Company NameCarlton Court (Staines) Management Company Limited
Company StatusActive
Company Number01181280
CategoryPrivate Limited Company
Incorporation Date20 August 1974(49 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSimon Morris
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleToy Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMr Nicholas Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameJanna Cooper
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(37 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed21 September 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 7 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMrs Carol Hawes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 1993)
RoleCustomer Care Supervisor
Correspondence Address14 Carlton Court
Staines
Middlesex
TW18 2BL
Director NameMichael Paul Hicks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Director NameMiss Tina Reilly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 1996)
RoleCaterer
Correspondence Address8 Carlton Court
Staines
Middlesex
TW18 2BL
Director NameMr Les Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 22 February 2001)
RoleAirport Employee
Correspondence Address1 Carlton Court
Staines
Middlesex
TW18 2BL
Secretary NameEdna Culverwell
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address2 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Director NameMarilyn Hartley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(18 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 January 2008)
RoleBusiness Secretary
Correspondence Address6 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Director NameBenjamin James Moynihan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1999)
RoleAccountant
Correspondence Address4 Carlton Court
Cresham Road
Staines
Middlesex
TW18 2BL
Director NameJanice Adams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2003)
RoleSecretary
Correspondence Address3 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Director NameEdna Culverwell
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(26 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2007)
RoleSecretary
Correspondence Address2 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Secretary NameJanice Adams
NationalityBritish
StatusResigned
Appointed01 May 2001(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2003)
RoleSecretary
Correspondence Address3 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Secretary NameMarilyn Hartley
NationalityBritish
StatusResigned
Appointed08 December 2003(29 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 January 2008)
RoleCompany Director
Correspondence Address6 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Director NameRenata Morris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(33 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address221 Thameside
Laleham
Middlesex
TW18 1QV
Secretary NameMichael Paul Hicks
NationalityBritish
StatusResigned
Appointed02 January 2008(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Secretary NameJohn Dennis Kavanagh
StatusResigned
Appointed04 November 2010(36 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed27 January 2014(39 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2016)
Correspondence AddressAlbany House Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW

Location

Registered Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anna Jadalizadeh
6.67%
Ordinary
1 at £1Azitta Jadalizadeh
6.67%
Ordinary
1 at £1Dimitri Tsakalos
6.67%
Ordinary
1 at £1Edward Green
6.67%
Ordinary
1 at £1Janna Perryman
6.67%
Ordinary
1 at £1Lucio Mingoia & Christina Mingoia
6.67%
Ordinary
1 at £1Miss Tina Reilly
6.67%
Ordinary
1 at £1Mr David Lomax
6.67%
Ordinary
1 at £1Mr Dylan Pentz
6.67%
Ordinary
1 at £1Mr Harvey Bell
6.67%
Ordinary
1 at £1Mr John Whitcomb
6.67%
Ordinary
1 at £1Mr Nicholas Carter
6.67%
Ordinary
1 at £1Mrs Teresa Reid & Mr James Reid
6.67%
Ordinary
1 at £1Renata Morris
6.67%
Ordinary
1 at £1Simon Thorne & Catherine Thorne
6.67%
Ordinary

Financials

Year2014
Net Worth£27,129
Cash£26,391
Current Liabilities£450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

29 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Secretary's details changed for Udl Estate Management Ltd on 7 August 2019 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Appointment of Udl Estate Management Ltd as a secretary on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Udl Ltd as a secretary on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Udl Ltd as a secretary on 21 September 2016 (1 page)
21 September 2016Appointment of Udl Estate Management Ltd as a secretary on 21 September 2016 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15
(6 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 15
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 15
(5 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 15
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Appointment of Udl Ltd as a secretary (2 pages)
27 January 2014Termination of appointment of John Kavanagh as a secretary (1 page)
27 January 2014Appointment of Udl Ltd as a secretary (2 pages)
27 January 2014Termination of appointment of John Kavanagh as a secretary (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Nicholas Carter on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Simon Morris on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Nicholas Carter on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Simon Morris on 15 October 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2011Appointment of Janna Perryman as a director (2 pages)
28 November 2011Appointment of Janna Perryman as a director (2 pages)
25 October 2011Termination of appointment of Renata Morris as a director (1 page)
25 October 2011Termination of appointment of Renata Morris as a director (1 page)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 November 2010Termination of appointment of Michael Hicks as a secretary (1 page)
12 November 2010Appointment of John Dennis Kavanagh as a secretary (1 page)
12 November 2010Appointment of John Dennis Kavanagh as a secretary (1 page)
12 November 2010Termination of appointment of Michael Hicks as a secretary (1 page)
2 November 2010Termination of appointment of Michael Hicks as a director (1 page)
2 November 2010Termination of appointment of Michael Hicks as a director (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
25 October 2010Director's details changed for Nicholas Carter on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Michael Paul Hicks on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Renata Morris on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Simon Morris on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Renata Morris on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Michael Paul Hicks on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Nicholas Carter on 30 September 2010 (2 pages)
25 October 2010Director's details changed for Simon Morris on 30 September 2010 (2 pages)
17 August 2010Registered office address changed from 38 Worple Road Jerrett & Co Accountants Staines Middlesex TW18 1EA on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 38 Worple Road Jerrett & Co Accountants Staines Middlesex TW18 1EA on 17 August 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 30/09/08; full list of members (10 pages)
12 January 2009Return made up to 30/09/08; full list of members (10 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
9 October 2007Return made up to 30/09/07; change of members (10 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 30/09/07; change of members (10 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: carlton court gresham road staines middlesex TW18 2BL (1 page)
15 November 2006Registered office changed on 15/11/06 from: carlton court gresham road staines middlesex TW18 2BL (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Return made up to 30/09/06; full list of members (11 pages)
31 October 2006Return made up to 30/09/06; full list of members (11 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Return made up to 30/09/05; full list of members (11 pages)
21 October 2005Return made up to 30/09/05; full list of members (11 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 October 2004Return made up to 30/09/04; full list of members (11 pages)
15 October 2004Return made up to 30/09/04; full list of members (11 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004New secretary appointed (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Return made up to 30/09/03; full list of members (12 pages)
13 October 2003Return made up to 30/09/03; full list of members (12 pages)
7 October 2002Return made up to 30/09/02; full list of members (12 pages)
7 October 2002Return made up to 30/09/02; full list of members (12 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2001Return made up to 30/09/01; full list of members (11 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Return made up to 30/09/01; full list of members (11 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
27 October 2000Return made up to 30/09/00; full list of members (11 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Return made up to 30/09/00; full list of members (11 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Return made up to 30/09/99; full list of members (11 pages)
12 October 1999Return made up to 30/09/99; full list of members (11 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 October 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 October 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 August 1974Incorporation (14 pages)
20 August 1974Incorporation (14 pages)