CARLTON COURT (SOUTHSEA) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT (SOUTHSEA) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260372

Incorporation date

19/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon21/04/2026
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-04-21
dot icon21/04/2026
Termination of appointment of Peter Simon Dack as a secretary on 2025-11-01
dot icon21/04/2026
Appointment of Lansdowne Secretaries Limited as a secretary on 2025-11-01
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon20/05/2024
Termination of appointment of Tristan Charles Holt as a director on 2024-05-17
dot icon12/01/2024
Director's details changed for Mr John Peter Woodley on 2024-01-12
dot icon20/12/2023
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-09-30
dot icon28/02/2018
Appointment of Mr Tristan Charles Holt as a director on 2018-02-26
dot icon27/09/2017
Termination of appointment of David John Page Hudson as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Robert Stephenson as a director on 2017-09-27
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/08/2017
Appointment of Mr Roger Grosvenor as a director on 2017-08-17
dot icon23/08/2017
Termination of appointment of Donald John Maclean as a director on 2017-08-22
dot icon18/08/2017
Appointment of Ms Marilyn Jane Frances Hartley as a director on 2017-08-07
dot icon22/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon01/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-08 no member list
dot icon30/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-08 no member list
dot icon08/10/2014
Director's details changed for Donald John Maclean on 2014-10-08
dot icon08/10/2014
Director's details changed for John Woodley on 2014-10-08
dot icon08/10/2014
Director's details changed for David John Page Hudson on 2014-10-08
dot icon05/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/05/2014
Appointment of Mr Peter Simon Dack as a secretary
dot icon07/05/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2014-05-07
dot icon28/02/2014
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon11/09/2013
Annual return made up to 2013-09-08 no member list
dot icon06/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-08 no member list
dot icon11/09/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon02/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon15/09/2011
Annual return made up to 2011-09-08 no member list
dot icon09/09/2011
Termination of appointment of Cosec Management Services Limted as a secretary
dot icon19/04/2011
Termination of appointment of a secretary
dot icon19/04/2011
Termination of appointment of Martin Growse as a secretary
dot icon19/04/2011
Director's details changed for Robert Stephenson on 2011-04-19
dot icon17/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/01/2011
Appointment of Cosec Management Services Limted as a secretary
dot icon11/11/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon11/11/2010
Termination of appointment of Martin Growse as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-08
dot icon05/01/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon27/10/2009
Appointment of Robert Stephenson as a director
dot icon30/09/2009
Annual return made up to 16/09/09
dot icon30/09/2009
Secretary's change of particulars / martin growse / 16/09/2009
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Registered office changed on 02/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL
dot icon20/10/2008
Appointment terminated director john beardall
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Annual return made up to 12/09/08
dot icon22/09/2007
Annual return made up to 12/09/07
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Director resigned
dot icon27/10/2006
New director appointed
dot icon25/10/2006
Annual return made up to 12/09/06
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
New director appointed
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2005
Annual return made up to 12/09/05
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon22/09/2004
Annual return made up to 12/09/04
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/10/2003
Annual return made up to 12/09/03
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Annual return made up to 12/09/02
dot icon08/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Director resigned
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Annual return made up to 12/09/01
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/10/2000
Annual return made up to 12/09/00
dot icon05/10/2000
Director's particulars changed
dot icon14/09/2000
Annual return made up to 12/09/99
dot icon25/07/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon31/08/1999
Registered office changed on 31/08/99 from: first floor 154 london road north end portsmouth, PO2 9DJ
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/09/1998
Annual return made up to 12/09/98
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Annual return made up to 12/09/97
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Annual return made up to 12/09/96
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Annual return made up to 12/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon13/09/1994
Annual return made up to 12/09/94
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
Annual return made up to 12/09/93
dot icon14/10/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Annual return made up to 12/09/92
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon31/10/1991
Annual return made up to 12/09/91
dot icon08/10/1991
Registered office changed on 08/10/91 from: high street west end southampton hampshire SO3 3JJ
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New secretary appointed
dot icon08/05/1991
Accounts for a small company made up to 1990-12-31
dot icon08/05/1991
Accounts for a small company made up to 1989-12-31
dot icon08/05/1991
Annual return made up to 15/09/90
dot icon25/02/1991
Director resigned
dot icon06/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon06/02/1990
Resolutions
dot icon21/09/1989
Annual return made up to 12/09/89
dot icon21/07/1988
Accounting reference date notified as 31/12
dot icon19/05/1988
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
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.58K
-
0.00
-
-
2022
0
10.58K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, John Peter
Director
20/10/2006 - Present
3
Holt, Tristan Charles
Director
26/02/2018 - 17/05/2024
-
Grosvenor, Roger
Director
17/08/2017 - Present
-
Hartley, Marilyn Jane Frances
Director
07/08/2017 - 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 (SOUTHSEA) MANAGEMENT COMPANY LIMITED

CARLTON COURT (SOUTHSEA) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1988 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 3 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 (SOUTHSEA) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON COURT (SOUTHSEA) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1988 .

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

toggle

CARLTON COURT (SOUTHSEA) MANAGEMENT COMPANY LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

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

toggle

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

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

toggle

The latest filing was on 21/04/2026: Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-04-21.