CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01969076

Incorporation date

05/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Director's details changed for Rae Jane Baker on 2025-09-09
dot icon09/09/2025
Director's details changed for Rae Jane Baker on 2025-09-09
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon09/09/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon18/09/2018
Termination of appointment of Shaun Campbell Reed as a director on 2018-09-14
dot icon18/09/2018
Appointment of Helen Anne Bygrave as a director on 2018-09-14
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon19/10/2015
Appointment of Shaun Campbell Reed as a director on 2015-04-01
dot icon19/10/2015
Termination of appointment of Rose Emma Streatfield as a director on 2015-04-01
dot icon19/10/2015
Appointment of Rose Emma Streatfeild as a secretary on 2015-04-01
dot icon19/10/2015
Termination of appointment of Joyce Elaine Rogol as a secretary on 2015-04-01
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon07/10/2010
Director's details changed for Rae Jane Baker on 2010-09-20
dot icon07/10/2010
Director's details changed for Rose Emma Streatfield on 2010-09-20
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 20/09/08; full list of members
dot icon08/10/2007
Return made up to 20/09/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 20/09/06; full list of members
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Return made up to 20/09/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 20/09/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
Secretary resigned
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: 80 mill lane london NW6 1NB
dot icon02/10/2003
New director appointed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 20/09/01; full list of members
dot icon06/10/2000
Return made up to 20/09/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
Return made up to 20/09/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 20/09/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-03-31
dot icon30/09/1997
Return made up to 20/09/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 20/09/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Secretary resigned
dot icon30/01/1996
New secretary appointed
dot icon09/11/1995
Return made up to 20/09/95; full list of members
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon27/09/1994
Return made up to 20/09/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/10/1993
Return made up to 20/09/93; no change of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Return made up to 20/09/92; full list of members
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Full accounts made up to 1990-03-31
dot icon22/10/1991
Return made up to 20/09/91; no change of members
dot icon22/10/1991
Registered office changed on 22/10/91
dot icon18/04/1991
Return made up to 20/11/90; full list of members
dot icon15/02/1990
Full accounts made up to 1988-03-31
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 20/09/89; full list of members
dot icon23/11/1989
Director resigned;new director appointed
dot icon04/01/1989
Return made up to 20/06/88; full list of members
dot icon14/06/1988
Director resigned;new director appointed
dot icon20/05/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Registered office changed on 26/01/88 from: flat 2,carlton mansions 73/75 chichele road london NW2 3AP
dot icon12/06/1987
Registered office changed on 12/06/87 from: 71 baker street london W1M 1AH
dot icon12/06/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
20/09/2026
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
32.95K
-
0.00
-
-
2022
0
26.83K
-
0.00
-
-
2023
0
30.80K
-
0.00
-
-
2023
0
30.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.80K £Ascended14.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Shaun Campbell
Director
31/03/2015 - 13/09/2018
9
Baker, Rae Jane
Director
30/09/2005 - Present
-
Bygrave, Helen Anne
Director
14/09/2018 - Present
-
Streatfield, Rose Emma
Director
21/09/2003 - 31/03/2015
-
Streatfeild, Rose Emma
Secretary
31/03/2015 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED

CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 05/12/1985 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED?

toggle

CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 05/12/1985 .

Where is CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED located?

toggle

CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED do?

toggle

CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.