Company NameCarlton (Clyde) Management Company Limited
DirectorsRamesh Chandra Bharkhada and Peter Brooks
Company StatusActive
Company Number01620625
CategoryPrivate Limited Company
Incorporation Date8 March 1982(42 years, 2 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 NameMr Ramesh Chandra Bharkhada
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(27 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address102 Dalmeny Avenue
Norbury
London
SW16 4RP
Director NameMr Peter Brooks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2010(28 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed26 March 2017(35 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
CR3 0BL
Director NameMr Peter Brooks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1990(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1996)
RoleMedical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton House
Croydon
Surrey
CR0 6SZ
Secretary NameMiss Beverley Ann Price
NationalityBritish
StatusResigned
Appointed22 September 1990(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address8 Carlton House
Croydon
Surrey
CR0 6SZ
Secretary NameFrances May Cross
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 1998)
RoleSecretary
Correspondence Address5 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Director NameAnthony John Dines
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 1997)
RoleParking Control Officer
Correspondence AddressFlat 3 Carlton House 73 Clyde Road
Addiscombe
East Croydon
Surrey
CR0 6SZ
Director NameAlan Cross
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1998)
RoleCivil Servant
Correspondence Address5 Carlton House
73 Clyde Road
East Croydon
Surrey
CR0 6SZ
Director NameSarah Jane Hayes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2001)
RoleAdministrator
Correspondence Address8 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Director NameIrene Frances Mooney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1998(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleMidwife
Correspondence AddressFlat 9 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Secretary NameIan George Vallas
NationalityBritish
StatusResigned
Appointed01 March 1998(15 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressFlat 2 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Director NameClaire Louise Benham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 September 2002)
RoleProgramme Consultant
Correspondence AddressFlat 3 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Director NameChristopher Benham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(21 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 June 2003)
RoleCompany Director
Correspondence Address3 Mill View Gardens
Croydon
Surrey
CR0 5HW
Director NameMr David John Carr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address66 Court Way
Twickenham
Middlesex
TW2 7SW
Director NameClaire Benham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2007)
RolePerformance Consultant
Correspondence Address38 Whitmead Close
South Croydon
Surrey
CR2 7AS
Director NameMr Ian George Vallas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 March 2024)
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Carlton House
73 Clyde Road
Croydon
Surrey
CR0 6SZ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2009(27 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2016)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Carr
8.33%
Ordinary
1 at £1Gemma Clare Crumbley
8.33%
Ordinary
1 at £1Miss Claire L. Benham
8.33%
Ordinary
1 at £1Mr A.e. Ferrara
8.33%
Ordinary
1 at £1Mr A.r. Lane
8.33%
Ordinary
1 at £1Mr Dale Nurse & Mrs Helen Nurse
8.33%
Ordinary
1 at £1Mr Ian Vallas
8.33%
Ordinary
1 at £1Mr Mark G. Heard
8.33%
Ordinary
1 at £1Mr Niki Oratis
8.33%
Ordinary
1 at £1Mr Peter J. Brooks
8.33%
Ordinary
1 at £1Mr Ramesh Bharkhada
8.33%
Ordinary
1 at £1Suresh Deonandan
8.33%
Ordinary

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 25 December 2020 (6 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 25 December 2019 (7 pages)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 25 December 2018 (6 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
8 May 2018Micro company accounts made up to 25 December 2017 (6 pages)
30 October 2017Notification of Mark Peter Fuller as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Mark Peter Fuller as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 25 December 2016 (5 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Micro company accounts made up to 25 December 2016 (5 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 March 2017Appointment of Mr Mark Peter Fuller as a secretary on 26 March 2017 (2 pages)
28 March 2017Appointment of Mr Mark Peter Fuller as a secretary on 26 March 2017 (2 pages)
6 October 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (1 page)
6 October 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 (1 page)
12 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
25 February 2016Total exemption full accounts made up to 25 December 2015 (7 pages)
25 February 2016Total exemption full accounts made up to 25 December 2015 (7 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12
(7 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12
(7 pages)
23 February 2015Accounts for a dormant company made up to 25 December 2014 (6 pages)
23 February 2015Accounts for a dormant company made up to 25 December 2014 (6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
(7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
(7 pages)
4 March 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
4 March 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12
(7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12
(7 pages)
