CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07587388

Incorporation date

01/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

245 Bury New Road, Whitefield, Manchester M45 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2011)
dot icon20/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/11/2025
Termination of appointment of Nwakaji Eppie as a secretary on 2025-11-14
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/01/2025
Registered office address changed from 22 Church Street Eccles Manchester M30 0DF England to 245 Bury New Road Whitefield Manchester M45 8QP on 2025-01-17
dot icon22/04/2024
Appointment of Mr Ronald Hayman as a director on 2024-04-22
dot icon19/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-04-01 with updates
dot icon13/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2022
Appointment of Mr Nwakaji Eppie as a secretary on 2022-04-10
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon11/03/2022
Termination of appointment of William Wingrove as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Joyce Scott Berry as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mrs Melissa Webster as a director on 2022-02-27
dot icon11/03/2022
Appointment of Mrs Susan Hilary Kersh as a director on 2022-02-27
dot icon25/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon17/05/2021
Registered office address changed from Apartment 10, Carlton Place, Ten Acre Drive Whitefield Manchester M45 7JX England to 22 Church Street Eccles Manchester M30 0DF on 2021-05-17
dot icon14/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon06/04/2020
Registered office address changed from Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW to Apartment 10, Carlton Place, Ten Acre Drive Whitefield Manchester M45 7JX on 2020-04-06
dot icon11/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon22/01/2019
Appointment of Mr William Wingrove as a director on 2018-12-21
dot icon21/01/2019
Appointment of Mrs Joyce Scott Berry as a director on 2018-12-21
dot icon10/01/2019
Termination of appointment of Danny Samuels as a director on 2018-12-28
dot icon14/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon13/08/2018
Termination of appointment of Integrity Property Management Limited as a secretary on 2018-07-17
dot icon14/06/2018
Registered office address changed from Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 2018-06-14
dot icon18/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon18/04/2018
Appointment of Integrity Property Management Limited as a secretary on 2018-04-18
dot icon18/04/2018
Termination of appointment of Integrity Property Management Ltd as a secretary on 2018-04-18
dot icon07/02/2018
Appointment of Integrity Property Management Ltd as a secretary on 2018-02-07
dot icon07/02/2018
Registered office address changed from Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW to Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2018-02-07
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/09/2017
Registered office address changed from C/O Integrity Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD to 137 Barlow Moor Road Didsbury Manchester M20 2PW on 2017-09-15
dot icon05/06/2017
Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES United Kingdom to C/O Integrity Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD on 2017-06-05
dot icon05/06/2017
Director's details changed for Mr Danny Samuels on 2017-04-06
dot icon05/06/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/06/2017
Accounts for a dormant company made up to 2015-04-30
dot icon05/06/2017
Accounts for a dormant company made up to 2014-04-30
dot icon05/06/2017
Accounts for a dormant company made up to 2013-04-30
dot icon05/06/2017
Accounts for a dormant company made up to 2012-04-30
dot icon05/06/2017
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/06/2017
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/06/2017
Annual return made up to 2014-04-01 with full list of shareholders
dot icon05/06/2017
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/06/2017
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/06/2017
Administrative restoration application
dot icon13/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayman, Ronald
Director
22/04/2024 - Present
5
Mrs Susan Hilary Kersh
Director
27/02/2022 - Present
1
Webster, Melissa
Director
27/02/2022 - Present
3
Eppie, Nwakaji
Secretary
10/04/2022 - 14/11/2025
-

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 PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED

CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/04/2011 with the registered office located at 245 Bury New Road, Whitefield, Manchester M45 8QP. 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 PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/04/2011 .

Where is CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED is registered at 245 Bury New Road, Whitefield, Manchester M45 8QP.

What does CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED do?

toggle

CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-01 with no updates.