CARLTON HOUSE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CARLTON HOUSE LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CARLTON HOUSE LIMITED was incorporated 60 years ago on 26/09/1963 and has the registered number: 00775221. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
CARLTON HOUSE LIMITED was incorporated 60 years ago on 26/09/1963 and has the registered number: 00775221. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
CARLTON HOUSE LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
ADAM CHURCH LIMITED
256 SOUTHMEAD ROAD
BRISTOL
BS10 5EN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ADAM CHURCH LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDSEY MORGAN | Jun 1961 | British | Director | 2014-07-09 | CURRENT |
MR ADAM CHURCH | Secretary | 2011-05-27 | CURRENT | ||
MR ANDREW MADDOCK | Aug 1973 | British | Director | 2017-11-29 | CURRENT |
MISS PAULA LILIAN JOSEPHINE MORRIS | Mar 1943 | British | Director | 1993-01-29 | CURRENT |
VALERIE ANN WOOLLAM | Oct 1949 | British | Director | CURRENT | |
GRACE ROACH | Feb 1919 | British | Director | RESIGNED | |
BETTY MAY WARD | Feb 1921 | British | Director | 1996-04-01 UNTIL 2003-07-13 | RESIGNED |
MISS PAULA LILIAN JOSEPHINE MORRIS | Mar 1943 | British | Secretary | 2003-10-23 UNTIL 2011-05-27 | RESIGNED |
EDWARD ALBERT SANDERS | Nov 1921 | Secretary | RESIGNED | ||
ALFRED JOHN KELLOWAY | Sep 1923 | British | Director | RESIGNED | |
ELLEN WALSH | Apr 1919 | British | Director | RESIGNED | |
MRS KAREN ELIZABETH TINDALL | Oct 1965 | British | Director | 2014-08-18 UNTIL 2021-10-04 | RESIGNED |
TERRANCE SHARPLES | Nov 1939 | British | Director | 2003-04-17 UNTIL 2005-08-12 | RESIGNED |
EDWARD ALBERT SANDERS | Nov 1921 | Director | RESIGNED | ||
AMANDA ANN PANG | Dec 1964 | British | Director | 2005-08-12 UNTIL 2014-04-07 | RESIGNED |
MAURICE GORDON LANGHAM | Aug 1926 | British | Director | RESIGNED | |
ALBERT HORTON | Feb 1913 | British | Director | 2003-12-17 UNTIL 2015-01-19 | RESIGNED |
NORA ANNIE HORTON | Nov 1915 | British | Director | 2003-12-17 UNTIL 2006-11-16 | RESIGNED |
PHYLLIS SPENCER FRIENDSHIP | Oct 1998 | British | Director | RESIGNED | |
VIVIENNE JEAN CHURCHILL HARE | Nov 1934 | British | Director | 2004-09-17 UNTIL 2018-02-14 | RESIGNED |
MIRANDA SUSAN AMARYLLIS BRICE | Dec 1960 | British | Director | 2007-03-30 UNTIL 2019-02-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CARLTON HOUSE LIMITED | 2024-04-17 | 31-10-2023 | £13,380 equity |
Micro-entity Accounts - CARLTON HOUSE LIMITED | 2023-05-19 | 31-10-2022 | £9,946 equity |
Micro-entity Accounts - CARLTON HOUSE LIMITED | 2022-06-30 | 31-10-2021 | £9,561 equity |
Micro-entity Accounts - CARLTON HOUSE LIMITED | 2021-04-09 | 31-10-2020 | £13,053 equity |
Micro-entity Accounts - CARLTON HOUSE LIMITED | 2020-02-20 | 31-10-2019 | £10,391 equity |
Dormant Company Accounts - CARLTON HOUSE LIMITED | 2019-03-07 | 31-10-2018 | £35 Cash £35 equity |
Dormant Company Accounts - CARLTON HOUSE LIMITED | 2018-03-10 | 31-10-2017 | £35 Cash £35 equity |
Micro-entity Accounts - CARLTON HOUSE LIMITED | 2017-07-04 | 31-10-2016 | £4,334 equity |
Abbreviated Company Accounts - CARLTON HOUSE LIMITED | 2016-03-08 | 31-10-2015 | £3,189 Cash £2,804 equity |
Abbreviated Company Accounts - CARLTON HOUSE LIMITED | 2015-05-02 | 31-10-2014 | £8,423 Cash £7,359 equity |