Company Name59 Carlton Hill Management Limited
DirectorsNora Ann Marie McDonagh and Hendrikus Adrianus Wilhelmus Petrus Van Kaathoven
Company StatusActive
Company Number01378385
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 10 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 NameMs Nora Ann Marie McDonagh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(40 years after company formation)
Appointment Duration5 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address59 Carlton Hill
London
NW8 0EN
Director NameMr Hendrikus Adrianus Wilhelmus Petrus Van Kaathoven
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed20 July 2018(40 years after company formation)
Appointment Duration5 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address59 Carlton Hill
London
NW8 0EN
Director NameRobert Arthur Randolph Garfit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address173 Chatsworth Road
London
NW2 5QS
Director NameEdwin Geoffrey Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleBarrister
Correspondence AddressFirst Floor Flat 59 Carlton Hill
London
NW8 0EN
Secretary NameRobert Arthur Randolph Garfit
NationalityBritish
StatusResigned
Appointed15 August 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address173 Chatsworth Road
London
NW2 5QS
Director NameMs Nora Ann Marie McDonagh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(15 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 16 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address59 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NamePeter Antonioni
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(15 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 December 2005)
RoleOil Broker
Correspondence Address15 Beech Hill Avenue
Hadley Wood
Hertfordshire
NW4 0LW
Secretary NamePeter Antonioni
NationalityBritish
StatusResigned
Appointed26 April 1994(15 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 December 2005)
RoleOil Broker
Correspondence Address15 Beech Hill Avenue
Hadley Wood
Hertfordshire
NW4 0LW
Director NameBrian Kenneth McGivern
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressChesleigh
More Lane
Esher
Surrey
KT10 8AP
Director NameRobin Firth Hughes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2001)
RoleStockbroker
Correspondence Address59a Carlton Hill
St Johns Wood
London
NW8 0EN
Secretary NameErik Van Kaathoven
NationalityBritish
StatusResigned
Appointed22 December 2005(27 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressFlat 1 59 Carlton Hill
London
NW8 0EN
Director NameMs Rachel Wingert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(32 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address59 Carlton Hill
London
NW8 0EN
Secretary NameMs Rachel Wingert
StatusResigned
Appointed01 December 2016(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address59 Carlton Hill
London
NW8 0EN
Secretary NameWarmans Property Management Limited (Corporation)
StatusResigned
Appointed22 September 2014(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2016)
Correspondence AddressThe Old Coach House 22a Rayne Road
Braintree
Essex
CM7 2QH

Location

Registered Address59 Carlton Hill
London
NW8 0EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £25H.a. Van Kaathoven
25.00%
Ordinary
1 at £25Jean Reddaway
25.00%
Ordinary
1 at £25Miss Nora Anne-marie Mcdonagh
25.00%
Ordinary
1 at £25Rachel Wingert
25.00%
Ordinary

Financials

Year2014
Net Worth£7,536
Cash£6,007
Current Liabilities£821

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
18 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Hendrikus Adrianus Wilhelmus Petrus Van Kaathoven as a director on 20 July 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Appointment of Ms Nora Ann Marie Mcdonagh as a director on 20 July 2018 (2 pages)
22 July 2018Termination of appointment of Rachel Wingert as a director on 20 July 2018 (1 page)
22 July 2018Termination of appointment of Rachel Wingert as a secretary on 20 July 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Appointment of Ms Rachel Wingert as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Rachel Wingert as a secretary on 1 December 2016 (2 pages)
28 October 2016Termination of appointment of Warmans Property Management as a secretary on 26 October 2016 (1 page)
28 October 2016Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to 59 Carlton Hill London NW8 0EN on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Warmans Property Management as a secretary on 26 October 2016 (1 page)
28 October 2016Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to 59 Carlton Hill London NW8 0EN on 28 October 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from 59 Carlton Hill London NW8 0EN United Kingdom to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 22 September 2014 (1 page)
22 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from 59 Carlton Hill London NW8 0EN United Kingdom to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 22 September 2014 (1 page)
22 September 2014Appointment of Warmans Property Management as a secretary on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page)
22 September 2014Appointment of Warmans Property Management as a secretary on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Erik Van Kaathoven as a secretary on 22 September 2014 (1 page)
15 July 2014Amended total exemption full accounts made up to 31 March 2013 (5 pages)
15 July 2014Amended total exemption full accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
4 April 2011Appointment of Ms Rachel Wingert as a director (2 pages)
4 April 2011Appointment of Ms Rachel Wingert as a director (2 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
16 December 2010Termination of appointment of Nora Mcdonagh as a director (1 page)
16 December 2010Termination of appointment of Nora Mcdonagh as a director (1 page)
30 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 59 carlton hill london NW8 0EN (1 page)
8 September 2008Registered office changed on 08/09/2008 from 59 carlton hill london NW8 0EN (1 page)
4 September 2008Registered office changed on 04/09/2008 from 59 carlton hill london NW8 0EN (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 59 carlton hill london NW8 0EN (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
27 August 2008Registered office changed on 27/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 59 carlton hill london NW8 0EN (1 page)
11 August 2008Registered office changed on 11/08/2008 from 59 carlton hill london NW8 0EN (1 page)
25 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
3 September 2007Return made up to 15/08/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: flat 2 59 carlton hill london NW8 0EN (1 page)
3 September 2007Return made up to 15/08/07; full list of members (3 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: flat 2 59 carlton hill london NW8 0EN (1 page)
10 March 2007Registered office changed on 10/03/07 from: 79 new cavendish street london W1W 6XB (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 79 new cavendish street london W1W 6XB (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 November 2006Return made up to 15/08/06; full list of members (3 pages)
22 November 2006Return made up to 15/08/06; full list of members (3 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 15/08/05; full list of members (3 pages)
16 January 2006Location of debenture register (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 15/08/05; full list of members (3 pages)
16 January 2006Registered office changed on 16/01/06 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 November 2004Return made up to 15/08/04; full list of members (8 pages)
15 November 2004Return made up to 15/08/04; full list of members (8 pages)
19 May 2004Registered office changed on 19/05/04 from: 159-165 great portland street london W1W 5PA (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 159-165 great portland street london W1W 5PA (2 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/03
(8 pages)
7 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/03
(8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/02
(8 pages)
6 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/02
(8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 September 2001Return made up to 15/08/01; full list of members (8 pages)
3 September 2001Return made up to 15/08/01; full list of members (8 pages)
24 April 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2001Accounts made up to 31 March 2000 (10 pages)
2 February 2001Accounts made up to 31 March 2000 (10 pages)
20 December 1999Accounts made up to 31 March 1999 (11 pages)
20 December 1999Accounts made up to 31 March 1999 (11 pages)
27 September 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
(5 pages)
27 September 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
(5 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 September 1998Return made up to 15/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
7 September 1998Return made up to 15/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/09/98
(6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
5 November 1997Return made up to 15/08/97; full list of members (6 pages)
5 November 1997Return made up to 15/08/97; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 October 1995Return made up to 15/08/95; full list of members (6 pages)
17 October 1995Return made up to 15/08/95; full list of members (6 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1994 (6 pages)
21 April 1995New director appointed (2 pages)
12 July 1978Incorporation (14 pages)
12 July 1978Incorporation (14 pages)