Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON RESIDENTS MANAGEMENT LIMITED
Company Information for

CARLTON RESIDENTS MANAGEMENT LIMITED

JOHN WHITEMAN & CO, 62-64 HIGH ROAD, BUSHEY HEATH, HERTS, WD23 1GG,
Company Registration Number
00929847
Private Limited Company
Active

Company Overview

About Carlton Residents Management Ltd
CARLTON RESIDENTS MANAGEMENT LIMITED was founded on 1968-04-01 and has its registered office in Bushey Heath. The organisation's status is listed as "Active". Carlton Residents Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLTON RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
JOHN WHITEMAN & CO
62-64 HIGH ROAD
BUSHEY HEATH
HERTS
WD23 1GG
Other companies in WD23
 
Filing Information
Company Number 00929847
Company ID Number 00929847
Date formed 1968-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON RESIDENTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLTON RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NAOMI KING
Company Secretary 2009-02-11
DORELLE MARY BOARDMAN
Director 2007-02-09
CHARLES FENTON
Director 2014-06-27
SUSAN MARGARET FITCH
Director 1991-11-04
TOM HUKOWSKI
Director 2010-11-26
JEFFREY INESON
Director 2001-11-07
NAOMI KING
Director 1991-11-04
PATRICIA PENDRY
Director 2010-04-22
ALAN LAWRENCE RUSH
Director 2001-04-28
AJAY TAMOLI
Director 2018-01-24
CATHERINE ANN WRIGHT
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
HARISH SHARMA
Director 1975-08-08 2018-01-24
ALFRED TROPP
Director 1991-11-04 2014-06-27
VERA LEVINSON
Director 1992-03-06 2010-11-16
ALAN PENDRY
Director 2002-11-19 2009-11-22
ANTHONY CHARLES WATLING DARRELL
Director 2000-07-10 2009-11-22
URMEE SHARMA
Company Secretary 2006-10-12 2009-02-11
JEFFREY INESON
Company Secretary 2001-11-07 2007-02-15
CLARE ELIZABETH EGGLETON GRAY
Director 2001-04-28 2006-10-26
AMIT MARILAL SHAH
Director 2003-05-12 2006-10-12
MEERA SHAH
Director 2003-05-12 2006-10-12
SIMON KISNER
Director 2001-11-07 2003-02-28
JANE CHRISTINE HOLMES TAYLOR
Director 1991-11-04 2001-11-19
HEDDA MOIRA HARRIS
Company Secretary 1995-02-09 2001-11-06
HEDDA MOIRA HARRIS
Director 1994-02-01 2001-02-15
ESTHER HANNAH WOOD
Director 1991-11-04 2001-02-15
WILLIAM CHARLES SMITH
Director 1991-11-04 2000-06-26
RAYMOND IAN BEARD
Director 1991-11-04 1999-09-03
BRIAN HOWE
Director 1991-11-04 1997-10-30
JANE CHRISTINE HOLMES TAYLOR
Company Secretary 1992-10-28 1995-02-09
JEAN CUSHWAY
Director 1991-11-04 1994-01-31
LESLIE WILLIAM DAVIES LEVINSON
Company Secretary 1991-11-04 1992-03-06
LESLIE WILLIAM DAVIES LEVINSON
Director 1991-11-04 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER SUTTON READ READS STRUCTURAL MONITORS LIMITED Director 1998-03-02 CURRENT 1998-03-02 Dissolved 2018-05-22
CATHERINE ANN WRIGHT FLAHIVE BRICKWORK LIMITED Director 2018-02-01 CURRENT 1985-12-05 Active
CATHERINE ANN WRIGHT GATHERINGS AND EVENTS MANAGEMENT LTD Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
CATHERINE ANN WRIGHT FLAHIVE DEVELOPMENTS LIMITED Director 2002-11-01 CURRENT 1981-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET FITCH
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JEFFREY INESON
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-09-06DIRECTOR APPOINTED MS ALEKSANDRA MARIIA SHARP
2022-09-06AP01DIRECTOR APPOINTED MS ALEKSANDRA MARIIA SHARP
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MICHAEL SHARP
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-25AP01DIRECTOR APPOINTED MS KAREN HEFFER
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN WRIGHT
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM HUKOWSKI
2019-08-21AP01DIRECTOR APPOINTED MR JONATHAN PHILIP NEALE
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-24AP01DIRECTOR APPOINTED MR AJAY TAMOLI
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HARISH SHARMA
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 15
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 15
2015-01-13AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-06-27AP01DIRECTOR APPOINTED MR CHARLES FENTON
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED TROPP
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-26AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-06-20AP01DIRECTOR APPOINTED MR TOM HUKOWSKI
2012-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-23AR0122/11/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0122/11/11 ANNUAL RETURN FULL LIST
2011-02-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VERA LEVINSON
2010-12-11AR0122/11/10 ANNUAL RETURN FULL LIST
2010-05-12AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AP01DIRECTOR APPOINTED MRS PATRICIA PENDRY
2010-04-15AP01DIRECTOR APPOINTED MRS CATHERINE ANN WRIGHT
2010-01-28AR0122/11/09 FULL LIST
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 22A HARLEY ROAD LONDON NW32 3BN
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATLING DARRELL
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED TROPP / 22/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HARISH SHARMA / 22/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LAWRENCE RUSH / 22/11/2009
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PENDRY
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA LEVINSON / 22/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI KING / 22/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY INESON / 22/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET FITCH / 22/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DORELLE MARY BOARDMAN / 22/11/2009
2009-07-25AA30/09/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-02-26288aSECRETARY APPOINTED NAOMI KING
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY URMEE SHARMA
2008-04-29AA30/09/07 TOTAL EXEMPTION FULL
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-04363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-15363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2003-12-02363sRETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-11288bDIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-12-10363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARLTON RESIDENTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLTON RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON RESIDENTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 15

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of CARLTON RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON RESIDENTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARLTON RESIDENTS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON RESIDENTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON RESIDENTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON RESIDENTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.