Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED
Company Information for

44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED

44 CARLETON ROAD, LONDON, N7 0EP,
Company Registration Number
03489608
Private Limited Company
Active

Company Overview

About 44 Carleton Road Freehold Management Ltd
44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED was founded on 1998-01-07 and has its registered office in London. The organisation's status is listed as "Active". 44 Carleton Road Freehold 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
44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED
 
Legal Registered Office
44 CARLETON ROAD
LONDON
N7 0EP
Other companies in N7
 
Filing Information
Company Number 03489608
Company ID Number 03489608
Date formed 1998-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 10:29:50
Primary Source:Companies House
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 44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JESSICA MAOLIOSA VENNING BRYAN
Director 2015-01-26
JAKE IAN DAVIS
Director 2014-02-26
SUSAN MCGOLDRICK
Director 2002-12-12
ALLON WECHSLER
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX BRIMS
Director 2006-12-31 2015-01-26
CHRISTOPHER GWAINE PETER STANLEY
Company Secretary 2006-12-31 2013-07-05
CHRISTOPHER GWAINE PETER STANLEY
Director 2006-12-31 2013-07-05
GRANT HENRI CLEMENCE
Director 2001-08-24 2011-05-23
KEVIN WILSON
Company Secretary 1998-01-08 2006-12-31
CRESSIDA HARDEN
Director 1998-01-08 2006-12-31
BRENDA LEWIS
Director 2002-10-18 2006-12-31
TOMASINA UNSWORTH
Director 1998-01-08 2002-12-12
SUSAN ROBINSON
Director 1998-01-08 2002-10-18
JACQUELINE RAINFRAY
Director 1998-03-25 1999-01-29
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-01-07 1998-01-08
ACCESS NOMINEES LIMITED
Nominated Director 1998-01-07 1998-01-08

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
2025-01-08CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 44 44 Carleton Road London N7 0EP England
2024-02-15CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-17DIRECTOR APPOINTED MISS JANNIKA MARIA BERG
2023-10-17APPOINTMENT TERMINATED, DIRECTOR JAKE IAN DAVIS
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 44a Carleton Road Tufnell Park London N7 0EP
2023-03-01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-09Director's details changed for Miss Isobel Kate Simpson on 2022-02-09
2022-02-09CH01Director's details changed for Miss Isobel Kate Simpson on 2022-02-09
2022-02-03CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AP01DIRECTOR APPOINTED MR PRASHANT MISTRY
2021-05-28AP01DIRECTOR APPOINTED MISS ISOBEL KATE SIMPSON
2021-05-28AP01DIRECTOR APPOINTED MISS ISOBEL KATE SIMPSON
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MAOLIOSA VENNING BRYAN
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MAOLIOSA VENNING BRYAN
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLON WECHSLER
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGOLDRICK
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 6500
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MAOLIOSA VENNING BRYAN / 02/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE IAN DAVIS / 02/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCGOLDRICK / 02/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLON WECHSLER / 02/01/2018
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 6500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 6500
2016-01-21AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AP01DIRECTOR APPOINTED JESSICA MAOLIOSA VENNING BRYAN
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BRIMS
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 6500
2015-02-04AR0107/01/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AP01DIRECTOR APPOINTED MR JAKE IAN DAVIS
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 6500
2014-01-22AR0107/01/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY
2013-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER STANLEY
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM 44 Carleton Road Tufnell Park London N7 0EP
2013-01-30AR0107/01/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0107/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CLEMENCE
2011-10-10AP01DIRECTOR APPOINTED MR ALLON WECHSLER
2011-02-25AR0107/01/11 FULL LIST
2011-02-25AD02SAIL ADDRESS CHANGED FROM: 36 DALMENY ROAD LONDON N7 0DY ENGLAND
2010-10-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-25AR0107/01/10 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWAINE PETER STANLEY / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCGOLDRICK / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT HENRI CLEMENCE / 17/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BRIMS / 17/01/2010
2009-09-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-10-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-30363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-01363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-24363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2003-02-05288bDIRECTOR RESIGNED
2003-02-05363(288)DIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-11363(288)DIRECTOR RESIGNED
2002-01-11363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-21363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-26123£ NC 1000/6500 21/02/98
1999-03-26SRES04NC INC ALREADY ADJUSTED 01/03/98
1999-03-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-25363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-08-11288aNEW 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 44 CARLETON ROAD FREEHOLD 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 44 CARLETON ROAD FREEHOLD 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
44 CARLETON ROAD FREEHOLD 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
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
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED
Trademarks
We have not found any records of 44 CARLETON ROAD FREEHOLD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 44 CARLETON ROAD FREEHOLD 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 44 CARLETON ROAD FREEHOLD 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
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 44 CARLETON ROAD FREEHOLD 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 44 CARLETON ROAD FREEHOLD 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 44 CARLETON ROAD FREEHOLD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3