CARLTON MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909953

Incorporation date

19/01/2000

Size

Dormant

Contacts

Registered address

Registered address

The Gresley Suite Stowe House, Netherstowe, Lichfield WS13 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon02/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon22/10/2025
Registered office address changed from C/O Dains Llp St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS England to The Gresley Suite Stowe House Netherstowe Lichfield WS13 6TJ on 2025-10-22
dot icon03/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon11/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon03/02/2020
Notification of Clifford Cartwright as a person with significant control on 2020-01-19
dot icon03/02/2020
Withdrawal of a person with significant control statement on 2020-02-03
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Neil Stewart Wright on 2019-09-13
dot icon13/09/2019
Appointment of Dains Llp as a secretary on 2019-07-01
dot icon13/09/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-07-01
dot icon13/09/2019
Registered office address changed from 154-155 Great Charles Great Charles Street Queensway Birmingham B3 3LP England to C/O Dains Llp St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 2019-09-13
dot icon13/09/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon17/04/2019
Appointment of Mr Clifford Cartwright as a director on 2019-04-15
dot icon17/04/2019
Registered office address changed from 3-4 Regan Way Regan Way Beeston Nottingham NG9 6RZ England to 154-155 Great Charles Great Charles Street Queensway Birmingham B3 3LP on 2019-04-17
dot icon10/04/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 3-4 Regan Way Regan Way Beeston Nottingham NG9 6RZ on 2019-04-10
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/02/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-02-12
dot icon12/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-12
dot icon12/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-02-12
dot icon12/02/2018
Accounts for a dormant company made up to 2017-01-31
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/03/2016
Annual return made up to 2016-01-19 no member list
dot icon22/01/2016
Termination of appointment of Robert Simonds as a secretary on 2016-01-13
dot icon22/01/2016
Appointment of Cpbigwood Management Llp as a secretary on 2016-01-13
dot icon30/06/2015
Termination of appointment of Margaret Marion Chandler as a director on 2015-05-01
dot icon12/06/2015
Appointment of Mrs Margaret Marion Chandler as a director on 2015-05-01
dot icon18/03/2015
Termination of appointment of Kathryn Radburn as a director on 2015-02-14
dot icon02/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-19 no member list
dot icon13/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-19 no member list
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon26/04/2013
Secretary's details changed for Mr Robert Simonds on 2013-04-26
dot icon26/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-19 no member list
dot icon25/05/2012
Director's details changed for Neil Stewart Wright on 2012-05-25
dot icon22/05/2012
Secretary's details changed for Mr Robert Simonds on 2012-05-22
dot icon23/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 2012-04-20
dot icon24/01/2012
Annual return made up to 2012-01-19 no member list
dot icon24/01/2012
Registered office address changed from Curry and Partners 45 Summer Row Birmingham B3 1JJ on 2012-01-24
dot icon06/01/2012
Director's details changed for Neil Stewart Wright on 2012-01-06
dot icon22/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon22/02/2011
Appointment of Mrs Kathryn Radburn as a director
dot icon19/01/2011
Annual return made up to 2011-01-19 no member list
dot icon24/09/2010
Termination of appointment of Gordon Campbell as a director
dot icon05/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-19 no member list
dot icon21/01/2010
Director's details changed for Neil Stewart Wright on 2010-01-19
dot icon09/12/2009
Appointment of Mr Gordon Maule Campbell as a director
dot icon19/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/02/2009
Annual return made up to 19/01/09
dot icon13/01/2009
Secretary's change of particulars / robert simonds / 01/12/2008
dot icon18/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon19/06/2008
Appointment terminated director brett williams
dot icon28/03/2008
Annual return made up to 19/01/08
dot icon04/03/2008
Director appointed neil stewart wright
dot icon19/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/05/2007
Annual return made up to 19/01/07
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Registered office changed on 28/04/07 from: c/o barratt homes LTD trinity point new road halesowen west midlands B63 3HY
dot icon28/04/2007
New secretary appointed
dot icon15/02/2007
Director resigned
dot icon02/11/2006
Secretary resigned
dot icon21/04/2006
Accounts for a dormant company made up to 2006-01-31
dot icon14/02/2006
Annual return made up to 19/01/06
dot icon14/02/2006
Secretary's particulars changed
dot icon16/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon04/02/2005
Annual return made up to 19/01/05
dot icon18/01/2005
Accounts for a dormant company made up to 2004-01-31
dot icon12/03/2004
Accounts for a dormant company made up to 2003-01-31
dot icon12/03/2004
Annual return made up to 19/01/04
dot icon21/02/2003
Annual return made up to 19/01/03
dot icon30/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon17/01/2002
Annual return made up to 19/01/02
dot icon30/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon06/03/2001
Annual return made up to 19/01/01
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 01/07/2019
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
13/01/2016 - 12/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
12/02/2018 - 03/12/2018
320
Cartwright, Clifford
Director
15/04/2019 - Present
-
Mr Brett Williams
Director
18/04/2007 - 16/04/2008
80

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 MEWS MANAGEMENT LIMITED

CARLTON MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at The Gresley Suite Stowe House, Netherstowe, Lichfield WS13 6TJ. 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 MEWS MANAGEMENT LIMITED?

toggle

CARLTON MEWS MANAGEMENT LIMITED is currently Active. It was registered on 19/01/2000 .

Where is CARLTON MEWS MANAGEMENT LIMITED located?

toggle

CARLTON MEWS MANAGEMENT LIMITED is registered at The Gresley Suite Stowe House, Netherstowe, Lichfield WS13 6TJ.

What does CARLTON MEWS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARLTON MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-19 with no updates.