CARLTON PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02441105

Incorporation date

08/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1989)
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/06/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/06/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon17/10/2022
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Odeon House 146 College Road Harrow HA1 1BH on 2022-10-17
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon21/08/2019
Termination of appointment of J Toni Rosenthal as a secretary on 2019-08-09
dot icon21/08/2019
Appointment of Mrs Wendy Masters as a secretary on 2019-08-09
dot icon21/08/2019
Termination of appointment of Saghaer Ahmad Mallick as a director on 2019-08-01
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon20/07/2018
Termination of appointment of Martin Bancroft as a director on 2018-06-07
dot icon20/07/2018
Termination of appointment of Monica Leayton Kinally as a director on 2018-06-07
dot icon20/07/2018
Appointment of Mrs Wendy Masters as a director on 2018-06-07
dot icon20/07/2018
Appointment of Christine Ali as a director on 2018-06-07
dot icon31/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-08 no member list
dot icon15/10/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-15
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
Annual return made up to 2014-11-08 no member list
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-08 no member list
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-08 no member list
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-11-08 no member list
dot icon15/12/2011
Appointment of Mr Martin Bancroft as a director
dot icon15/12/2011
Termination of appointment of Geoffrey Fisher as a director
dot icon15/12/2011
Termination of appointment of John Reece as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-08 no member list
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-11-08 no member list
dot icon15/12/2009
Director's details changed for J P John Reece on 2009-11-07
dot icon15/12/2009
Director's details changed for Geoffrey Fisher on 2009-11-07
dot icon15/12/2009
Director's details changed for Monica Leayton Kinally on 2009-11-07
dot icon15/12/2009
Director's details changed for Saghaer Ahmad Mallick on 2009-11-07
dot icon15/12/2009
Director's details changed for Maria Gianoutsos on 2009-11-07
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Annual return made up to 08/11/08
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Annual return made up to 08/11/07
dot icon15/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Annual return made up to 08/11/06
dot icon25/07/2006
Registered office changed on 25/07/06 from: 35 green lane northwood middlesex HA6 2PX
dot icon25/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2005
Annual return made up to 08/11/05
dot icon26/07/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Secretary resigned;director resigned
dot icon25/11/2004
Annual return made up to 08/11/04
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Annual return made up to 08/11/03
dot icon07/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2002
Annual return made up to 08/11/02
dot icon10/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Annual return made up to 08/11/01
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Director resigned
dot icon05/01/2001
Annual return made up to 08/11/00
dot icon16/06/2000
New director appointed
dot icon07/06/2000
Full accounts made up to 2000-03-31
dot icon16/02/2000
Annual return made up to 08/11/99
dot icon08/02/2000
New director appointed
dot icon21/11/1999
Registered office changed on 21/11/99 from: 35 green lane northwood middlesex HA6 2PX
dot icon16/11/1999
Registered office changed on 16/11/99 from: hardcastle burton 166 northwood way northwood middlesex HA6 1RB
dot icon08/11/1999
Director resigned
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon03/04/1999
Annual return made up to 08/11/98
dot icon23/06/1998
New director appointed
dot icon20/05/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
New secretary appointed
dot icon13/03/1998
Registered office changed on 13/03/98 from: burgan house the causeway staines middlesex TW18 3PR
dot icon12/02/1998
Secretary resigned
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Annual return made up to 08/11/97
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon06/12/1996
Annual return made up to 08/11/96
dot icon06/12/1996
Director resigned
dot icon06/12/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New secretary appointed;new director appointed
dot icon17/11/1995
Annual return made up to 08/11/95
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Annual return made up to 08/11/94
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon31/01/1994
Annual return made up to 08/11/93
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon02/11/1992
Annual return made up to 08/11/92
dot icon28/07/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon08/11/1991
Annual return made up to 08/11/91
dot icon13/06/1990
Memorandum and Articles of Association
dot icon04/06/1990
Certificate of change of name
dot icon30/05/1990
Registered office changed on 30/05/90 from: 2 baches street london N1 6UB
dot icon30/05/1990
Director resigned;new director appointed
dot icon30/05/1990
Secretary resigned;new secretary appointed
dot icon08/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
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
01/11/2026
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
1.03K
-
0.00
-
-
2022
0
1.03K
-
0.00
-
-
2023
4
26.00
-
0.00
-
-
2023
4
26.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

26.00 £Descended-97.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gianoutsos, Maria
Director
22/01/1998 - Present
-
Rosenthal, J Toni
Director
31/05/2000 - Present
-
Ali, Christine
Director
07/06/2018 - Present
-
Masters, Wendy
Director
07/06/2018 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARLTON PLACE MANAGEMENT LIMITED

CARLTON PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/11/1989 with the registered office located at Odeon House, 146 College Road, Harrow HA1 1BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON PLACE MANAGEMENT LIMITED?

toggle

CARLTON PLACE MANAGEMENT LIMITED is currently Active. It was registered on 08/11/1989 .

Where is CARLTON PLACE MANAGEMENT LIMITED located?

toggle

CARLTON PLACE MANAGEMENT LIMITED is registered at Odeon House, 146 College Road, Harrow HA1 1BH.

What does CARLTON PLACE MANAGEMENT LIMITED do?

toggle

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

How many employees does CARLTON PLACE MANAGEMENT LIMITED have?

toggle

CARLTON PLACE MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for CARLTON PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-01 with no updates.