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

CARLTON HOUSE (MANAGEMENT) LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
02077343
Private Limited Company
Active

Company Overview

About Carlton House (management) Ltd
CARLTON HOUSE (MANAGEMENT) LIMITED was founded on 1986-11-26 and has its registered office in London. The organisation's status is listed as "Active". Carlton House (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARLTON HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in M1
 
Filing Information
Company Number 02077343
Company ID Number 02077343
Date formed 1986-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HOUSE (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 HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ELLIOT FEINGOLD
Company Secretary 1991-02-14
FRANCES CYNTHIA FEINGOLD
Company Secretary 2009-03-11
ELLIOT FEINGOLD
Director 1991-02-14
JEREMY FEINGOLD
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JONATHAN HYMAN
Director 1991-02-14 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT FEINGOLD CARLTON HOUSE SECURITIES LIMITED Company Secretary 1992-02-14 CURRENT 1987-07-16 Active
ELLIOT FEINGOLD PLBH LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
ELLIOT FEINGOLD CARLTON HOUSE SECURITIES LIMITED Director 1992-02-14 CURRENT 1987-07-16 Active
ELLIOT FEINGOLD BARCLAY HOUSE SECURITIES LIMITED Director 1990-12-31 CURRENT 1983-01-31 Active - Proposal to Strike off
ELLIOT FEINGOLD BARCLAY INDUSTRIAL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-01-30 Active - Proposal to Strike off
ELLIOT FEINGOLD CARLTON HOUSE GROUP LIMITED Director 1990-12-31 CURRENT 1984-02-15 Active
ELLIOT FEINGOLD BARCLAY HOUSE (MANAGEMENT) LIMITED Director 1990-12-31 CURRENT 1983-11-18 Active - Proposal to Strike off
JEREMY FEINGOLD CARLTON HOUSE SECURITIES LIMITED Director 2017-05-22 CURRENT 1987-07-16 Active
JEREMY FEINGOLD PROPERTY SECURITIES LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
JEREMY FEINGOLD LONDON PROPERTY SECURITIES LIMITED Director 2005-06-02 CURRENT 2005-06-02 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
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM 91 Princess Street Manchester Lancashire M1 4HT
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES CYNTHIA FEINGOLD on 2019-04-01
2019-04-12TM02Termination of appointment of Elliot Feingold on 2019-04-01
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT FEINGOLD
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-07-20AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-05-03CH01Director's details changed for Mr Elliot Feingold on 2018-03-26
2018-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ELLIOT FEINGOLD on 2018-03-26
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR JEREMY FEINGOLD
2017-05-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0114/02/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-19AP03Appointment of Frances Cynthia Feingold as company secretary
2013-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-03-14AR0114/02/13 ANNUAL RETURN FULL LIST
2012-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-02-16AR0114/02/12 ANNUAL RETURN FULL LIST
2011-04-04AA01Current accounting period extended from 31/03/11 TO 31/07/11
2011-02-17AR0114/02/11 ANNUAL RETURN FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-16AR0114/02/10 FULL LIST
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HYMAN
2009-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-20363sRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2007-03-23363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: LANCASHIRE HOUSE 12 CHURCH LANE OLDHAM OL1 3AN
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-22363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-25363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-03-10363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-02363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-03-24363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/96
1996-03-26363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-17363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-27395PARTICULARS OF MORTGAGE/CHARGE
1994-05-25395PARTICULARS OF MORTGAGE/CHARGE
1994-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-20363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-25363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-25287REGISTERED OFFICE CHANGED ON 25/11/92 FROM: GROUND FLOOR 18 ALBERT SQUARE MANCHESTER M2 5PR
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-10363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-06-26363aRETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS
1991-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-10-03287REGISTERED OFFICE CHANGED ON 03/10/90 FROM: SECOND FLOOR 1 NORTH PARADE PARSONAGE GARDENS MANCHESTER M3 2NH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CARLTON HOUSE (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 HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2001-04-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2001-04-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT 1994-05-27 Outstanding NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1994-05-13 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1989-07-28 Satisfied ROYAL TRUST BANK
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOUSE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of CARLTON HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON HOUSE (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 (68100 - Buying and selling of own real estate) as CARLTON HOUSE (MANAGEMENT) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON HOUSE (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 HOUSE (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 HOUSE (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.