CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700334

Incorporation date

07/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon20/03/2026
Director's details changed for Ms Carol Mcgarvie on 2026-03-18
dot icon20/03/2026
Director's details changed for Ms Carol Mcgarvie on 2026-03-19
dot icon18/03/2026
Registered office address changed from Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-03-18
dot icon18/03/2026
Secretary's details changed for Hammond Properties Management Ltd on 2026-03-18
dot icon18/03/2026
Director's details changed for Ms Zlatina Andreeva on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Alec Bennett on 2026-03-18
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon05/02/2026
Appointment of Ms Zlatina Andreeva as a director on 2025-04-17
dot icon03/02/2026
Termination of appointment of Zlatina Andreeva as a director on 2026-02-03
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Appointment of Ms Zlatina Andreeva as a director on 2025-04-17
dot icon26/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/05/2023
Change of details for Ms Carol Mcgravie as a person with significant control on 2022-05-01
dot icon12/05/2023
Director's details changed for Ms Carol Mcgravie on 2023-05-12
dot icon06/02/2023
Cessation of John Charles Travers as a person with significant control on 2023-01-01
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon09/01/2023
Registered office address changed from C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX to Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER on 2023-01-09
dot icon09/01/2023
Termination of appointment of Kent Gateway Block Management Limited as a secretary on 2023-01-01
dot icon09/01/2023
Appointment of Hammond Properties Management Ltd as a secretary on 2023-01-01
dot icon24/10/2022
Termination of appointment of Christopher James Neal as a director on 2022-09-12
dot icon24/10/2022
Cessation of Christopher James Neal as a person with significant control on 2022-09-12
dot icon19/07/2022
Termination of appointment of John Charles Travers as a director on 2022-07-19
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2021
Notification of Christopher James Neal as a person with significant control on 2021-02-16
dot icon16/02/2021
Appointment of Mr Christopher James Neal as a director on 2021-02-16
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon01/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/10/2019
Termination of appointment of Leslie Raymond Hall-Strutt as a director on 2019-10-22
dot icon22/10/2019
Cessation of Leslie Raymond Hall-Strutt as a person with significant control on 2019-10-22
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2018
Cessation of Robert James Calder as a person with significant control on 2018-05-03
dot icon03/05/2018
Termination of appointment of Robert James Calder as a director on 2018-05-03
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/08/2016
Director's details changed for Mr John Travers on 2016-08-08
dot icon10/08/2016
Director's details changed for Mr Robert James Calder on 2016-08-08
dot icon01/04/2016
Appointment of Mr Alec Bennett as a director on 2016-04-01
dot icon08/02/2016
Annual return made up to 2016-02-07 no member list
dot icon11/01/2016
Termination of appointment of Sasha Marie Page as a director on 2016-01-11
dot icon06/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2015
Annual return made up to 2015-02-07 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/02/2014
Annual return made up to 2014-02-07 no member list
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-07 no member list
dot icon28/01/2013
Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom on 2013-01-28
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Secretary's details changed for Kent Gateway Block Management Limited on 2012-04-23
dot icon23/04/2012
Registered office address changed from C/O Kent Gateway Block Management Ltd 172 High Street Rochester Kent ME1 1EX United Kingdom on 2012-04-23
dot icon08/03/2012
Annual return made up to 2012-02-07 no member list
dot icon08/03/2012
Appointment of Kent Gateway Block Management Limited as a secretary
dot icon08/03/2012
Termination of appointment of Leslie Hall-Strutt as a secretary
dot icon28/12/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-12-28
dot icon18/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/03/2011
Annual return made up to 2011-02-07 no member list
dot icon25/02/2010
Annual return made up to 2010-02-07 no member list
dot icon25/02/2010
Director's details changed for Mrs Carol Mcgravie on 2010-02-07
dot icon25/02/2010
Director's details changed for Mr John Travers on 2010-02-07
dot icon25/02/2010
Director's details changed for Miss Sasha Marie Page on 2010-02-07
dot icon25/02/2010
Director's details changed for Mr Leslie Raymond Hall-Strutt on 2010-02-07
dot icon25/02/2010
Director's details changed for Mr Robert James Calder on 2010-02-07
dot icon16/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon14/07/2009
Secretary appointed mr leslie raymond hall-strutt
dot icon14/07/2009
Director appointed mr leslie raymond hall-strutt
dot icon14/07/2009
Appointment terminated director cpm asset management LIMITED
dot icon14/07/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon14/07/2009
Director appointed mrs carol mcgravie
dot icon14/07/2009
Director appointed mr john charles travers
dot icon14/07/2009
Director appointed mr robert james calder
dot icon14/07/2009
Director appointed miss sasha marie page
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Director's change of particulars / cpm asset management LIMITED / 11/02/2009
dot icon11/02/2009
Annual return made up to 07/02/09
dot icon11/02/2009
Registered office changed on 11/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon05/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/02/2008
Annual return made up to 07/02/08
dot icon27/02/2008
Registered office changed on 27/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2007
Resolutions
dot icon01/03/2007
Annual return made up to 07/02/07
dot icon10/03/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon21/02/2006
Resolutions
dot icon07/02/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Corporate Secretary
19/10/2011 - 01/01/2023
38
Mr Alec Bennett
Director
01/04/2016 - Present
-
HAMMOND PROPERTIES MANAGEMENT LTD
Corporate Secretary
01/01/2023 - Present
48
Mcgarvie, Carol
Director
06/05/2009 - Present
-
Andreeva, Zlatina
Director
17/04/2025 - Present
-

Persons with Significant Control

7
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 PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED

CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. There are currently 4 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 PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/02/2006 .

Where is CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Ms Carol Mcgarvie on 2026-03-18.