Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTONGATE (BOURNEMOUTH) LIMITED
Company Information for

CARLTONGATE (BOURNEMOUTH) LIMITED

1 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 1JU,
Company Registration Number
01819792
Private Limited Company
Active

Company Overview

About Carltongate (bournemouth) Ltd
CARLTONGATE (BOURNEMOUTH) LIMITED was founded on 1984-05-29 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Carltongate (bournemouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLTONGATE (BOURNEMOUTH) LIMITED
 
Legal Registered Office
1 TRINITY
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 1JU
Other companies in BH4
 
Filing Information
Company Number 01819792
Company ID Number 01819792
Date formed 1984-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 11:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTONGATE (BOURNEMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLTONGATE (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
JWT (SOUTH) LIMITED
Company Secretary 2013-09-01
MICHAEL JOSEPH BAZELEY
Director 2007-01-24
JESS BELL
Director 2013-09-27
ANTHONY MICHAEL HARRIS
Director 2004-02-27
TREVOR EVAN JENKINS
Director 2008-02-07
STEPHEN MICHAEL MCCARTHY
Director 1999-07-23
SUSAN ELLEN MINCHIN
Director 2017-06-07
RONALD PATRICK TAYLOR
Director 2007-10-03
RAYMOND LEONARD WHITE
Director 1996-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SPONG
Director 2015-08-01 2017-03-01
ALAN JAMES MACDONALD
Director 1996-10-31 2015-12-23
PETER ANTHONY GRIMES
Director 2004-03-18 2013-12-23
STEPHEN MICHAEL MCCARTHY
Company Secretary 2010-10-22 2013-09-01
RAYMOND LEONARD WHITE
Company Secretary 1997-12-01 2010-10-22
DENIS BERNARD IRWIN
Director 1990-12-15 2008-02-07
JOHN EDWARD SWEETMAN
Director 2000-10-06 2007-10-03
PEGGY THERESA LEE
Director 1993-10-07 2006-05-23
MICHAEL EDWARD PRIOR
Director 2001-02-23 2004-03-18
JOYCE DOREEN WILKES
Director 2001-06-15 2004-02-27
ROBERTO GINO ROSSELLI
Director 2000-10-06 2001-06-15
MAX FLEXER
Director 1990-12-15 2000-11-01
CICELY MAY COVINGTON
Director 1995-08-31 2000-10-06
EDNA TICE
Director 1993-06-25 2000-02-23
GEORGE CHARLES MCCARTHY
Director 1997-12-17 1999-04-10
HERBERT KEITH SPICER
Director 1990-12-15 1997-12-17
MAX FLEXER
Company Secretary 1990-12-15 1997-12-01
NORMAN GILLESON
Director 1994-01-31 1996-10-31
TERENCE HUNT
Director 1994-01-31 1996-08-30
FREDERICK ERNEST COVINGTON
Director 1990-12-15 1995-08-31
MATTHEW THOMAS DEVEREUX
Director 1990-12-15 1994-01-31
ERIC SCHOLEFIELD
Director 1990-12-15 1994-01-31
MICHAEL PETER LEE
Director 1990-12-15 1993-08-12
WILFRED TICE
Director 1990-12-15 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWT (SOUTH) LIMITED GROSVENOR HOUSE FREEHOLD LIMITED Company Secretary 2016-12-19 CURRENT 2007-03-15 Active
JWT (SOUTH) LIMITED GREENLEA FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-07 Active - Proposal to Strike off
JWT (SOUTH) LIMITED 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED Company Secretary 2016-09-21 CURRENT 2016-07-25 Active
JWT (SOUTH) LIMITED QUARTERDECK FREEHOLD LIMITED Company Secretary 2016-09-16 CURRENT 2016-04-27 Active
JWT (SOUTH) LIMITED FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD Company Secretary 2016-09-01 CURRENT 2009-05-28 Active
JWT (SOUTH) LIMITED ROTHBURY PARK FREEHOLD LIMITED Company Secretary 2016-02-29 CURRENT 2004-10-25 Active
JWT (SOUTH) LIMITED AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-01-04 CURRENT 1974-03-07 Active
JWT (SOUTH) LIMITED BERMUDA COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-01-04 CURRENT 1986-06-10 Active
JWT (SOUTH) LIMITED RAVINE COURT MANAGEMENT LIMITED Company Secretary 2015-11-18 CURRENT 1996-09-19 Active
JWT (SOUTH) LIMITED ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 1986-07-21 Active
JWT (SOUTH) LIMITED HAMILTON MEWS MANAGEMENT LIMITED Company Secretary 2015-11-03 CURRENT 2003-10-30 Active
JWT (SOUTH) LIMITED JACMAR COURT(NEW MILTON)LIMITED Company Secretary 2015-10-09 CURRENT 1962-02-16 Active
JWT (SOUTH) LIMITED HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Company Secretary 2015-10-05 CURRENT 2003-09-07 Active
JWT (SOUTH) LIMITED CLAIRE COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-05 CURRENT 1985-06-24 Active
JWT (SOUTH) LIMITED LITTLE FOSTERS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1994-05-31 Active
