CARLTON MANSIONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02375998

Incorporation date

25/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillsdon House, High Street, Sidmouth, Devon EX10 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon07/04/2026
Termination of appointment of Michael John Lloyd as a director on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/01/2025
Appointment of Mr Malcolm Leonard Manser as a director on 2025-01-14
dot icon03/01/2025
Termination of appointment of Michael Anthony Roberts as a director on 2025-01-03
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/01/2024
Termination of appointment of Ian David Wilson as a director on 2023-12-30
dot icon05/01/2024
Appointment of Mr Ian David Wilson as a director on 2023-12-31
dot icon14/12/2023
Appointment of Mr John Richard Holliday as a director on 2023-12-01
dot icon13/12/2023
Appointment of Mr Ian David Wilson as a director on 2023-12-01
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon19/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/11/2018
Appointment of Mr Peter Ian Brooks as a director on 2018-11-19
dot icon29/10/2018
Termination of appointment of Ivor Jones as a director on 2018-10-12
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/10/2017
Termination of appointment of Jim Hannam as a director on 2017-10-10
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/03/2017
Appointment of Rev. Michael Anthony Roberts as a director on 2016-11-21
dot icon10/03/2017
Appointment of Mrs Barbara Annette Shakespeare as a director on 2016-11-21
dot icon10/03/2017
Appointment of Mr Michael John Lloyd as a director on 2016-11-21
dot icon21/07/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2016
Director's details changed for Jim Hannam on 2016-06-16
dot icon04/04/2016
Annual return made up to 2016-03-31 no member list
dot icon04/04/2016
Secretary's details changed for Mr Spencer Ian Jarrett on 2016-03-01
dot icon03/03/2016
Termination of appointment of Matthew Carey Duffin as a director on 2016-02-16
dot icon24/08/2015
Accounts for a small company made up to 2014-12-31
dot icon13/05/2015
Appointment of Mr Ivor Jones as a director on 2015-01-01
dot icon15/04/2015
Annual return made up to 2015-03-31 no member list
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-31 no member list
dot icon16/08/2013
Accounts for a small company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/03/2013
Termination of appointment of Michael Lloyd as a director
dot icon04/12/2012
Appointment of Mrs Audrey Ann Rees as a director
dot icon23/11/2012
Termination of appointment of Roger Freeman as a director
dot icon23/11/2012
Termination of appointment of Ann Fryer as a director
dot icon24/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-31 no member list
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-31 no member list
dot icon18/11/2010
Appointment of Mr Roger David Freeman as a director
dot icon11/11/2010
Appointment of Mrs Ann Fryer as a director
dot icon10/09/2010
Termination of appointment of David Perry as a director
dot icon16/08/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-31 no member list
dot icon09/04/2010
Director's details changed for Matthew Carey Duffin on 2010-04-09
dot icon09/04/2010
Director's details changed for David John Perry on 2010-04-09
dot icon09/04/2010
Director's details changed for Jim Hannam on 2010-04-09
dot icon09/04/2010
Director's details changed for Michael John Lloyd on 2010-04-09
dot icon16/02/2010
Termination of appointment of Brian Royall as a director
dot icon23/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/08/2009
Appointment terminated director john cable
dot icon31/03/2009
Annual return made up to 31/03/09
dot icon20/01/2009
Secretary appointed spencer ian jarrett
dot icon13/01/2009
Registered office changed on 13/01/2009 from grove chambers grove road weston super mare somerset BS23 2AA
dot icon05/01/2009
Appointment terminated secretary timothy hannah
dot icon24/12/2008
Appointment terminate, director percy jack hyland logged form
dot icon27/11/2008
Appointment terminated director percy hyland
dot icon27/11/2008
Director appointed matthew carey duffin
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Appointment terminated director matthew toplis
dot icon22/04/2008
Annual return made up to 31/03/08
dot icon05/11/2007
New director appointed
dot icon24/09/2007
Accounts for a small company made up to 2006-12-31
dot icon25/05/2007
New director appointed
dot icon26/04/2007
Annual return made up to 31/03/07
dot icon12/01/2007
New director appointed
dot icon06/11/2006
Director resigned
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Annual return made up to 31/03/06
dot icon30/11/2005
New director appointed
dot icon25/11/2005
Memorandum and Articles of Association
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon11/04/2005
Annual return made up to 31/03/05
dot icon29/09/2004
New director appointed
