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

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED

75A JACOBS WELLS ROAD, BRISTOL, BS8 1DJ,
Company Registration Number
04475151
Private Limited Company
Active

Company Overview

About Carlton Court Management Co (bristol) Ltd
CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED was founded on 2002-07-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Carlton Court Management Co (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED
 
Legal Registered Office
75A JACOBS WELLS ROAD
BRISTOL
BS8 1DJ
Other companies in BS8
 
Filing Information
Company Number 04475151
Company ID Number 04475151
Date formed 2002-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED
The accountancy firm based at this address is WILKINSON & PARTNERS 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 MANAGEMENT CO (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN RENNIE ALEXANDER
Director 2011-03-14
ANTON ALEXEEV
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK BLACKBURN
Company Secretary 2012-02-11 2015-12-01
SIMON MARK BLACKBURN
Director 2003-10-27 2015-12-01
MONICA ANN MONTGOMERY-FROST
Director 2012-02-11 2015-11-17
BADAR ALI KHAN
Company Secretary 2003-10-27 2011-11-03
BADAR ALI KHAN
Director 2003-10-27 2011-11-03
JESSICA ELIZABETH ABEL
Director 2010-08-18 2010-12-17
GEOFFREY MARK BURR
Director 2007-04-12 2010-08-18
LILIAN CATHERINE MILLAR
Director 2003-10-27 2007-04-12
ANNE MALPUS
Company Secretary 2002-07-02 2003-10-27
JACK CARLTON
Director 2002-07-02 2003-10-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-07-02 2002-07-02
COMBINED NOMINEES LIMITED
Nominated Director 2002-07-02 2002-07-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-07-02 2002-07-02

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
2024-03-1831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-04-0531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Director's details changed for Mr Anton Alexeev on 2022-07-02
2022-07-04CH01Director's details changed for Mr Anton Alexeev on 2022-07-02
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-04-19AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CH01Director's details changed for Mr Anton Alexeev on 2020-07-04
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-10-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-09-07AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-09CH01Director's details changed for Mr Anton Alexeev on 2017-04-10
2016-11-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-12-01TM02Termination of appointment of Simon Mark Blackburn on 2015-12-01
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK BLACKBURN
2015-12-01AP01DIRECTOR APPOINTED MR ANTON ALEXEEV
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA ANN MONTGOMERY-FROST
2015-11-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-13AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARK BLACKBURN on 2015-05-01
2015-07-13CH01Director's details changed for Simon Mark Blackburn on 2015-05-01
2014-11-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-06AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM Carlton Court 79a Ashley Down Road Bristol BS7 9JX
2013-07-19AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-18AD02Register inspection address has been changed
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA ANN MONTGOMERY-FROST / 01/07/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RENNIE ALEXANDER / 04/07/2011
2013-07-18AD03Register(s) moved to registered inspection location
2013-07-18AD03Register(s) moved to registered inspection location
2013-04-16AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-24AR0102/07/12 FULL LIST
2012-07-22AP01DIRECTOR APPOINTED MS MONICA ANN MONTGOMERY-FROST
2012-02-28AP03SECRETARY APPOINTED MR SIMON MARK BLACKBURN
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BADAR KHAN
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY BADAR KHAN
2011-08-26AA31/07/11 TOTAL EXEMPTION FULL
2011-08-01AR0102/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BLACKBURN / 30/06/2011
2011-03-28AP01DIRECTOR APPOINTED MR RICHARD JOHN RENNIE ALEXANDER
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ABEL
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURR
2010-09-06AP01DIRECTOR APPOINTED JESSICA ELIZABETH ABEL
2010-08-31AA31/07/10 TOTAL EXEMPTION FULL
2010-07-21AR0102/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BADAR ALI KHAN / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK BURR / 01/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK BLACKBURN / 01/10/2009
2009-09-10AA31/07/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-09-02AA31/07/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKBURN / 02/07/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BURR / 02/07/2008
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/04
2004-07-19363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/03
2003-10-13363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CARLTON COURT MANAGEMENT CO (BRISTOL) 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 MANAGEMENT CO (BRISTOL) 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 MANAGEMENT CO (BRISTOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MANAGEMENT CO (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED
Trademarks
We have not found any records of CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON COURT MANAGEMENT CO (BRISTOL) 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 CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON COURT MANAGEMENT CO (BRISTOL) 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 MANAGEMENT CO (BRISTOL) 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 MANAGEMENT CO (BRISTOL) 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