CARLTON RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00929847

Incorporation date

01/04/1968

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1968)
dot icon24/02/2026
Registered office address changed from John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon20/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon25/04/2023
Termination of appointment of Susan Margaret Fitch as a director on 2023-04-25
dot icon25/04/2023
Termination of appointment of Jeffrey Ineson as a director on 2023-04-25
dot icon03/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon06/09/2022
Appointment of Ms Aleksandra Mariia Sharp as a director on 2022-09-06
dot icon19/08/2022
Termination of appointment of Adam Michael Sharp as a director on 2022-08-19
dot icon23/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon08/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon25/10/2019
Appointment of Ms Karen Heffer as a director on 2019-10-22
dot icon25/10/2019
Termination of appointment of Catherine Ann Wright as a director on 2019-10-22
dot icon21/08/2019
Termination of appointment of Jonathan Philip Neale as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr Adam Michael Sharp as a director on 2019-08-21
dot icon21/08/2019
Appointment of Mr Jonathan Philip Neale as a director on 2019-08-21
dot icon21/08/2019
Termination of appointment of Tom Hukowski as a director on 2019-08-21
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon05/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/01/2018
Appointment of Mr Ajay Tamoli as a director on 2018-01-24
dot icon24/01/2018
Termination of appointment of Harish Sharma as a director on 2018-01-24
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon17/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon08/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon27/06/2014
Appointment of Mr Charles Fenton as a director
dot icon27/06/2014
Termination of appointment of Alfred Tropp as a director
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon20/06/2013
Appointment of Mr Tom Hukowski as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Termination of appointment of Vera Levinson as a director
dot icon11/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Appointment of Mrs Patricia Pendry as a director
dot icon15/04/2010
Appointment of Mrs Catherine Ann Wright as a director
dot icon28/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/01/2010
Registered office address changed from 22a Harley Road London NW32 3BN on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Alfred Tropp on 2009-11-22
dot icon25/01/2010
Director's details changed for Harish Sharma on 2009-11-22
dot icon25/01/2010
Termination of appointment of Anthony Watling Darrell as a director
dot icon25/01/2010
Director's details changed for Alan Lawrence Rush on 2009-11-22
dot icon25/01/2010
Director's details changed for Dorelle Mary Boardman on 2009-11-22
dot icon25/01/2010
Director's details changed for Naomi King on 2009-11-22
dot icon25/01/2010
Director's details changed for Susan Margaret Fitch on 2009-11-22
dot icon25/01/2010
Termination of appointment of Alan Pendry as a director
dot icon25/01/2010
Director's details changed for Vera Levinson on 2009-11-22
dot icon25/01/2010
Director's details changed for Jeffrey Ineson on 2009-11-22
dot icon25/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Return made up to 22/11/08; full list of members
dot icon26/02/2009
Secretary appointed naomi king
dot icon26/02/2009
Appointment terminated secretary urmee sharma
dot icon29/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon04/10/2007
Return made up to 22/11/06; full list of members
dot icon03/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/05/2006
Return made up to 22/11/05; full list of members
dot icon19/05/2005
Return made up to 22/11/04; no change of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon02/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon02/12/2003
Return made up to 22/11/03; no change of members
dot icon11/06/2003
Director resigned
dot icon10/01/2003
Return made up to 22/11/02; full list of members
dot icon10/12/2002
Return made up to 22/11/01; full list of members
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon13/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon13/09/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon16/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/02/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
New director appointed
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon13/12/1999
Return made up to 22/11/99; full list of members
dot icon14/12/1998
Return made up to 22/11/98; no change of members
dot icon03/11/1998
Full accounts made up to 1998-09-30
dot icon15/06/1998
New secretary appointed
dot icon16/04/1998
Director resigned
dot icon26/03/1998
Return made up to 22/11/97; full list of members
dot icon17/12/1997
Full accounts made up to 1997-09-30
dot icon23/04/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-09-30
dot icon04/02/1997
Return made up to 22/11/96; no change of members
dot icon05/01/1996
New director appointed
dot icon20/12/1995
Full accounts made up to 1995-09-30
dot icon20/12/1995
Return made up to 22/11/95; full list of members
dot icon07/08/1995
Auditor's resignation
dot icon03/07/1995
New secretary appointed;director resigned
dot icon03/07/1995
Return made up to 22/11/94; no change of members
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 22/11/92; full list of members
dot icon24/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Return made up to 22/11/93; no change of members
dot icon01/03/1994
Full accounts made up to 1993-09-30
dot icon16/03/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
First Gazette notice for compulsory strike-off
dot icon13/01/1993
Compulsory strike-off action has been discontinued
dot icon13/01/1993
Return made up to 04/11/91; no change of members
dot icon13/01/1993
Registered office changed on 13/01/93
dot icon14/12/1990
Full accounts made up to 1990-09-30
dot icon14/12/1990
Return made up to 08/11/90; full list of members
dot icon03/01/1990
Return made up to 22/11/89; full list of members
dot icon21/12/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon29/11/1989
Full accounts made up to 1989-09-30
dot icon18/05/1989
Return made up to 10/11/88; no change of members
dot icon31/03/1989
Full accounts made up to 1988-09-30
dot icon28/03/1988
Full accounts made up to 1987-03-31
dot icon25/03/1988
Return made up to 06/11/87; full list of members
dot icon05/02/1987
Registered office changed on 05/02/87 from: 10 carlton court eastbury road oxley watford
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/04/1968
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
30/09/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Adam Michael
Director
21/08/2019 - 19/08/2022
-
Sharp, Aleksandra Mariia
Director
06/09/2022 - Present
-
Heffer, Karen
Director
22/10/2019 - Present
10
Wright, Catherine Ann
Director
15/04/2010 - 22/10/2019
14
Harris, Hedda Moira
Director
01/02/1994 - 15/02/2001
-

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 RESIDENTS MANAGEMENT LIMITED

CARLTON RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 01/04/1968 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 8 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 RESIDENTS MANAGEMENT LIMITED?

toggle

CARLTON RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 01/04/1968 .

Where is CARLTON RESIDENTS MANAGEMENT LIMITED located?

toggle

CARLTON RESIDENTS MANAGEMENT LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does CARLTON RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARLTON RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24.