JWT (SOUTH) LIMITED ST. CATHERINE'S COURT MANAGEMENT LIMITED Company Secretary 2015-09-03 CURRENT 1978-05-16 Active
JWT (SOUTH) LIMITED MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED Company Secretary 2015-08-19 CURRENT 1959-10-22 Active
JWT (SOUTH) LIMITED ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 1984-06-27 Active
JWT (SOUTH) LIMITED WESTLANDS COURT MANAGEMENT LIMITED Company Secretary 2015-07-13 CURRENT 1980-08-27 Active
JWT (SOUTH) LIMITED MILLHAMS STREET MANAGEMENT LIMITED Company Secretary 2015-06-22 CURRENT 2000-06-19 Active
JWT (SOUTH) LIMITED KEVERSTONE COURT FREEHOLD LIMITED Company Secretary 2015-06-11 CURRENT 1996-06-11 Active
JWT (SOUTH) LIMITED BURNABY COURT FREEHOLD LIMITED Company Secretary 2015-04-13 CURRENT 2014-06-19 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Company Secretary 2014-12-15 CURRENT 1995-12-08 Active
JWT (SOUTH) LIMITED WORDSWORTH COURT SWANAGE LIMITED Company Secretary 2014-12-01 CURRENT 2014-04-03 Active
JWT (SOUTH) LIMITED CHAUCER DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1976-05-25 Active
JWT (SOUTH) LIMITED CHARLOTTE COURT FREEHOLD LIMITED Company Secretary 2014-09-22 CURRENT 2012-11-12 Active
JWT (SOUTH) LIMITED FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 1976-02-18 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
JWT (SOUTH) LIMITED WILLOW LAWNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 1994-06-06 Active
JWT (SOUTH) LIMITED THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2004-05-13 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED Company Secretary 2013-05-17 CURRENT 1989-08-22 Active
JWT (SOUTH) LIMITED WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Company Secretary 2013-05-11 CURRENT 1969-03-10 Active
JWT (SOUTH) LIMITED LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-27 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED Company Secretary 2013-04-18 CURRENT 2012-01-26 Active
JWT (SOUTH) LIMITED WESTERN GLADE MANAGEMENT LIMITED Company Secretary 2013-03-29 CURRENT 1995-08-03 Active
JWT (SOUTH) LIMITED RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-02-25 CURRENT 1998-11-27 Active
JWT (SOUTH) LIMITED BURE PARK (1990) LIMITED Company Secretary 2012-11-15 CURRENT 1989-08-16 Active
JWT (SOUTH) LIMITED SHAFTESBURY LODGE MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2011-06-03 Active
JWT (SOUTH) LIMITED KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-08-01 CURRENT 2005-11-28 Active
JWT (SOUTH) LIMITED FARRINGTON FREEHOLD LIMITED Company Secretary 2012-07-11 CURRENT 1997-08-14 Active
JWT (SOUTH) LIMITED PURBECK HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2012-05-21 CURRENT 1992-03-10 Active
JWT (SOUTH) LIMITED 31 SURREY ROAD MANAGEMENT LIMITED Company Secretary 2012-05-14 CURRENT 1991-05-14 Active
JWT (SOUTH) LIMITED OWLS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-10 CURRENT 2003-05-18 Active
JWT (SOUTH) LIMITED MANINGTON HALL (BOURNEMOUTH) LIMITED Company Secretary 2012-05-06 CURRENT 1966-03-14 Active
JWT (SOUTH) LIMITED CORAL COURT FREEHOLD LIMITED Company Secretary 2012-03-29 CURRENT 2011-03-29 Active
JWT (SOUTH) LIMITED BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2012-03-26 CURRENT 1997-03-26 Active
JWT (SOUTH) LIMITED WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-08 CURRENT 2008-03-08 Active
JWT (SOUTH) LIMITED ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-05-05 Active
JWT (SOUTH) LIMITED DE HAVILLAND HOUSE (MUDEFORD) LTD Company Secretary 2012-02-23 CURRENT 2007-02-23 Active
JWT (SOUTH) LIMITED POOLE QUAY RESIDENTS COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2001-02-22 Active
JWT (SOUTH) LIMITED ROTHBURY PARK (MANAGEMENT) LIMITED Company Secretary 2012-02-19 CURRENT 1980-12-12 Active - Proposal to Strike off
JWT (SOUTH) LIMITED STILLWATERS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-13 CURRENT 1982-02-15 Active
JWT (SOUTH) LIMITED CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2012-01-24 CURRENT 1994-01-24 Active - Proposal to Strike off
JWT (SOUTH) LIMITED BRIARFIELD FREEHOLD LIMITED Company Secretary 2012-01-14 CURRENT 2011-01-14 Active
JWT (SOUTH) LIMITED BIRCH FLATS LIMITED Company Secretary 2012-01-06 CURRENT 1964-06-30 Active
JWT (SOUTH) LIMITED FINCHDRIVE LIMITED Company Secretary 2011-12-31 CURRENT 1988-07-01 Active
