CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED is a Private Limited Company from FAREHAM UNITED KINGDOM and has the status: Active.
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 25/02/1992 and has the registered number: 02690543. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 25/02/1992 and has the registered number: 02690543. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED - FAREHAM
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS AMISHA PATEL | Mar 1977 | British | Director | 2008-12-26 | CURRENT |
MR SERGE ACHILLE NGUELE EYENGA | Oct 1982 | French | Director | 2021-10-24 | CURRENT |
MISS ANDREA NAOMI BEST | May 1963 | British | Director | 2018-07-03 | CURRENT |
KERRY ANN HUDSON | Apr 1962 | British | Director | 1998-07-28 UNTIL 2000-02-23 | RESIGNED |
GRAHAM STUART FRANKS | Jul 1966 | British | Secretary | 1992-02-21 UNTIL 1994-02-25 | RESIGNED |
CHRISTOPHER MARTIN WALES | Apr 1966 | Secretary | 1994-03-23 UNTIL 1996-05-07 | RESIGNED | |
MR TERENCE ROBERT WHITE | Jul 1954 | British | Secretary | 2004-12-06 UNTIL 2011-02-01 | RESIGNED |
MR JAMES MICHAEL DONOVAN | Jun 1970 | British | Director | 2000-06-10 UNTIL 2020-12-17 | RESIGNED |
MISS LINDA CHRISTINE TOLLEY | Oct 1953 | British | Director | 1992-02-21 UNTIL 1995-03-14 | RESIGNED |
MISS LINDA CHRISTINE TOLLEY | Oct 1953 | British | Director | RESIGNED | |
MR TERENCE ROBERT WHITE | Jul 1954 | British | Secretary | 1996-05-07 UNTIL 2003-10-31 | RESIGNED |
KELLY HOBBS | Secretary | 2011-02-02 UNTIL 2011-03-31 | RESIGNED | ||
BERNARD DAVID WALES | Nov 1958 | British | Director | 1993-02-26 UNTIL 1998-08-10 | RESIGNED |
FREDERICK DAVIES | Dec 1951 | British | Director | 2000-06-01 UNTIL 2009-03-19 | RESIGNED |
MR MICHAEL ANDERSON | Feb 1953 | British | Director | 1992-02-21 UNTIL 1993-02-26 | RESIGNED |
MBC SECRETARIES LIMITED | Corporate Secretary | 1992-02-21 UNTIL 1992-02-25 | RESIGNED | ||
CRABTREE PM LIMITED | Corporate Secretary | 2003-11-01 UNTIL 2011-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Michael Donovan | 2016-04-07 - 2020-12-17 | 6/1970 | Lymington Hampshire | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED | 2023-12-14 | 31-03-2023 | £21 equity |
Micro-entity Accounts - CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED | 2022-12-16 | 31-03-2022 | £21 equity |
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED | 2021-10-27 | 31-03-2021 | £21 equity |
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED | 2020-10-03 | 31-03-2020 | £21 equity |
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED | 2019-12-10 | 31-03-2019 | £21 equity |
CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED | 2018-12-22 | 31-03-2018 | £21 equity |
Carlton Avenue (Block D) Management Company Limited - Period Ending 2017-03-31 | 2017-12-13 | 31-03-2017 | £21 equity |
Carlton Avenue (Block D) Management Company Limited - Period Ending 2016-03-31 | 2016-12-16 | 31-03-2016 | £21 equity |
Carlton Avenue (Block D) Management Company Limited - Period Ending 2015-03-31 | 2015-12-12 | 31-03-2015 | £21 equity |