18 February 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
18 February 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
31 January 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
23 June 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
30 November 2010Appointment of Mr Peter Brooks as a director (2 pages)
30 November 2010Appointment of Mr Peter Brooks as a director (2 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 6 October 2010 (1 page)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
2 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
11 February 2010Appointment of Mr Ian George Vallas as a director (2 pages)
11 February 2010Termination of appointment of Ian Vallas as a secretary (1 page)
11 February 2010Termination of appointment of Ian Vallas as a secretary (1 page)
11 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
11 February 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
11 February 2010Appointment of Mr Ian George Vallas as a director (2 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 25 December 2009 (1 page)
1 February 2010Previous accounting period shortened from 31 March 2010 to 25 December 2009 (1 page)
28 January 2010Registered office address changed from Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Carlton House 73 Clyde Road Croydon Surrey CR0 6SZ on 28 January 2010 (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
7 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
25 September 2009Registered office changed on 25/09/2009 from, martin + co 145 brighton road, croydon, surrey, CR2 6EF (1 page)
25 September 2009Registered office changed on 25/09/2009 from, martin + co 145 brighton road, croydon, surrey, CR2 6EF (1 page)
7 September 2009Appointment terminated director david carr (1 page)
7 September 2009Appointment terminated director david carr (1 page)
6 August 2009Director appointed ramesh bharkhada (2 pages)
6 August 2009Director appointed ramesh bharkhada (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 January 2009Return made up to 22/09/08; change of members (6 pages)
5 January 2009Return made up to 22/09/08; change of members (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 January 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
14 December 2007Return made up to 22/09/07; no change of members (6 pages)
14 December 2007Return made up to 22/09/07; no change of members (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
12 December 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 December 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2006Registered office changed on 19/06/06 from: flat 2 carlton house, 73 clyde road, croydon, surrey CR0 6SZ (1 page)
19 June 2006Registered office changed on 19/06/06 from: flat 2 carlton house, 73 clyde road, croydon, surrey CR0 6SZ (1 page)
12 June 2006Return made up to 22/09/05; full list of members (11 pages)
12 June 2006Return made up to 22/09/05; full list of members (11 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Return made up to 22/09/04; full list of members (10 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Return made up to 22/09/04; full list of members (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
7 December 2003Return made up to 22/09/03; full list of members (10 pages)
7 December 2003Return made up to 22/09/03; full list of members (10 pages)
23 October 2003Director resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: 136 high street, west wickham, kent BR4 0LZ (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: 136 high street, west wickham, kent BR4 0LZ (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
7 November 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2002Director resigned (1 page)
7 November 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2002Director resigned (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 January 2001Accounts made up to 31 March 2000 (12 pages)
30 January 2001Accounts made up to 31 March 2000 (12 pages)
14 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2000Accounts made up to 31 March 1999 (11 pages)
29 January 2000Accounts made up to 31 March 1999 (11 pages)
6 January 2000Return made up to 22/09/99; no change of members (6 pages)
6 January 2000Return made up to 22/09/99; no change of members (6 pages)
25 March 1999Return made up to 22/09/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
25 March 1999Return made up to 22/09/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
28 January 1999Registered office changed on 28/01/99 from: flat 5 carlton house, 73 clyde road, croydon, surrey cro 6SZ (1 page)
28 January 1999Registered office changed on 28/01/99 from: flat 5 carlton house, 73 clyde road, croydon, surrey cro 6SZ (1 page)
28 January 1999Accounts made up to 31 March 1998 (13 pages)
28 January 1999Accounts made up to 31 March 1998 (13 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
28 January 1998Accounts made up to 31 March 1997 (9 pages)
28 January 1998Accounts made up to 31 March 1997 (9 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
26 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
28 November 1996Accounts made up to 31 March 1996 (10 pages)
28 November 1996Accounts made up to 31 March 1996 (10 pages)
8 November 1996Return made up to 22/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1996Return made up to 22/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Accounts made up to 31 March 1995 (10 pages)
30 January 1996Accounts made up to 31 March 1995 (10 pages)
27 November 1995Return made up to 22/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Return made up to 22/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1982Memorandum and Articles of Association (9 pages)
9 November 1982Memorandum and Articles of Association (9 pages)