CARLTON GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489382

Incorporation date

05/04/1990

Size

Dormant

Contacts

Registered address

Registered address

The Tea House, Hall Road, London NW8 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon07/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Change of details for Mr Charles Gabriel Rifkind as a person with significant control on 2022-04-25
dot icon29/04/2022
Director's details changed for Mr Charles Gabriel Rifkind on 2022-04-25
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/02/2020
Director's details changed for Mr Charles Gabriel Rifkind on 2019-12-31
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Termination of appointment of Jonathan Levy as a secretary on 2018-07-18
dot icon23/01/2019
Cessation of Jonathan Levy as a person with significant control on 2018-07-18
dot icon23/01/2019
Termination of appointment of Jonathan Levy as a director on 2018-07-18
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/01/2019
Registered office address changed from The Tea House 17 Hall Road London NW8 9rd United Kingdom to The Tea House Hall Road London NW8 9RF on 2019-01-14
dot icon26/09/2018
Registered office address changed from 15 Hall Road London NW8 9rd to The Tea House 17 Hall Road London NW8 9rd on 2018-09-26
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/01/2018
Notification of Charles Gabriel Rifkind as a person with significant control on 2016-04-06
dot icon03/01/2018
Notification of Jonathan Levy as a person with significant control on 2016-04-06
dot icon23/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 31/12/08; full list of members
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1ST floor,britannia house 50,great charles street birmingham B3 2LT
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 31/12/01; full list of members
dot icon06/02/2002
Director resigned
dot icon30/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 05/04/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 05/04/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Ad 15/04/97-02/05/97 £ si 3@10=30 £ ic 2710/2740
dot icon23/05/1997
Return made up to 05/04/97; change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 05/04/96; full list of members
dot icon25/02/1996
Ad 11/07/95-27/11/95 £ si 1@10=10 £ ic 1952/1962
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Ad 31/05/95-10/07/95 premium £ si 1@10=10 £ ic 1942/1952
dot icon09/06/1995
Ad 01/05/95-31/05/95 £ si 2@10=20 £ ic 1922/1942
dot icon25/05/1995
Return made up to 05/04/95; bulk list available separately
dot icon22/05/1995
Ad 01/01/95-30/04/95 £ si 2@10=20 £ ic 1902/1922
dot icon20/03/1995
Ad 20/04/94-16/12/94 £ si 6@10=60 £ ic 1842/1902
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon07/08/1994
Ad 25/07/94--------- £ si 28@10=280 £ ic 1562/1842
dot icon15/07/1994
Return made up to 05/04/94; full list of members
dot icon07/07/1994
Ad 26/01/94-21/04/94 £ si 82@1=82 £ ic 1480/1562
dot icon14/12/1993
New director appointed
dot icon12/12/1993
Registered office changed on 12/12/93 from: 35, st.thomas street, london. SE1 9SN.
dot icon29/11/1993
Director resigned;new director appointed
dot icon29/11/1993
New secretary appointed;director resigned;new director appointed
dot icon29/11/1993
Secretary resigned
dot icon16/11/1993
Ad 01/11/93--------- £ si 22@10=220 £ ic 1260/1480
dot icon16/11/1993
Ad 23/09/93--------- £ si 2@10=20 £ ic 1240/1260
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon11/08/1993
Ad 10/08/93--------- £ si 1@10=10 £ ic 1230/1240
dot icon02/07/1993
Ad 19/05/93--------- £ si 77@10=770 £ ic 460/1230
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Return made up to 05/04/93; full list of members
dot icon06/11/1992
Return made up to 05/04/92; full list of members
dot icon06/11/1992
Return made up to 05/04/91; full list of members
dot icon06/11/1992
Ad 04/02/91--------- £ si 13@10=130 £ ic 330/460
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Compulsory strike-off action has been discontinued
dot icon17/02/1992
Registered office changed on 17/02/92 from: maida village harrow road, london. W9 3RL
dot icon15/02/1992
Full accounts made up to 1990-12-31
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Director resigned
dot icon27/01/1992
Secretary resigned;director resigned
dot icon27/01/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
New director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
New secretary appointed
dot icon15/10/1991
First Gazette notice for compulsory strike-off
dot icon24/04/1991
Ad 20/12/90--------- premium £ si 24@10=240 £ ic 90/330
dot icon24/04/1991
Ad 20/12/90--------- premium £ si 7@10=70 £ ic 20/90
dot icon10/01/1991
Accounting reference date notified as 31/12
dot icon06/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1990
New director appointed
dot icon06/11/1990
New director appointed
dot icon06/11/1990
New director appointed
dot icon12/10/1990
Memorandum and Articles of Association
dot icon12/10/1990
Registered office changed on 12/10/90 from: inveresk house 1 aldwych london WC2R 0HF
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon08/10/1990
Memorandum and Articles of Association
dot icon05/10/1990
Certificate of change of name
dot icon01/10/1990
Ad 24/09/90--------- £ si 18@1=18 £ ic 2/20
dot icon01/10/1990
Conso 24/09/90
dot icon01/10/1990
Resolutions
dot icon01/10/1990
£ nc 100/6000 24/09/90
dot icon04/05/1990
New secretary appointed;new director appointed
dot icon04/05/1990
Director resigned;new director appointed
dot icon05/04/1990
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.73K
-
0.00
-
-
2022
0
3.73K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rifkind, Charles Gabriel
Director
03/11/1993 - Present
48

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+
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 GATE MANAGEMENT COMPANY LIMITED

CARLTON GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/1990 with the registered office located at The Tea House, Hall Road, London NW8 9RF. There is currently 1 active director 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 GATE MANAGEMENT COMPANY LIMITED?

toggle

CARLTON GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/1990 .

Where is CARLTON GATE MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON GATE MANAGEMENT COMPANY LIMITED is registered at The Tea House, Hall Road, London NW8 9RF.

What does CARLTON GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARLTON GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-19 with no updates.