Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 CARLTON HILL MANAGEMENT LIMITED
Company Information for

2 CARLTON HILL MANAGEMENT LIMITED

UNIT 2.15 BARLEY MOW CENTRE, 10 BARLEY MOW PASSAGE, LONDON, W4 4PH,
Company Registration Number
02600631
Private Limited Company
Active

Company Overview

About 2 Carlton Hill Management Ltd
2 CARLTON HILL MANAGEMENT LIMITED was founded on 1991-04-11 and has its registered office in London. The organisation's status is listed as "Active". 2 Carlton Hill Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 CARLTON HILL MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 2.15 BARLEY MOW CENTRE
10 BARLEY MOW PASSAGE
LONDON
W4 4PH
Other companies in WC1X
 
Filing Information
Company Number 02600631
Company ID Number 02600631
Date formed 1991-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 CARLTON HILL MANAGEMENT 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 2 CARLTON HILL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEMETRIS PISIARAS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER FRENCH ALLEN
Company Secretary 1996-04-11 2011-10-14
JOHN PETER FRENCH ALLEN
Director 1991-09-26 2011-10-14
EWAN MCGREGOR
Director 2004-09-17 2011-10-14
STEVEN SELIM SASSOON
Director 1996-04-03 2007-06-15
MURRAY ROBERT JACOBSON
Director 1999-05-01 2004-09-17
BASIL BUTLER
Director 1991-09-11 1999-03-20
WAI KIT CHRISTOPHER CHEVNG
Director 1994-06-17 1997-05-03
GUY SHANI
Company Secretary 1991-09-11 1996-04-13
GUY SHANI
Director 1991-09-11 1996-04-03
RICHARD ALAN BROOKS
Director 1991-09-11 1994-06-17
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1991-04-11 1991-09-11
TRAVERS SMITH LIMITED
Nominated Director 1991-04-11 1991-09-11
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1991-04-11 1991-09-11

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
2025-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-03-05Director's details changed for Mr Demetris Pisiaras on 2024-02-23
2024-03-05Change of details for Mr Demetris Pisiaras as a person with significant control on 2024-02-23
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 247 Gray's Inn Road London WC1X 8QZ United Kingdom
2023-03-07CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-13CH01Director's details changed for Mr Demetris Pisiaras on 2019-03-13
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM A & L Charles & Co 247 Gray's Inn Road London WC1X 8QZ
2019-03-13PSC04Change of details for Mr Demetris Pisiaras as a person with significant control on 2019-03-13
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-23PSC04Change of details for Mr Demetris Pishiaras as a person with significant control on 2018-02-23
2018-02-23CH01Director's details changed for Mr Demetris Pishiaras on 2018-02-23
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24CH01Director's details changed for Mr Demetris Pishiaras on 2017-02-22
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-29AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Demetris Pishiaras on 2016-02-29
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-25AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0123/02/12 ANNUAL RETURN FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2012-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ALLEN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EWAN MCGREGOR
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0112/03/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS PISHIARAS / 11/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER FRENCH ALLEN / 11/03/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SASSOON
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: FLAT 2 2 CARLTON HILL LONDON NW8 0JY
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2007-10-24363aRETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS
2007-10-24363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-10-11AC92ORDER OF COURT - RESTORATION 10/10/07
2006-12-12GAZ2STRUCK OFF AND DISSOLVED
2006-08-29GAZ1FIRST GAZETTE
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10288bDIRECTOR RESIGNED
2005-12-20DISS40STRIKE-OFF ACTION DISCONTINUED
2005-08-23GAZ1FIRST GAZETTE
2005-08-19363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-08363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: FLAT 1 2 CARLTON HILL LONDON NW8 0JY
2000-07-28363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-07288aNEW DIRECTOR APPOINTED
1999-04-29288bDIRECTOR RESIGNED
1999-04-29363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-19363(288)DIRECTOR RESIGNED
1998-06-19363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-09288aNEW SECRETARY APPOINTED
1997-04-09363(288)SECRETARY RESIGNED
1997-04-09363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1996-07-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-15363(288)DIRECTOR RESIGNED
1996-06-15363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1996-06-13287REGISTERED OFFICE CHANGED ON 13/06/96 FROM: FLAT FOUR. 2.CARLTON HILL ST. JOHNS WOOD LONDON NW8 0JY
1996-01-24AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 2 CARLTON HILL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-08-29
Proposal to Strike Off2005-08-23
Fines / Sanctions
No fines or sanctions have been issued against 2 CARLTON HILL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 CARLTON HILL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 2 CARLTON HILL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-04-30 £ 159
Cash Bank In Hand 2011-04-30 £ 157
Current Assets 2012-04-30 £ 159
Current Assets 2011-04-30 £ 157
Fixed Assets 2012-04-30 £ 6,308
Fixed Assets 2011-04-30 £ 6,308
Shareholder Funds 2012-04-30 £ 4
Shareholder Funds 2011-04-30 £ 4
Tangible Fixed Assets 2012-04-30 £ 6,308
Tangible Fixed Assets 2011-04-30 £ 6,308

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2 CARLTON HILL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 CARLTON HILL MANAGEMENT LIMITED
Trademarks
We have not found any records of 2 CARLTON HILL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 CARLTON HILL MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as 2 CARLTON HILL MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 2 CARLTON HILL MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party2 CARLTON HILL MANAGEMENT LIMITEDEvent Date2006-08-29
 
Initiating party Event TypeProposal to Strike Off
Defending party2 CARLTON HILL MANAGEMENT LIMITEDEvent Date2005-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 CARLTON HILL MANAGEMENT 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 2 CARLTON HILL MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1