JWT (SOUTH) LIMITED CHINE MANSIONS MANAGEMENT LIMITED Company Secretary 2011-12-14 CURRENT 1985-03-27 Active
JWT (SOUTH) LIMITED LACEHURST COURT FREEHOLD LIMITED Company Secretary 2011-12-11 CURRENT 2003-12-11 Active
JWT (SOUTH) LIMITED BELLEVUE ST NICHOLAS LIMITED Company Secretary 2011-12-03 CURRENT 2001-12-03 Active
JWT (SOUTH) LIMITED SARUM COURT LIMITED Company Secretary 2011-12-02 CURRENT 1993-12-02 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED Company Secretary 2011-11-23 CURRENT 1998-11-23 Active
JWT (SOUTH) LIMITED ST. GEORGES PARK SEMINGTON LIMITED Company Secretary 2011-11-15 CURRENT 2001-11-15 Active
JWT (SOUTH) LIMITED CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-11-07 CURRENT 1994-11-21 Active
JWT (SOUTH) LIMITED VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-07 CURRENT 2008-11-07 Active
JWT (SOUTH) LIMITED CLIFF WALK FREEHOLD LIMITED Company Secretary 2011-11-03 CURRENT 2004-11-03 Active
JWT (SOUTH) LIMITED CORAL COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-30 CURRENT 1978-05-02 Active
JWT (SOUTH) LIMITED BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2011-10-18 CURRENT 1967-03-22 Active
JWT (SOUTH) LIMITED BLIGHWOOD 57 MANAGEMENT LIMITED Company Secretary 2011-10-11 CURRENT 1997-11-11 Active
JWT (SOUTH) LIMITED GLENWOOD MANAGEMENT LIMITED Company Secretary 2011-10-03 CURRENT 1995-10-03 Active
JWT (SOUTH) LIMITED 56 ALUMHURST ROAD (FREEHOLD) LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-14 Active
JWT (SOUTH) LIMITED NIGHTINGALES MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-10-30 Active
JWT (SOUTH) LIMITED FARLEY LODGE FLATS (MANAGEMENT) LIMITED Company Secretary 2011-09-29 CURRENT 1980-05-09 Active
JWT (SOUTH) LIMITED ELGIN COURT TOWER ROAD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2005-09-12 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2011-09-11 CURRENT 1992-09-11 Active
JWT (SOUTH) LIMITED WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 2011-09-08 CURRENT 1974-05-28 Active
JWT (SOUTH) LIMITED WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-09-05 CURRENT 2001-09-05 Active
JWT (SOUTH) LIMITED MOONRAKERS FREEHOLD LIMITED Company Secretary 2011-09-03 CURRENT 2004-09-03 Active
JWT (SOUTH) LIMITED GROVE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2004-03-10 Active
JWT (SOUTH) LIMITED MELBURY (BRANKSOME PARK) LIMITED Company Secretary 2011-08-31 CURRENT 1970-02-24 Active
JWT (SOUTH) LIMITED TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-17 CURRENT 2000-09-13 Active
JWT (SOUTH) LIMITED LONGESPEE MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-08-09 Active
JWT (SOUTH) LIMITED PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1969-04-25 Active
JWT (SOUTH) LIMITED PROPRIETARY MANAGEMENTS LIMITED Company Secretary 2011-07-31 CURRENT 1955-08-04 Active
JWT (SOUTH) LIMITED REGENCY PARK (24-37) LIMITED Company Secretary 2011-07-30 CURRENT 2002-07-30 Active
JWT (SOUTH) LIMITED WHITEHAYES HOUSE ESTATE LIMITED Company Secretary 2011-07-30 CURRENT 2003-07-30 Active
JWT (SOUTH) LIMITED COMILLA COURT (BRANKSOME) LIMITED Company Secretary 2011-07-28 CURRENT 1961-05-05 Active
JWT (SOUTH) LIMITED ASHMEDE FREEHOLD LIMITED Company Secretary 2011-07-27 CURRENT 1997-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
2023-05-16Termination of appointment of Burns Property Management & Lettings Limited on 2023-04-04
2023-05-16Appointment of Nmc Property Management Limited as company secretary on 2023-04-04
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-12-14Director's details changed for Jess Bell on 2022-12-13
2022-12-14Director's details changed for Anthony Michael Harris on 2022-12-13
2022-12-14Director's details changed for Ronald Patrick Taylor on 2022-12-13
2022-12-14Director's details changed for Trevor Evan Jenkins on 2022-12-13
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CH01Director's details changed for Jess Bell on 2022-12-13
2022-05-27AP01DIRECTOR APPOINTED MR ALLEN SINCLAIRE
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-29AP01DIRECTOR APPOINTED DR MISBAH ISMAIL
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MCCARTHY
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BAZELEY
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-03AP01DIRECTOR APPOINTED MRS GLORIA PAMELA WHITE
