CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02683921 |
| 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 AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 24, 2025 |
| Next Confirmation Statement Due | Jan 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2024 |
| Overdue | Yes |
What are the latest filings for CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Sep 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 24, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Change of details for Mr Antonino Priolo as a person with significant control on Jul 03, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jan 15, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with updates | 6 pages | CS01 | ||
Change of details for Mr Tony Priolo as a person with significant control on Feb 07, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with updates | 3 pages | CS01 | ||
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on Mar 08, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| PRIOLO, Antonino | Director | Pempath Place HA9 8QR Wembley 67 Middlesex | England | British | 156923370001 | |||||||||
| SOARES, Athanasio Luis Santana | Director | Crundale Avenue NW9 9PJ London 67 | United Kingdom | British | 39742390001 | |||||||||
| DONNELLAN, Mark Christopher | Secretary | 4 Marlborough Parade Uxbridge Road UB10 0LR Huntingdon | British | 74897060001 | ||||||||||
| FRANKS, Graham Stuart | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 37420590003 | ||||||||||
| FRANKS, Graham Stuart | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 37420590003 | ||||||||||
| WALES, Christopher Martin | Secretary | 13 Nordons Bothenhampton DT6 4DU Bridport Dorset | British | 24255400001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| GOLDFIELD PROPERTIES LIMITED | Secretary | Slough Road SL0 0EB Iver Heath Mansfield Lodge Buckinghamshire United Kingdom |
| 100321270001 | ||||||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
| ANDERSON, Michael | Director | 149 Ballards Lane Finchley N3 1LJ London | British | 19330940001 | ||||||||||
| DODHIA, Bharat Kumar | Director | Tylers Gate HA3 9XH Kenton 30 Middlesex | United Kingdom | British | 105621370001 | |||||||||
| DONNELLAN, Mark Christopher | Director | Mansfield Lodge Slough Road SL0 0EB Iver Heath Buckinghamshire | England | British | 74897060004 | |||||||||
| ELLISTON, Bradley | Director | 4 Telegraph Street CB24 8QU Cottenham Cambridgeshire | British | 118218250001 | ||||||||||
| KIRKLEY, Joan | Director | 60c Great Benty UB7 7UP West Drayton Middlesex | British | 74771060001 | ||||||||||
| TOLLEY, Linda Christine | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 7010740001 | ||||||||||
| TOLLEY, Linda Christine | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 7010740001 | ||||||||||
| WALES, Bernard David | Director | Flora Fountain The Vale SL9 9SD Chalfont St Peter Buckinghamshire | British | 120504430001 | ||||||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antonino Priolo | Apr 07, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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