1-3 CARLISLE PLACE LIMITED

1-3 CARLISLE PLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name1-3 CARLISLE PLACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02634239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1-3 CARLISLE PLACE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 1-3 CARLISLE PLACE LIMITED located?

    Registered Office Address
    C/O Stock Page Stock
    83 Goswell Road
    EC1V 7ER London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 1-3 CARLISLE PLACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for 1-3 CARLISLE PLACE LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for 1-3 CARLISLE PLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    4 pagesAA

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Current accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Charles John Fowler as a secretary on Oct 14, 2024

    2 pagesAP03

    Appointment of Mr Alberto Panzeri as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Luisa Giuseppina Quetti as a director on Oct 08, 2024

    1 pagesTM01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Stock Page Stock 83 Goswell Road London EC1V 7ER on May 23, 2024

    1 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on May 08, 2024

    1 pagesTM02

    Appointment of Mrs Luisa Giuseppina Quetti as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Bimal Kumar Puri as a director on Apr 29, 2024

    2 pagesAP01

    Termination of appointment of Peter John Ventress as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Secretary's details changed for B-Hive Company Secretarial Services Limited on May 26, 2023

    1 pagesCH04

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022

    1 pagesCH04

    Confirmation statement made on Aug 15, 2022 with updates

    7 pagesCS01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Robert Alan Glick as a director on Sep 29, 2020

    1 pagesTM01

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Who are the officers of 1-3 CARLISLE PLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Charles John
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    Secretary
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    328182860001
    MACLEOD-MILLER, Leslie William
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    Director
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    EnglandBritish137724320002
    PANZERI, Alberto
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    Director
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    EnglandBritish238304030001
    PHILLIPS, Leslie
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    Director
    83 Goswell Road
    EC1V 7ER London
    C/O Stock Page Stock
    England
    United KingdomBritish81273050002
    PURI, Bimal Kumar
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish322483780001
    FALLON, Ailbhe Mary Bernadette
    2d Carlisle Place
    SW1P 1NP London
    Secretary
    2d Carlisle Place
    SW1P 1NP London
    Irish16417320001
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    British54246260001
    JOHNSON, Stephen Boyd
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    Secretary
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    British102779780001
    MACKERSIE, Andrew James
    1aa Carlisle Place
    SW1P 1NP London
    Secretary
    1aa Carlisle Place
    SW1P 1NP London
    British106982680001
    SHARP, Jill Treharne
    3g Carlisle Place
    SW1P 1NP London
    Secretary
    3g Carlisle Place
    SW1P 1NP London
    British83108420001
    SHARP, Jill Treharne
    3ff Carlisle Place
    SW1P 1NP London
    Secretary
    3ff Carlisle Place
    SW1P 1NP London
    British22485840001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CRABTREE PM LIMITED
    Popes Drive
    Finchley
    N3 1QF London
    Hathaway House
    Secretary
    Popes Drive
    Finchley
    N3 1QF London
    Hathaway House
    84206490002
    HML ANDERTONS LTD
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4231933
    146915480001
    HML COMPANY SECRETARIAL SERVICES
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    Secretary
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    140727500001
    BROWN, Stewart Martin
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish85501470001
    BUTLER, Elizabeth Jean
    2bb Carlisle Place
    SW1P 1NP London
    Director
    2bb Carlisle Place
    SW1P 1NP London
    British23027750001
    CARSWELL, John William, Professor
    3e Carlisle Place
    SW1P 1NP London
    Director
    3e Carlisle Place
    SW1P 1NP London
    British36401500001
    COPELAND, Miles James Simon
    Carlisle Place
    SW1 1NP London
    Flat 1f
    United Kingdom
    Director
    Carlisle Place
    SW1 1NP London
    Flat 1f
    United Kingdom
    United KingdomBritish203049570001
    CROCKER, Paul
    12 Wigmore Street
    W1H 0LB London
    Director
    12 Wigmore Street
    W1H 0LB London
    British44595230001
    CURRIE, Ewan John
    2d Carlisle Place
    SW1P 1NP London
    Director
    2d Carlisle Place
    SW1P 1NP London
    British39888840002
    DIXON, Christopher Drew
    Flat D 2 Carlisle Place
    SW1P 1NP London
    Director
    Flat D 2 Carlisle Place
    SW1P 1NP London
    British1735790001
    ELLIS, Agnes
    1d Carlisle Place
    SW1P 1NP London
    Director
    1d Carlisle Place
    SW1P 1NP London
    British123520880001
    FALLON, Ailbhe Mary Bernadette
    2d Carlisle Place
    SW1P 1NP London
    Director
    2d Carlisle Place
    SW1P 1NP London
    SwitzerlandIrish16417320001
    FALLON, Ailbhe Mary Bernadette
    2d Carlisle Place
    SW1P 1NP London
    Director
    2d Carlisle Place
    SW1P 1NP London
    SwitzerlandIrish16417320001
    FALLON, Ailbhe Mary Bernadette
    2d Carlisle Place
    SW1P 1NP London
    Director
    2d Carlisle Place
    SW1P 1NP London
    SwitzerlandIrish16417320001
    GILES, Timothy Mark
    3e Carlisle Place
    SW1P 1NP London
    Director
    3e Carlisle Place
    SW1P 1NP London
    British -New Zealander73585210003
    GLICK, Robert Alan
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish,American174372600002
    JAMES, Anthony Christopher Walter Paul, Dr
    1f Carlisle Place
    SW1P 1NP London
    Director
    1f Carlisle Place
    SW1P 1NP London
    British58715620003
    LEWIS, Keith Mitchell
    3d Carlisle Place
    SW1P 1NP London
    Director
    3d Carlisle Place
    SW1P 1NP London
    American19797550002
    MACKERSIE, Andrew James
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritish106982680001
    MAYNARD, John Payne
    1cc Carlisle Place
    SW1P 1NP London
    Director
    1cc Carlisle Place
    SW1P 1NP London
    British115466070001
    MCBRIEN, Kevin Harry
    7 Carlton Road
    RH1 2BY Redhill
    Surrey
    Director
    7 Carlton Road
    RH1 2BY Redhill
    Surrey
    EnglandBritish9964120001
    MEADOWS, Sean
    SW1V 1HU 38-44 Gillingham Street
    C/O Hml Hawksworth
    London
    United Kingdom
    Director
    SW1V 1HU 38-44 Gillingham Street
    C/O Hml Hawksworth
    London
    United Kingdom
    British132019930002

    What are the latest statements on persons with significant control for 1-3 CARLISLE PLACE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2016The 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