CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356306

Incorporation date

08/03/1978

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 09/10/1986)
dot icon05/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon27/01/2026
Registered office address changed from 67 Osborne Road Southsea Portsmouth Hampshire PO5 3LS to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-01-27
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon02/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Appointment of Mrs Alison Veronica Brett as a director on 2022-01-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon25/01/2022
Appointment of Mr Joseph Charles Vickers as a director on 2022-01-20
dot icon24/01/2022
Appointment of Mrs Janet Osborne Stanton as a director on 2022-01-20
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Termination of appointment of John Alastair Ritchie as a director on 2021-06-15
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon15/10/2019
Termination of appointment of Colin Stuart Merrin as a director on 2019-10-11
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon07/09/2017
Appointment of Mr Colin Stuart Merrin as a director on 2017-09-05
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Termination of appointment of Matthew Simon Milnes as a director on 2016-02-07
dot icon28/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Appointment of Mr John Alastair Ritchie as a director on 2015-04-08
dot icon16/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Claire Marie Reynolds as a director on 2014-11-16
dot icon12/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Appointment of Mr Peter Simon Dack as a secretary
dot icon09/05/2013
Termination of appointment of Claire Reynolds as a secretary
dot icon02/04/2013
Appointment of Mr Matthew Simon Milnes as a director
dot icon22/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/03/2013
Appointment of Mr Dean Arthur Kendell as a director
dot icon21/03/2013
Termination of appointment of Fay Worley as a director
dot icon21/01/2013
Secretary's details changed for Miss Claire Marie Stickley on 2012-09-01
dot icon21/01/2013
Director's details changed for Miss Claire Marie Stickley on 2012-09-01
dot icon21/01/2013
Termination of appointment of Dugald Mckellar as a director
dot icon21/01/2013
Termination of appointment of Fay Worley as a director
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Appointment of Dr Fay Worley as a director
dot icon12/07/2012
Termination of appointment of Gareth Colwell as a director
dot icon12/07/2012
Termination of appointment of Lesley Collins as a director
dot icon02/04/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon05/03/2011
Director's details changed for Miss Claire Marie Stickley on 2010-12-01
dot icon05/03/2011
Director's details changed for Mr Gareth Jordan Colwell on 2010-12-01
dot icon05/03/2011
Termination of appointment of Desmond Gorham as a director
dot icon05/03/2011
Termination of appointment of George Barlow as a director
dot icon05/03/2011
Director's details changed for Mrs Lesley Collins on 2010-12-01
dot icon05/03/2011
Termination of appointment of Matt Boeck as a director
dot icon05/03/2011
Secretary's details changed for Miss Claire Marie Stickley on 2010-12-01
dot icon10/02/2011
Appointment of Dr Fay Worley as a director
dot icon10/02/2011
Appointment of Mr Dugald Aitken Mckellar as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Gareth Jordan Colwell on 2010-01-01
dot icon09/04/2010
Director's details changed for Dr Desmond Joseph Gorham on 2010-01-01
dot icon09/04/2010
Director's details changed for Miss Claire Marie Stickley on 2010-01-01
dot icon09/04/2010
Director's details changed for Mr Matt Boeck on 2010-01-01
dot icon09/04/2010
Director's details changed for George Barlow on 2010-01-01
dot icon09/04/2010
Director's details changed for Mrs Lesley Collins on 2010-01-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Director's details changed for Lesley Wilbourn on 2009-05-01
dot icon10/12/2009
Appointment of Mr Matt Boeck as a director
dot icon15/11/2009
Termination of appointment of Anthony Higgins as a director
dot icon15/11/2009
Appointment of Mr Gareth Jordan Colwell as a director
dot icon07/05/2009
Return made up to 22/01/09; full list of members
dot icon27/04/2009
Director's change of particulars / desmond gorham / 06/02/2008
dot icon27/04/2009
Appointment terminated secretary janette admiss
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Appointment terminated director janette admiss
dot icon27/04/2009
Secretary appointed miss claire marie stickley
dot icon27/04/2009
Director's change of particulars / claire stickley / 06/02/2008
dot icon27/04/2009
Director's change of particulars / anthony higgins / 06/02/2008
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from 7 clarendon road southsea portsmouth hampshire PO5 2ED
dot icon27/02/2008
Return made up to 22/01/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/02/2008
New secretary appointed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon25/07/2007
Return made up to 22/01/07; full list of members
dot icon20/10/2006
Secretary resigned
dot icon27/09/2006
