CARLTON HOUSE ASSET MANAGEMENT LIMITED
Overview
| Company Name | CARLTON HOUSE ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04440496 |
| 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 HOUSE ASSET MANAGEMENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARLTON HOUSE ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Swiss House Beckingham Street Tolleshunt Major CM9 8LZ Maldon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTON HOUSE ASSET MANAGEMENT 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 HOUSE ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for CARLTON HOUSE ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 3 pages | CS01 | ||
Appointment of Ania Maria Massey as a director on Jan 10, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ania Maria Massey as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Mervyn George Clarke on Apr 24, 2025 | 2 pages | CH01 | ||
Change of details for Mr Mervyn George Clarke as a person with significant control on Apr 24, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Mervyn George Clarke on Apr 24, 2025 | 2 pages | CH01 | ||
Registration of charge 044404960003, created on Feb 28, 2025 | 10 pages | MR01 | ||
Registration of charge 044404960004, created on Feb 28, 2025 | 12 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Termination of appointment of Judith Clarke as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Judith Clarke as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Judith Clarke as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Who are the officers of CARLTON HOUSE ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Peter | Secretary | 7 Tabors Avenue CM2 7EX Chelmsford Essex | British | 49141800002 | ||||||
| CLARKE, Mervyn George | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House England | England | British | 6036210010 | |||||
| MASSEY, Ania Maria | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House England | England | British | 344248430001 | |||||
| MASSEY, Peter | Director | 7 Tabors Avenue CM2 7EX Chelmsford Essex | United Kingdom | British | 49141800002 | |||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| AWCOCK, Gillian | Director | 32 Brookside CM11 1DT Billericay Essex | United Kingdom | British | 12300760002 | |||||
| BAKER, James Albert | Director | Abbotswood 26 Beacon Hill CM8 3EA Wickham Bishops Witham Essex | England | British | 101045490001 | |||||
| BOYDEN, Jeremy Ashley | Director | Little Orchard Hyde Lane CM3 4LJ Danbury Essex | United Kingdom | British | 68453240002 | |||||
| CLARKE, Judith | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House England | England | British | 35041880003 | |||||
| CLARKE, Judith | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House England | England | British | 35041880003 | |||||
| HARRIS, Ian | Director | 10 Halyard Reach CM3 5GN South Woodham Ferrers Essex | United Kingdom | British | 82116970001 | |||||
| MASSEY, Ania Maria | Director | Tabors Avenue CM2 7EX Chelmsford 7 England | United Kingdom | British | 187616040002 | |||||
| SMITH, Allan | Director | 4 Brace Walk CM3 5GW South Woodham Ferrers Essex | United Kingdom | British | 121215810001 | |||||
| WHITE, Gary John | Director | Cherry Hall Blacksmiths Lane, Wickham Bishops CM8 3NR Witham Essex | United Kingdom | British | 148697110001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of CARLTON HOUSE ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mervyn George Clarke | Jul 01, 2016 | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House 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