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEONARD WHITE
2020-07-15AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-06-01
2020-07-15TM02Termination of appointment of Jwt (South) Limited on 2020-06-01
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2018-03-27AP01DIRECTOR APPOINTED MRS SUSAN ELLEN MINCHIN
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPONG
2017-05-03AA25/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED COLIN SPONG
2016-05-25AA25/12/15 TOTAL EXEMPTION SMALL
2016-05-25AA25/12/15 TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-23AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MACDONALD
2015-09-07AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-30AR0115/12/14 ANNUAL RETURN FULL LIST
2014-02-04AP01DIRECTOR APPOINTED JESS BELL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-23AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIMES
2013-11-21AA01Current accounting period extended from 31/08/14 TO 25/12/14
2013-11-12AP04Appointment of corporate company secretary Jwt (South) Ltd
2013-11-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN MCCARTHY
2013-11-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/13 FROM Flat 2 Carltongate 1 Balcombe Road Branksome Park Poole Dorset BH13 6DX United Kingdom
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-11-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0115/12/11 ANNUAL RETURN FULL LIST
2011-11-08AA31/08/11 TOTAL EXEMPTION SMALL
2010-12-21AR0115/12/10 FULL LIST
2010-10-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM FLAT 2 CARLTONGATE 1 BALCOMBE ROAD BRANKSOME PARK POOLE DORSET BH13 6DX UNITED KINGDOM
2010-10-25AP03SECRETARY APPOINTED MR STEPHEN MICHAEL MCCARTHY
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM CARLTONGATE 1 BALCOMBE ROAD BRANKSOME PARK POOLE DORSET BH136DX
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND WHITE
2009-12-29AR0115/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEONARD WHITE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PATRICK TAYLOR / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MCCARTHY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MACDONALD / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EVAN JENKINS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HARRIS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GRIMES / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BAZELEY / 29/12/2009
2009-11-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DENIS IRWIN
2008-03-03288aDIRECTOR APPOINTED TREVOR EVAN JENKINS
2008-02-20363(288)DIRECTOR RESIGNED
2008-02-20363sRETURN MADE UP TO 15/12/07; CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-21288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 15/12/04; CHANGE OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2002-12-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-01-03363(288)DIRECTOR RESIGNED
2002-01-03363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-07-24288bDIRECTOR RESIGNED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-02-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2001-02-12288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARLTONGATE (BOURNEMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTONGATE (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLTONGATE (BOURNEMOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-01 £ 26,153

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTONGATE (BOURNEMOUTH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 8
Cash Bank In Hand 2012-09-01 £ 18,887
Current Assets 2012-09-01 £ 19,480
Debtors 2012-09-01 £ 593
Fixed Assets 2012-09-01 £ 6,681
Shareholder Funds 2012-09-01 £ 8
Tangible Fixed Assets 2012-09-01 £ 6,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTONGATE (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTONGATE (BOURNEMOUTH) LIMITED
Trademarks
We have not found any records of CARLTONGATE (BOURNEMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTONGATE (BOURNEMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARLTONGATE (BOURNEMOUTH) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CARLTONGATE (BOURNEMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTONGATE (BOURNEMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTONGATE (BOURNEMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.