CARLTON RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601960

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Browne & Co, 5 Oakwood Road, Lincoln, Lincolnshire LN6 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon15/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-11-28
dot icon24/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/09/2024
Termination of appointment of Cosec Management Services Limited as a secretary on 2024-09-30
dot icon30/09/2024
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Browne & Co 5 Oakwood Road Lincoln Lincolnshire LN6 3LH on 2024-09-30
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon07/10/2022
Director's details changed for Mr John William Downs on 2022-10-07
dot icon07/10/2022
Change of details for Mr John William Downs as a person with significant control on 2022-10-07
dot icon22/06/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-11-30
dot icon31/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-28
dot icon22/02/2019
Appointment of Cosec Management Services Limited as a secretary on 2019-02-22
dot icon22/02/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2019-02-22
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/07/2018
Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2018-07-19
dot icon22/01/2018
Termination of appointment of Simon James Elkington as a secretary on 2018-01-22
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon22/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Termination of appointment of Ann Margaret Brooks as a director on 2016-04-04
dot icon16/11/2015
Annual return made up to 2015-11-14 no member list
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-14 no member list
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-14 no member list
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-14 no member list
dot icon11/09/2012
Termination of appointment of Roderick Mccall-Whiting as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-14 no member list
dot icon15/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon11/08/2011
Appointment of Mr John William Downs as a director
dot icon11/08/2011
Termination of appointment of Shoosmiths Nominees Limited as a director
dot icon11/08/2011
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
dot icon11/08/2011
Appointment of Mr Simon James Elkington as a secretary
dot icon11/08/2011
Appointment of Mr Roderick Brian Mccall-Whiting as a director
dot icon11/08/2011
Appointment of Mr Darron Peter Facey as a director
dot icon11/08/2011
Appointment of Mrs Ann Margaret Brooks as a director
dot icon11/08/2011
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1SH on 2011-08-11
dot icon01/12/2010
Annual return made up to 2010-11-14 no member list
dot icon20/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-14 no member list
dot icon27/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon25/11/2008
Annual return made up to 14/11/08
dot icon12/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon13/06/2008
Director's change of particulars / shoosmiths directors LIMITED / 02/06/2008
dot icon16/11/2007
Annual return made up to 14/11/07
dot icon05/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/11/2006
Annual return made up to 14/11/06
dot icon16/11/2006
Registered office changed on 16/11/06 from: 1 oakwood road doddington road lincoln lincolnshire LN6 3LH
dot icon26/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon08/12/2005
Annual return made up to 14/11/05
dot icon11/10/2005
Registered office changed on 11/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon08/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/11/2004
Annual return made up to 14/11/04
dot icon15/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/05/2004
Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
dot icon22/11/2003
Annual return made up to 14/11/03
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon27/11/2002
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
28/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
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
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
22/02/2019 - 30/09/2024
987
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
27/11/2002 - 11/08/2011
402
SHOOSMITHS NOMINEES LIMITED
Nominee Director
27/11/2002 - 11/08/2011
24
Downs, John William
Director
11/08/2011 - Present
7
Mccall-Whiting, Roderick Brian
Director
11/08/2011 - 11/09/2012
1

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 RISE MANAGEMENT COMPANY LIMITED

CARLTON RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at Browne & Co, 5 Oakwood Road, Lincoln, Lincolnshire LN6 3LH. There are currently 2 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 RISE MANAGEMENT COMPANY LIMITED?

toggle

CARLTON RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/11/2002 .

Where is CARLTON RISE MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON RISE MANAGEMENT COMPANY LIMITED is registered at Browne & Co, 5 Oakwood Road, Lincoln, Lincolnshire LN6 3LH.

What does CARLTON RISE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CARLTON RISE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-14 with no updates.