Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON COURT 1998 MANAGEMENT LIMITED
Company Information for

CARLTON COURT 1998 MANAGEMENT LIMITED

90A 90A WALM LANE, LONDON, LONDON, NW2 4QY,
Company Registration Number
03571274
Private Limited Company
Active

Company Overview

About Carlton Court 1998 Management Ltd
CARLTON COURT 1998 MANAGEMENT LIMITED was founded on 1998-05-28 and has its registered office in London. The organisation's status is listed as "Active". Carlton Court 1998 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
CARLTON COURT 1998 MANAGEMENT LIMITED
 
Legal Registered Office
90A 90A WALM LANE
LONDON
LONDON
NW2 4QY
Other companies in NW2
 
Filing Information
Company Number 03571274
Company ID Number 03571274
Date formed 1998-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON COURT 1998 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 CARLTON COURT 1998 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES HARRIS
Company Secretary 1999-05-24
MOHAMMED OMAR ALI
Director 2006-10-06
CAROLYN BERG
Director 1999-02-18
HELEN ANDREA CROYDON
Director 2005-09-01
CHRISTOPHER MICHAEL DRAKE
Director 1998-09-23
NATHAN MICHAEL FRANK
Director 2010-10-04
RICHARD JAMES HARRIS
Director 1998-09-23
ENZA MENDOLA
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL SOMORJAY
Director 2003-03-31 2009-08-27
EDITH EVA KAFEMAN
Director 1998-09-23 2006-03-13
STEFANIA AUTULLO
Director 1998-09-23 2006-02-26
SHAILA MAN
Director 2001-11-14 2005-01-14
DIANE VOWLER JONES
Director 1998-09-23 2003-03-31
PAUL MARTIN HANRAHAN
Director 1998-05-28 2001-11-14
ROBERT JOHN DAVIS
Company Secretary 1998-05-28 1998-11-30
ROBERT JOHN DAVIS
Director 1998-05-28 1998-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-05-28 1998-05-28
WATERLOW NOMINEES LIMITED
Nominated Director 1998-05-28 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN MICHAEL FRANK PRODUCT INNOVATION (MANUFACTURING) LIMITED Director 2015-04-21 CURRENT 2008-01-14 Active
NATHAN MICHAEL FRANK PRODUCT INNOVATION LIMITED Director 2015-04-21 CURRENT 1988-06-21 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
2023-06-01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MRS NATALIYA NIKOLEVA GRIGOROVA
2021-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN MICHAEL FRANK
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN LUNN BERG
2021-09-09PSC07CESSATION OF CAROLYN BERG AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 8 Lyndhurst Drive Harpenden AL5 4QF England
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM C/O Carolyn Berg Flat 5 Carlton Court 2B Blenheim Gardens London NW2 4NS
2016-05-31CH01Director's details changed for Carolyn Berg on 2016-05-31
2015-08-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-12AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 22 Ellesmere Road London NW10 1JR United Kingdom
2013-09-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0128/05/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/11 FROM Flat 5 Carlton Court 2B Blenheim Gardens London NW2 4NS
2011-02-22AP01DIRECTOR APPOINTED MRS ENZA MENDOLA
2010-10-06AP01DIRECTOR APPOINTED MR NATHAN MICHAEL FRANK
2010-09-20AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0128/05/10 ANNUAL RETURN FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HARRIS / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DRAKE / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANDREA CROYDON / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BERG / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED OMAR ALI / 28/05/2010
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SOMORJAY
2009-06-25363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2008-06-24363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-19AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-13288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-25288bDIRECTOR RESIGNED
2004-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-15363sRETURN MADE UP TO 28/05/04; NO CHANGE OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-05288bDIRECTOR RESIGNED
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-03363sRETURN MADE UP TO 28/05/03; CHANGE OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-10363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-18288aNEW DIRECTOR APPOINTED
2001-11-23288bDIRECTOR RESIGNED
2001-06-21363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-02363aRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-05-28288aNEW SECRETARY APPOINTED
1999-03-10288aNEW DIRECTOR APPOINTED
1998-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288aNEW DIRECTOR APPOINTED
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 CARLTON COURT 1998 MANAGEMENT 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 CARLTON COURT 1998 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
CARLTON COURT 1998 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

Creditors
Creditors Due Within One Year 2012-06-01 £ 1,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 CARLTON COURT 1998 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 7
Cash Bank In Hand 2012-06-01 £ 6,967
Current Assets 2012-06-01 £ 6,967
Fixed Assets 2012-06-01 £ 16,078
Shareholder Funds 2012-06-01 £ 22,003
Tangible Fixed Assets 2012-06-01 £ 16,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON COURT 1998 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON COURT 1998 MANAGEMENT LIMITED
Trademarks
We have not found any records of CARLTON COURT 1998 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON COURT 1998 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 CARLTON COURT 1998 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 CARLTON COURT 1998 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON COURT 1998 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 CARLTON COURT 1998 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.