CARLTON MANSIONS PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANSIONS PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460912

Incorporation date

18/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

10 Carlton Mansions York Buildings, London WC2N 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1990)
dot icon29/01/2026
Termination of appointment of Princy Harumi Munk as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mrs Princy Harumi Munk as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon28/01/2026
Director's details changed for Alexander Caroline Miranda Scott Bayfield on 2026-01-28
dot icon28/01/2026
Director's details changed for Princy Harumi Wertheim on 2026-01-28
dot icon28/01/2026
Director's details changed for Ms Penelope Samantha Juliette Scott-Bayfield on 2026-01-28
dot icon28/01/2026
Director's details changed for Miss Princy Harumi Wertheim on 2026-01-28
dot icon28/01/2026
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2026-01-28
dot icon28/01/2026
Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a director on 2026-01-28
dot icon21/01/2026
Cessation of Julie Ann Scott Bayfield as a person with significant control on 2026-01-20
dot icon21/01/2026
Notification of Penelope Samantha Juliette Scott-Bayfield as a person with significant control on 2026-01-20
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Ms Penelope Samantha Juliette Scott-Bayfield as a director on 2025-10-30
dot icon30/09/2025
Termination of appointment of Julie Ann Scott Bayfield as a director on 2025-09-30
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Registered office address changed from 234 High Road Chadwell Heath Romford Essex RM6 6AP England to 10 Carlton Mansions York Buildings London WC2N 6LS on 2023-06-29
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Registered office address changed from 16-17 York Buildings London WC2N 6LS to 234 High Road Chadwell Heath Romford Essex RM6 6AP on 2021-02-16
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon13/01/2015
Registered office address changed from 234 High Road Chadwell Heath Romford Essex RM6 6AP to 16-17 York Buildings London WC2N 6LS on 2015-01-13
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Princy Harumi Wertheim on 2010-01-19
dot icon19/01/2010
Director's details changed for Mieko Wertheim on 2010-01-19
dot icon19/01/2010
Director's details changed for Alexander Caroline Miranda Scott Bayfield on 2010-01-19
dot icon19/01/2010
Director's details changed for Julie Ann Scott Bayfield on 2010-01-19
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 18/01/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 18/01/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon27/01/2006
Return made up to 18/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 18/01/05; full list of members
dot icon07/02/2005
Registered office changed on 07/02/05 from: 8 carlton mansions york building london WC2N 6LS
dot icon11/11/2004
New director appointed
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon11/02/2004
Return made up to 18/01/04; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 18/01/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 18/01/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2001
Registered office changed on 29/01/01 from: 8 carlton mansions york building london WC2N 6LS
dot icon29/01/2001
Return made up to 18/01/01; full list of members
dot icon14/09/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Return made up to 18/01/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Registered office changed on 19/10/99 from: the international press centre 76 shoe lane london EC4A 3JB
dot icon12/10/1999
Return made up to 18/01/99; full list of members
dot icon07/07/1998
Registered office changed on 07/07/98 from: 75 shoe lane london EC4A 3BQ
dot icon13/05/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Return made up to 18/01/98; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1997-03-31
dot icon27/01/1997
Return made up to 18/01/97; no change of members
dot icon26/07/1996
Accounts for a small company made up to 1996-03-31
dot icon12/01/1996
Return made up to 18/01/96; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-03-31
dot icon18/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/01/1994
Return made up to 18/01/94; no change of members
dot icon01/10/1993
Accounts for a small company made up to 1993-03-31
dot icon25/01/1993
Return made up to 18/01/93; full list of members
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Return made up to 18/01/92; no change of members
dot icon05/03/1991
Return made up to 17/01/91; full list of members
dot icon13/11/1990
Registered office changed on 13/11/90 from: essex house essex street strand london WC2R 3AH
dot icon03/05/1990
New secretary appointed
dot icon07/02/1990
New secretary appointed
dot icon07/02/1990
Ad 31/01/90--------- £ si 4@1=4 £ ic 2/6
dot icon01/02/1990
Secretary resigned
dot icon18/01/1990
Incorporation
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
18/01/2027
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
35.82K
-
0.00
-
-
2022
0
44.56K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munk, Princy Harumi
Director
29/01/2026 - Present
1
Wertheim, Princy Harumi
Director
02/11/2004 - 29/01/2026
-
Scott Bayfield, Alexander Caroline Miranda
Director
20/01/2006 - Present
1
Scott-Bayfield, Penelope Samantha Juliette
Director
28/01/2026 - Present
42
Scott-Bayfield, Penelope Samantha Juliette
Director
30/10/2025 - 28/01/2026
42

Persons with Significant Control

3
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 PROPERTY COMPANY LIMITED

CARLTON MANSIONS PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 18/01/1990 with the registered office located at 10 Carlton Mansions York Buildings, London WC2N 6LS. There are currently 3 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 MANSIONS PROPERTY COMPANY LIMITED?

toggle

CARLTON MANSIONS PROPERTY COMPANY LIMITED is currently Active. It was registered on 18/01/1990 .

Where is CARLTON MANSIONS PROPERTY COMPANY LIMITED located?

toggle

CARLTON MANSIONS PROPERTY COMPANY LIMITED is registered at 10 Carlton Mansions York Buildings, London WC2N 6LS.

What does CARLTON MANSIONS PROPERTY COMPANY LIMITED do?

toggle

CARLTON MANSIONS PROPERTY COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 29/01/2026: Termination of appointment of Princy Harumi Munk as a director on 2026-01-29.