CARLOS PLACE MANAGEMENT LIMITED
Overview
| Company Name | CARLOS PLACE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03909823 |
| 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 CARLOS PLACE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CARLOS PLACE MANAGEMENT LIMITED located?
| Registered Office Address | First Floor, Jebsen House 53-61 High Street HA4 7BD Ruislip Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLOS PLACE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARLOS PLACE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for CARLOS PLACE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ahmad Hajj as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr Joseph Delos Hansberry as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 31, 2024 with updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 31, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Eric Louis Jean Paul Scots-Knight as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 31, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Eric Louis Jean Paul Scots-Knight on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ahmad Hajj on Apr 20, 2021 | 2 pages | CH01 | ||
Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on Apr 27, 2021 | 1 pages | AD01 | ||
Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on Apr 27, 2021 | 1 pages | AD01 | ||
Secretary's details changed for College Company Services Limited on Apr 20, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 31, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert Taylor as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Appointment of College Company Services Limited as a secretary on Aug 19, 2019 | 2 pages | AP04 | ||
Termination of appointment of Fifield Glyn Limited as a secretary on Aug 19, 2019 | 1 pages | TM02 | ||
Who are the officers of CARLOS PLACE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLEGE COMPANY SERVICES LIMITED | Secretary | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England |
| 261747220001 | ||||||||||
| HANSBERRY, Joseph Delos | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | England | American | 323865270001 | |||||||||
| CHACE LEGAL LIMITED | Secretary | Hitchin Road Stotfold SG5 4HP Hitchin 15a Hertfordshire United Kingdom |
| 162748670001 | ||||||||||
| COUNTY ESTATE MANAGEMENT | Secretary | 77 South Audley Street W1K 1JG London | 70318070003 | |||||||||||
| COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
| FIFIELD GLYN LIMITED | Secretary | Gadbrook Park CW9 7UD Northwich 1 Royal Mews Cheshire England |
| 193662410001 | ||||||||||
| HILL STREET REGISTRARS LIMITED | Secretary | 5th Floor 7-10 Chandos Street W1G 9DQ London | 2417910005 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| NORTHWOOD REGISTRARS LIMITED | Secretary | Pinner Road HA6 1BP Northwood 136 Middlesex United Kingdom |
| 107607860001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| HAJJ, Ahmad | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | Saudi Arabia | Saudi Arabian | 194813150002 | |||||||||
| HAJJ, Ahmad | Director | c/o Fifield Glyn Limited Royal Mews Gadbrook Park CW9 7UD Northwich 1 Cheshire England | Saudi Arabia | Saudi Arabian | 194813150001 | |||||||||
| HAJJ, Ahmad | Director | Carlos Place W1K 3AJ London Flat 9 1 Uk | Saudi Arabia | Saudi Arab | 165636260001 | |||||||||
| HARDING, Andrew | Director | c/o Chace Legal Limited Hitchin Road Stotfold SG5 4HP Hitchin 15a Hertfordshire United Kingdom | England | British | 115790890001 | |||||||||
| LOONEY, Bernard | Director | W1K | United Kingdom | Irish | 307065530001 | |||||||||
| MARBER, Paul Brian | Director | Flat 1 One Carlos Place W1K 3AJ London | England | British | 720480003 | |||||||||
| MINASHI, Mark Anthony | Director | 21 Nightingale Road WD3 2DE Rickmansworth Hertfordshire | England | British | 61124920002 | |||||||||
| SCOTS-KNIGHT, Eric Louis Jean Paul | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | England | British | 241658870001 | |||||||||
| SCOTS-KNIGHT, Eric Louis Jean Paul | Director | 1 Carlos Place Mayfair W1K 3AJ London Flat 1 England | England | British | 241658870001 | |||||||||
| SUTTON, Richard, Professor | Director | Flat 6 1 Carlos Place W1K 3AJ London | British | 95277990001 | ||||||||||
| TAYLOR, Robert | Director | College Road HA1 1EJ Harrow 31-33 England | England | British | 192506030001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for CARLOS PLACE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | 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