CARLTON MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100599

Incorporation date

01/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ROBERTS & CO CHARTERED ACCOUNTANTS, 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon17/11/2025
Director's details changed for Mrs Shilpi Mahindroo Bordoloi on 2025-11-17
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon03/10/2024
Termination of appointment of Andrew David Norton as a director on 2024-09-17
dot icon02/10/2024
Appointment of Mrs Gerda Buragaite as a director on 2024-09-17
dot icon01/10/2024
Appointment of Mr Benjamin Zak Spivack as a director on 2024-09-17
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon29/08/2024
Director's details changed for Mr Andrew Jose on 2024-08-29
dot icon29/08/2024
Director's details changed for Mrs Shilpi Bordoloi on 2024-08-29
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Appointment of Mr Andrew Jose as a director on 2024-06-20
dot icon24/06/2024
Termination of appointment of Ghislaine Soizic Christine Salabert Mougin as a director on 2024-05-13
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/11/2023
Appointment of Ms Jennifer Clair Rushforth as a director on 2023-05-09
dot icon11/10/2023
Termination of appointment of Belinda Faith Knox as a director on 2023-09-27
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Termination of appointment of Peter Hazell as a director on 2023-08-31
dot icon08/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon27/09/2021
Appointment of Mrs Caroline Dickie as a director on 2021-01-09
dot icon13/09/2021
Appointment of Ms Belinda Faith Knox as a director on 2020-08-29
dot icon13/09/2021
Appointment of Mrs Shilpi Bordoloi as a director on 2020-09-29
dot icon31/03/2021
Termination of appointment of Andrew John Wilson Jose as a director on 2021-03-07
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/10/2020
Termination of appointment of Will Hanrahan as a director on 2020-10-14
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/11/2019
Appointment of Mr Will Hanrahan as a director on 2015-09-01
dot icon05/11/2019
Appointment of Mr Peter Hazell as a director on 2019-08-22
dot icon05/11/2019
Termination of appointment of Michael Paul Burn as a director on 2017-09-01
dot icon05/11/2019
Termination of appointment of Philip Richard Aiken as a director on 2019-08-29
dot icon24/09/2019
Termination of appointment of Camille Flore Elaine Depoutot as a director on 2019-09-13
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Appointment of Dr Mark Richard Ernest Allsopp as a director on 2019-08-22
dot icon28/06/2019
Appointment of Mrs Camille Flore Elaine Depoutot as a director on 2018-04-18
dot icon28/01/2019
Appointment of Mrs Ghislaine Soizic Christine Salabert Mougin as a director on 2018-04-18
dot icon11/01/2019
Termination of appointment of Jennifer Ann Bale as a director on 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Termination of appointment of Julia Clare Goirre as a director on 2018-03-06
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2016-05-25
dot icon21/04/2016
Termination of appointment of Ghislaine Soizic Christine Salabert Moghin as a director on 2015-10-13
dot icon21/04/2016
Termination of appointment of Bilal Hussain as a director on 2016-04-18
dot icon18/04/2016
Registered office address changed from C/O C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 2016-04-18
dot icon23/02/2016
Appointment of Michael Paul Burn as a director on 2015-11-19
dot icon23/02/2016
Appointment of Miss Jennifer Ann Bale as a director on 2015-11-19
dot icon12/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon14/10/2014
Termination of appointment of a director
dot icon13/10/2014
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to C/O C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA on 2014-10-13
dot icon26/09/2014
Termination of appointment of Jennifer Ann Bale as a director on 2014-09-17
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon06/09/2012
Appointment of Mr Bilal Hussain as a director
dot icon06/09/2012
Appointment of Ms Jennifer Ann Bale as a director
dot icon06/09/2012
Appointment of Mr Andrew David Norton as a director
dot icon06/09/2012
Termination of appointment of Nicholas Hadcock as a director
dot icon15/06/2012
Memorandum and Articles of Association
dot icon06/06/2012
Resolutions
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2012-03-22
dot icon15/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Bernard Macmohan as a director
dot icon10/11/2011
Termination of appointment of Andrew Norton as a director
dot icon10/11/2011
Termination of appointment of Malcolm Lane as a director
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Victoria Prever as a director
dot icon04/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/04/2009
Director appointed andrew john wilson jose
dot icon13/04/2009
Director appointed bernard macmohan
dot icon13/04/2009
Director appointed victoria prever
dot icon11/03/2009
Director appointed philip aiken
dot icon11/03/2009
Director appointed andrew david norton
dot icon11/03/2009
Director appointed malcolm daniel lane
dot icon11/03/2009
Director appointed julia clare goirre
dot icon11/03/2009
Registered office changed on 11/03/2009 from 843 finchley road london NW11 8NA
dot icon18/12/2008
Appointment terminated director william metcalf
dot icon16/12/2008
Return made up to 01/11/08; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 01/11/07; full list of members
dot icon18/03/2008
Appointment terminated director martin hatt
dot icon18/03/2008
Appointment terminated secretary carol cherriman
dot icon27/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 01/11/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon14/02/2006
Return made up to 01/11/05; full list of members
dot icon27/06/2005
New director appointed
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Registered office changed on 09/03/05 from: 6 braid court lawford road london W4 3HS
dot icon22/11/2004
Return made up to 01/11/04; full list of members
dot icon15/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon23/07/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon18/06/2004
Resolutions
dot icon15/04/2004
Total exemption small company accounts made up to 2002-11-30
dot icon17/02/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon05/12/2003
Return made up to 01/11/03; full list of members
dot icon10/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon16/08/2003
Ad 31/07/03--------- £ si 1@1=1 £ ic 66/67
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: centurion house 37 jewry street london EC3N 2ER
dot icon01/07/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
Registered office changed on 28/02/03 from: 170 dorset road london SW19 3EF
dot icon28/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon02/01/2003
Return made up to 01/11/02; full list of members
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon04/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon22/04/2002
Memorandum and Articles of Association
dot icon16/04/2002
Ad 22/02/02--------- £ si 65@1=65 £ ic 1/66
dot icon25/03/2002
Registered office changed on 25/03/02 from: centurion house 37 jewry street london EC3N 2ER
dot icon25/03/2002
New secretary appointed
dot icon31/12/2001
Nc dec already adjusted 19/12/01
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon22/12/2001
Particulars of mortgage/charge
dot icon23/11/2001
Return made up to 01/11/01; full list of members
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon04/07/2001
New director appointed
dot icon01/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.39 % *

* during past year

Cash in Bank

£97,623.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
126.07K
-
0.00
99.00K
-
2022
0
127.21K
-
0.00
97.62K
-
2022
0
127.21K
-
0.00
97.62K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

127.21K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.62K £Descended-1.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazell, Peter
Director
22/08/2019 - 31/08/2023
4
Jose, Andrew
Director
20/06/2024 - Present
-
Rushforth, Jennifer Clair
Director
09/05/2023 - Present
2
Spivack, Benjamin Zak
Director
17/09/2024 - Present
5
Knox, Belinda Faith
Director
29/08/2020 - 27/09/2023
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON MANSIONS LIMITED

CARLTON MANSIONS LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at C/O ROBERTS & CO CHARTERED ACCOUNTANTS, 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 7 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 LIMITED?

toggle

CARLTON MANSIONS LIMITED is currently Active. It was registered on 01/11/2000 .

Where is CARLTON MANSIONS LIMITED located?

toggle

CARLTON MANSIONS LIMITED is registered at C/O ROBERTS & CO CHARTERED ACCOUNTANTS, 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does CARLTON MANSIONS LIMITED do?

toggle

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

What is the latest filing for CARLTON MANSIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.