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon06/04/2004
Annual return made up to 31/03/04
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Registered office changed on 21/08/03 from: 19 boulevard weston super mare somerset BS23 1NR
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Registered office changed on 09/06/03 from: grove chambers grove road weston-super-mare somerset BS23 2AA
dot icon13/04/2003
Annual return made up to 31/03/03
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Annual return made up to 31/03/02
dot icon10/04/2002
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Annual return made up to 31/03/01
dot icon06/11/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Annual return made up to 31/03/00
dot icon07/04/2000
Director resigned
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Director resigned
dot icon30/03/1999
Annual return made up to 31/03/99
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Annual return made up to 31/03/98
dot icon08/12/1997
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon27/03/1997
Annual return made up to 31/03/97
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Annual return made up to 31/03/96
dot icon14/02/1997
New director appointed
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Secretary resigned
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Registered office changed on 19/07/96 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH
dot icon18/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New secretary appointed
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon28/04/1995
Annual return made up to 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Auditor's resignation
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/05/1994
Annual return made up to 31/03/94
dot icon22/04/1994
Director resigned;new director appointed
dot icon21/12/1993
New director appointed
dot icon10/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon13/10/1993
Accounts for a small company made up to 1993-03-31
dot icon29/04/1993
Annual return made up to 31/03/93
dot icon18/04/1993
Memorandum and Articles of Association
dot icon18/04/1993
Resolutions
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Director resigned;new director appointed
dot icon02/02/1993
Secretary resigned
dot icon02/02/1993
Secretary resigned;new secretary appointed
dot icon02/11/1992
Accounts for a small company made up to 1992-03-31
dot icon13/05/1992
Annual return made up to 03/05/92
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon01/11/1991
Director's particulars changed
dot icon23/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Secretary resigned;new secretary appointed
dot icon21/05/1991
Annual return made up to 03/05/91
dot icon08/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon08/01/1991
Resolutions
dot icon21/12/1990
Annual return made up to 08/11/90
dot icon12/11/1990
Registered office changed on 12/11/90 from: abbey house baker street london NW1 6XL
dot icon16/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1989
Certificate of change of name
dot icon12/05/1989
Registered office changed on 12/05/89 from: classic house 174-180 old street london EC1V 9BP
dot icon25/04/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+55.92 % *

* during past year

Cash in Bank

£116,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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
5
135.13K
-
0.00
74.94K
-
2022
5
123.60K
-
0.00
116.84K
-
2022
5
123.60K
-
0.00
116.84K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

123.60K £Descended-8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.84K £Ascended55.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manser, Malcolm Leonard
Director
14/01/2025 - Present
1
Roberts, Michael Anthony, Rev.
Director
21/11/2016 - 03/01/2025
1
Rees, Audrey Ann
Director
06/11/2012 - Present
2
Wilson, Ian David
Director
01/12/2023 - 30/12/2023
-
Holliday, John Richard
Director
01/12/2023 - 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+
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 MANSIONS MANAGEMENT COMPANY LIMITED

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/1989 with the registered office located at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON MANSIONS MANAGEMENT COMPANY LIMITED?

toggle

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/1989 .

Where is CARLTON MANSIONS MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED is registered at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD.

What does CARLTON MANSIONS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CARLTON MANSIONS MANAGEMENT COMPANY LIMITED have?

toggle

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED had 5 employees in 2022.

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

toggle

The latest filing was on 07/04/2026: Termination of appointment of Michael John Lloyd as a director on 2026-04-07.