New secretary appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 22/01/06; change of members
dot icon13/03/2006
New director appointed
dot icon06/12/2005
New director appointed
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
New director appointed
dot icon29/06/2005
Registered office changed on 29/06/05 from: c/o menzies evans pearce fairfield house kingston crescent, portsmouth hampshire PO2 8AA
dot icon08/02/2005
Return made up to 22/01/05; change of members
dot icon19/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Secretary resigned;director resigned
dot icon16/07/2004
New secretary appointed
dot icon04/06/2004
Secretary resigned;director resigned
dot icon15/03/2004
Return made up to 22/01/04; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2003
Return made up to 22/01/03; no change of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: pendower house, cumberland business centre, northumberland road, southsea, hants. PO5 1DS.
dot icon27/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
New director appointed
dot icon06/02/2002
Return made up to 22/01/02; full list of members
dot icon26/01/2002
Director resigned
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 22/01/01; full list of members
dot icon08/01/2001
New director appointed
dot icon04/08/2000
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
Secretary resigned
dot icon15/05/2000
New director appointed
dot icon06/03/2000
Return made up to 22/01/00; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Director resigned
dot icon21/02/1999
Return made up to 22/01/99; full list of members
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Secretary resigned;director resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 22/01/98; full list of members
dot icon11/03/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Return made up to 22/01/97; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-03-31
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/02/1996
Return made up to 22/01/96; full list of members
dot icon11/02/1996
Director resigned
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Return made up to 22/01/95; full list of members
dot icon31/01/1995
Director resigned
dot icon31/01/1995
New director appointed
dot icon23/11/1994
Auditor's resignation
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon02/02/1994
Return made up to 22/01/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon05/02/1993
Return made up to 22/01/93; no change of members
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Return made up to 22/01/92; full list of members
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon21/11/1991
New director appointed
dot icon11/09/1991
Return made up to 22/01/91; full list of members
dot icon13/08/1991
New director appointed
dot icon08/05/1991
Secretary resigned;director resigned
dot icon08/05/1991
New secretary appointed;new director appointed
dot icon08/05/1991
New director appointed
dot icon11/02/1991
Registered office changed on 11/02/91 from: coronation house kings terrace portsmouth hants PO5 3AJ
dot icon09/02/1991
Return made up to 14/09/90; full list of members
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon19/06/1990
New director appointed
dot icon14/02/1990
Return made up to 22/01/90; full list of members
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon08/12/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon09/03/1989
Secretary resigned;new secretary appointed
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon20/02/1989
Return made up to 30/11/88; full list of members
dot icon16/01/1989
New director appointed
dot icon09/08/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon15/03/1988
New secretary appointed
dot icon09/03/1988
Return made up to 24/11/87; full list of members
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon29/01/1988
New director appointed
dot icon07/10/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon05/06/1987
New director appointed
dot icon12/03/1987
Full accounts made up to 1986-03-31
dot icon12/03/1987
Return made up to 27/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
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
1.42K
-
0.00
100.00
-
2022
0
1.42K
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milnes, Matthew Simon
Director
18/02/2013 - 07/02/2016
22
Mr John Alastair Ritchie
Director
08/04/2015 - 15/06/2021
2
Reynolds, Claire Marie
Director
13/02/2006 - 16/11/2014
3
Admiss, Janette Catherine
Director
10/01/2000 - 06/02/2008
-
Gorham, Desmond Joseph, Dr
Director
16/11/2004 - 14/12/2010
-

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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED

CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED is an(a) Active company incorporated on 08/03/1978 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 5 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED?

toggle

CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED is currently Active. It was registered on 08/03/1978 .

Where is CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED located?

toggle

CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED do?

toggle

CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-22 with updates.