CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128159

Incorporation date

20/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon27/01/2026
Confirmation statement made on 2025-11-20 with updates
dot icon04/11/2025
Appointment of Mr Marcos Carli De Almeida as a director on 2025-06-16
dot icon04/11/2025
Termination of appointment of Luis Eduardo Americano De Araujo as a director on 2025-06-16
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Appointment of Mrs Marietta Coleridge as a director on 2025-01-10
dot icon18/02/2025
Termination of appointment of William Anthony Coleridge as a director on 2025-01-10
dot icon05/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Hatem Waddah Kamal as a director on 2023-06-09
dot icon09/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon24/11/2022
Appointment of Mr Luis Eduardo Americano De Araujo as a director on 2022-11-14
dot icon03/08/2022
Termination of appointment of Stuart Edwards as a secretary on 2022-05-31
dot icon03/08/2022
Termination of appointment of Stuart Edwards as a director on 2022-05-31
dot icon19/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Termination of appointment of Angus Rory Baillie as a director on 2022-01-05
dot icon03/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon13/01/2021
Appointment of Angus Rory Baillie as a director on 2020-11-17
dot icon04/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-17
dot icon21/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-11-20 with updates
dot icon04/10/2017
Notification of Rola Saeed Jameel Ali Al-Abdali as a person with significant control on 2017-06-27
dot icon04/10/2017
Cessation of Magdi Abdul Latif Jameel as a person with significant control on 2017-06-27
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-15
dot icon13/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon09/12/2014
Appointment of Stuart Edwards as a secretary on 2013-11-21
dot icon09/12/2014
Termination of appointment of Jennifer Marina Joy De Taylor as a secretary on 2013-11-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Timothy Gwyn Jones as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon13/12/2012
Secretary's details changed for Jennifer Marina Joy De Taylor on 2012-11-20
dot icon13/12/2012
Director's details changed for Timothy Gwyn Jones on 2012-11-20
dot icon13/12/2012
Director's details changed for Mr Dennis Alan Taylor, Obe on 2012-11-20
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon04/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Jennifer Joy De Taylor on 2009-11-30
dot icon03/12/2009
Director's details changed for Stuart Edwards on 2009-11-30
dot icon03/12/2009
Director's details changed for Mr Dennis Alan Taylor, Obe on 2009-11-30
dot icon03/12/2009
Director's details changed for Andrew Thomas on 2009-11-30
dot icon03/12/2009
Director's details changed for William Anthony Coleridge on 2009-11-30
dot icon03/06/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director radojka marovic
dot icon04/12/2008
Return made up to 20/11/08; full list of members
dot icon04/12/2008
Director appointed mr dennis alan taylor, obe
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Return made up to 20/11/07; no change of members
dot icon25/10/2007
Director resigned
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 20/11/06; full list of members; amend
dot icon22/06/2007
Secretary resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon30/01/2007
Return made up to 20/11/06; full list of members
dot icon13/11/2006
New secretary appointed
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/02/2006
Return made up to 20/11/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon06/06/2005
Director resigned
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/12/2003
Return made up to 20/11/03; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/07/2003
Director resigned
dot icon18/07/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon19/12/2002
Return made up to 20/11/02; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/08/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon05/12/2001
Return made up to 20/11/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/12/2000
Return made up to 20/11/00; full list of members
dot icon03/11/2000
New director appointed
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 20/11/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/07/1999
New director appointed
dot icon13/01/1999
Return made up to 20/11/98; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/12/1997
Return made up to 20/11/97; change of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon17/01/1997
Return made up to 20/11/96; full list of members
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon06/11/1996
Ad 20/11/95-31/08/96 £ si 8@1=8 £ ic 1/9
dot icon20/11/1995
Incorporation
dot icon20/11/1995
Secretary resigned
dot icon20/11/1995
Registered office changed on 20/11/95 from: 17 city business centre lower road london SE16 1AA
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
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
16.15K
-
0.00
-
-
2022
4
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Stuart
Director
08/05/2007 - 31/05/2022
2
Thomas, Andrew
Director
08/05/2007 - Present
1
Gwyn-Jones, Timothy
Director
12/07/2002 - 04/09/2013
78
JPCORS LIMITED
Nominee Secretary
20/11/1995 - 20/11/1995
5391
Smith, Robert Louis
Director
20/11/1995 - 15/02/2002
5

Persons with Significant Control

2
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 LODGE (LOWNDES STREET) MANAGEMENT LIMITED

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED is an(a) Active company incorporated on 20/11/1995 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. 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 LODGE (LOWNDES STREET) MANAGEMENT LIMITED?

toggle

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED is currently Active. It was registered on 20/11/1995 .

Where is CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED located?

toggle

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED do?

toggle

CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-11-20 with updates.