017-03-27
dot icon27/03/2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 2017-03-17
dot icon27/03/2017
Termination of appointment of Lesley Ann Sykes as a secretary on 2017-03-17
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Appointment of Ms Elizabeth Anne Marshall as a director on 2016-09-19
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Appointment of Mr David Williams as a director on 2016-02-10
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Christopher Day as a secretary on 2016-01-01
dot icon01/02/2016
Termination of appointment of Christopher Day as a secretary on 2016-01-01
dot icon01/02/2016
Appointment of Mrs Wendy Hosgood as a director on 2016-01-15
dot icon14/08/2015
Micro company accounts made up to 2015-03-31
dot icon21/07/2015
Registered office address changed from 140 Heath Row 140 Heath Row Bishop's Stortford Hertfordshire CM23 5DQ England to 140 Heath Row Bishop's Stortford Hertfordshire on 2015-07-21
dot icon20/07/2015
Registered office address changed from 38 Buryholme Wormley Broxbourne Hertfordshire EN10 6PE to 140 Heath Row Bishop's Stortford Hertfordshire on 2015-07-20
dot icon20/07/2015
Appointment of Mrs Lesley Ann Sykes as a secretary on 2015-07-01
dot icon18/03/2015
Termination of appointment of Lee Matthew Sack as a director on 2015-03-14
dot icon14/03/2015
Termination of appointment of Robert John Ward as a director on 2015-03-13
dot icon14/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/09/2014
Micro company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/02/2013
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Christopher Day on 2011-12-31
dot icon08/02/2013
Director's details changed for Joan Malloch on 2011-12-31
dot icon08/02/2013
Termination of appointment of Neil Copper as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Appointment of Lee Matthew Sack as a director
dot icon30/11/2010
Termination of appointment of Michael Efstathiou as a director
dot icon12/08/2010
Appointment of Robert John Ward as a director
dot icon29/07/2010
Termination of appointment of John Mitchell as a director
dot icon31/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Secretary appointed christopher herbert james day logged form
dot icon25/06/2009
Return made up to 31/12/08; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from 34 buryholme wormley broxbourne herts EN10 6PE
dot icon25/06/2009
Director and secretary's change of particulars / claire andrews / 31/12/2008
dot icon14/04/2009
Secretary appointed christopher day
dot icon14/04/2009
Appointment terminated director and secretary claire andrews
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 31/12/06; no change of members
dot icon09/05/2007
New director appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: mrs glynis hasler 32 bury holme wormley, broxbourne herts, EN10 6PE
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New secretary appointed;new director appointed
dot icon29/03/2007
Secretary resigned
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Resolutions
dot icon24/02/2004
Return made up to 31/12/03; no change of members
dot icon19/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/01/2003
Return made up to 31/12/02; change of members
dot icon06/01/2003
New director appointed
dot icon22/12/2002
Director resigned
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon27/02/2002
New director appointed
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Return made up to 31/12/00; change of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Director resigned
dot icon26/03/1998
New director appointed
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/02/1996
New director appointed
dot icon24/01/1996
Return made up to 31/12/95; change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon07/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Return made up to 31/12/93; full list of members
dot icon24/09/1993
Full accounts made up to 1993-03-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon10/02/1992
Return made up to 31/12/91; full list of members
dot icon30/01/1991
Return made up to 05/12/90; full list of members
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Return made up to 14/12/88; full list of members
dot icon16/01/1989
Registered office changed on 16/01/89 from: 4 bury house wormley broxbourne herts EN10 6PE
dot icon21/10/1987
Full accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 09/09/87; full list of members
dot icon05/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1985-03-31
dot icon15/09/1986
Return made up to 02/04/86; full list of members
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
31/12/2026
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
18.21K
-
0.00
-
-
2022
0
20.78K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LANCASTER SECRETARIAL SERVICES LTD
Corporate Secretary
17/03/2017 - Present
124
Perry, Susan Frances
Director
17/01/1998 - 31/10/1999
-
Williams, David
Director
15/01/2002 - 13/11/2002
1
Williams, David
Director
10/02/2016 - 06/10/2021
1
Hosgood, Wendy
Director
15/01/2016 - 03/02/2026
-

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 COMPANY (WORMLEY) LIMITED

CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED is an(a) Active company incorporated on 15/01/1975 with the registered office located at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL. There are currently 4 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 COMPANY (WORMLEY) LIMITED?

toggle

CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED is currently Active. It was registered on 15/01/1975 .

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

toggle

CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED is registered at Network House, 110/112 Lancaster Road, New Barnet, Herts EN4 8AL.

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

toggle

CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 03/02/2026: Termination of appointment of Wendy Hosgood as a director on 2026-02-03.