CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02539124 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 6 Fleetsbridge Business Centre Upton Road BH17 7AF Poole England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Secretary's details changed for Hill & Clark on Dec 02, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Sep 12, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Ronald Parrish as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Ronald Parrish as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 12, 2023 with updates | 4 pages | CS01 | ||
Appointment of Hill & Clark as a secretary on Sep 12, 2023 | 2 pages | AP04 | ||
Termination of appointment of Initiative Property Management as a secretary on Sep 11, 2023 | 1 pages | TM02 | ||
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on Oct 25, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 12, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on May 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 12, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 12, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Termination of appointment of Tricia Walker as a director on Mar 21, 2018 | 1 pages | TM01 | ||
Who are the officers of CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILL & CLARK LIMITED | Secretary | Fleetsbridge Business Centre Upton Road BH17 7AF Poole Unit 6 England |
| 315110560002 | ||||||||||
| PATRICK-VALENTINE, Ian Keith | Director | Gladstone Road BH12 2LY Poole 8 Dorset England | United Kingdom | British | 69240380004 | |||||||||
| GREANEY, Steven Richard | Secretary | c/o Initiative Property Management Post Office Road BH1 1BL Bournemouth Bristol & West House England | 147103590001 | |||||||||||
| LEGRAND, Nigel Stuart | Secretary | 50 Meon Road BH7 6PP Bournemouth Dorset | British | 39961550001 | ||||||||||
| LONG, Harold George | Secretary | 81 Hengistbury Road Southbourne BH6 4DJ Bournemouth Dorset | British | 2971960001 | ||||||||||
| TARCHETTI, Margaret | Secretary | 31 Dean Park Mansions 27 Dean Park Road BH1 1JA Bournemouth Dorset | British | 82871350001 | ||||||||||
| INITIATIVE PROPERTY MANAGEMENT | Secretary | 17 Hinton Road BH1 2EE Bournemouth First Floor Fairview House England |
| 186980000001 | ||||||||||
| ARNOLD, Lyn Irene | Director | 28 Carlton Court Caledonian Court 428 Christchurch Road BH1 4AY Bournemouth | British | 46330170001 | ||||||||||
| ARNOLD, Nigel Philip | Director | 28 Caledonian Court 428 Christchurch Road BH1 4AY Bournemouth Dorset | British | 39124210001 | ||||||||||
| BATTERBURY, Mark Colin | Director | 37 Carlton Court 428 Christchurch Road BH1 4AY Bournemouth Dorset | British | 39124140001 | ||||||||||
| CHADWICK, Laura | Director | 88 Watcombe Road Southbourne BH6 3LX Bournemouth Dorset | British | 79093560001 | ||||||||||
| COOK, Richard Peter | Director | 30 Duncliff Road BH6 4LJ Bournemouth Dorset | British | 99054640001 | ||||||||||
| CURLEY, Sarah Joanne | Director | Flat 6 Carlton Court 428 Christchurch Road BH1 4AY Bournemouth Dorset | British | 39124240001 | ||||||||||
| DEEKS, Simon | Director | 21 Canford Crescent BH13 7ND Poole Dorset | England | British | 73684730002 | |||||||||
| FOREMAN, Louise | Director | Flat 23 Carlton Court Apartments Caledonian Court BH1 4AY Bournemouth Dorset | British | 42633910001 | ||||||||||
| GANE, Roger Michael John | Director | Carlton Court Cranbourne Road BH2 5BR Bournemouth Dorset | British | 19433920001 | ||||||||||
| GILLESPIE, Philip Peter | Director | Flat 7 15 Knole Road Boscombe Bournemouth | British | 39124260001 | ||||||||||
| GILLESPIE, Simon Peter | Director | 19 Carlton Court Caledonian Court 428 Christchurch Road BH1 4AY Bournemouth | British | 46330120001 | ||||||||||
| HITCHINGS, David Frank | Director | 1680 Wimbourne Road Bear Cross BH11 9DL Bournemouth | England | British | 85792000003 | |||||||||
| HITCHINGS, Marie | Director | 1680 Wimborne Road BH11 9AL Bournemouth Dorset | United Kingdom | British | 85792050003 | |||||||||
| HITCHINGS, Mark | Director | A2 San Remo Towers Sea Road BH5 1JR Boscombe | United Kingdom | British | 85789310007 | |||||||||
| KEMP, Michael Hubert | Director | 4 Deanwood Road River CT17 0NT Dover Kent | United Kingdom | British | 16664550001 | |||||||||
| MARTIN, Graham William | Director | Flat 16 Carlton Court Christchurch Road BH1 4AY Bournemouth Dorset | British | 39124230001 | ||||||||||
| MATTHEWS, Jayne Louise | Director | Flat 29 Carlton Court 428 Christchurch Road BH1 4AY Bournemouth Dorset | British | 110001930001 | ||||||||||
| MINKEY, Peter Clifton | Director | 19 Rossiters Quay Bridge Street BH23 1DZ Christchurch Dorset | British | 58996250002 | ||||||||||
| NAPIER, Ian George | Director | 8 Moorfields Road Canford Cliffs BH13 7HA Poole Dorset | British | 32786580001 | ||||||||||
| PALMER, Mark | Director | c/o Initiative Property Management Post Office Road BH1 1BL Bournemouth Bristol & West House England | United Kingdom | British | 159453220001 | |||||||||
| PARRISH, Andrew Ronald | Director | Fleetsbridge Business Centre Upton Road BH17 7AF Poole Unit 6 England | England | British | 249551680001 | |||||||||
| PEACH, Mark | Director | 5 Carlto Court Caledonian Court 428 Christchurch Road BH1 4AY Bournemouth | British | 46330220001 | ||||||||||
| PUTTOCK, Christine Muriel | Director | Flat 22 Carlton Court 428 Christchurch Road BH1 4AY Bournemouth Dorset | British | 42731260001 | ||||||||||
| SENIOR, Ian Stuart | Director | 21 Carlton Court 428 Christchurch Road BH1 4AY Bournemouth Dorset | British | 67089120001 | ||||||||||
| STEVENS, Nicolas Fredric | Director | The Moorings 6 River Park Iford Lane BH6 5NF Bournemouth Dorset | United Kingdom | British | 30344700003 | |||||||||
| WALKER, Tricia | Director | 428 Christchurch Road BH1 4AY Bournemouth Flat 11 Carlton Court Dorset | United Kingdom | British | 132059880001 | |||||||||
| WIMHURST, Shirley | Director | 219 Queens Park Avenue BH8 9HD Bournemouth | British | 42731330001 |
What are the latest statements on persons with significant control for CARLTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0