CARLTON MANSIONS MANAGEMENT COMPANY LIMITED - SIDMOUTH


Company Profile Company Filings

Overview

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SIDMOUTH and has the status: Active.
CARLTON MANSIONS MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 25/04/1989 and has the registered number: 02375998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED - SIDMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HILLSDON HOUSE
SIDMOUTH
DEVON
EX10 8LD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SPENCER IAN JARRETT British Secretary 2009-01-01 CURRENT
MR IAN DAVID WILSON Dec 1983 British Director 2023-12-31 CURRENT
MRS BARBARA ANNETTE SHAKESPEARE Feb 1955 British Director 2016-11-21 CURRENT
REV. MICHAEL ANTHONY ROBERTS Nov 1939 British Director 2016-11-21 CURRENT
MRS AUDREY ANN REES Oct 1945 British Director 2012-11-06 CURRENT
MR MICHAEL JOHN LLOYD Oct 1934 British Director 2016-11-21 CURRENT
MR JOHN RICHARD HOLLIDAY Jul 1947 British Director 2023-12-01 CURRENT
MR PETER IAN BROOKS Aug 1952 British Director 2018-11-19 CURRENT
LENNA NAGRECHA British Secretary RESIGNED
STANLEY ERIC CAMMIDGE Oct 1914 British Director 1993-11-03 UNTIL 1998-06-22 RESIGNED
JOHN LEY-MORGAN May 1938 Secretary 1997-08-13 UNTIL 2003-08-08 RESIGNED
MRS JUDITH SUSAN KITCHINGHAM British Secretary 1995-10-04 UNTIL 1997-01-31 RESIGNED
TIMOTHY CHARLES HANNAH Secretary 2003-08-08 UNTIL 2008-12-31 RESIGNED
NORMAN WILKES Jul 1948 British Secretary RESIGNED
DAVID JOHN PERRY Mar 1948 British Director 2006-09-13 UNTIL 2010-09-08 RESIGNED
MR MICHAEL JOHN LLOYD Oct 1934 British Director 2005-09-06 UNTIL 2013-03-25 RESIGNED
PHILIP DAVID HALLATT Jan 1949 British Director RESIGNED
JIM HANNAM May 1934 British Director 2006-09-13 UNTIL 2017-10-10 RESIGNED
HELEN LINDA ORANGE British Secretary 1991-07-31 UNTIL 1993-01-01 RESIGNED
MARK ANDREW CHAWNER Secretary 1997-01-31 UNTIL 1997-08-13 RESIGNED
STANLEY ERIC CAMMIDGE Oct 1914 British Director 2000-06-22 UNTIL 2004-05-27 RESIGNED
DAVID HAROLD JENNINGS Mar 1921 British Director 1995-10-04 UNTIL 1997-09-14 RESIGNED
PETER KENNETH ARTHUR CLARK Mar 1933 British Director 1995-10-04 UNTIL 2000-06-22 RESIGNED
MAY ELIZABETH DAVAGE May 1926 British Director 1998-06-22 UNTIL 2006-08-17 RESIGNED
BRYAN RALPH DEACON Sep 1923 British Director 1997-09-16 UNTIL 2000-06-22 RESIGNED
MAURICE HERBERT EXTON Feb 1916 Australian Director 1998-06-22 UNTIL 2000-02-09 RESIGNED
MR IAN DAVID WILSON Feb 1983 British Director 2023-12-01 UNTIL 2023-12-30 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 1993-01-01 UNTIL 1995-10-04 RESIGNED
NORMAN WILKES Jul 1948 British Director RESIGNED
MR ROGER DAVID FREEMAN Apr 1943 British Director 2009-11-02 UNTIL 2012-11-06 RESIGNED
WILLIAM GEORGE CABLE Feb 1928 British Director 2000-06-22 UNTIL 2005-06-26 RESIGNED
DAVID TIMOTHY METCALF BUCK Sep 1928 British Director 1993-11-03 UNTIL 1995-10-04 RESIGNED
JOHN WILLIAM CABLE Mar 1956 British Director 2007-09-18 UNTIL 2009-08-06 RESIGNED
MRS ANN FRYER Dec 1932 British Director 2010-10-12 UNTIL 2012-07-23 RESIGNED
MATTHEW CAREY DUFFIN Sep 1931 British Director 2008-11-21 UNTIL 2016-02-16 RESIGNED
DOROTHY MARY GREENLAND Jul 1920 British Director 1997-09-16 UNTIL 2000-10-24 RESIGNED
DENNIS MICHAEL SMITH Mar 1944 British Director 1993-02-15 UNTIL 1994-04-12 RESIGNED
MATTHEW JAMES IAIN TOPLIS Dec 1972 British Director 2004-09-06 UNTIL 2008-10-07 RESIGNED
JOHN CECIL MARWOOD WEST Mar 1911 British Director 1995-10-04 UNTIL 1998-06-22 RESIGNED
ROYSTON BRIAN HARLEY Feb 1947 British Director 2001-10-25 UNTIL 2004-07-19 RESIGNED
MAURICE HUBERT GOUGH Aug 1924 British Director 2000-06-22 UNTIL 2005-07-09 RESIGNED
PATRICK FRANCIS O'HALLORAN Jan 1929 British Director 1995-10-04 UNTIL 1997-09-16 RESIGNED
LENNA NAGRECHA British Director 1991-07-31 UNTIL 1993-02-15 RESIGNED
MR FREDERICK THOMAS MERCER Aug 1950 British Director 1994-04-12 UNTIL 1994-03-31 RESIGNED
BRIAN CHARLES ROYALL Apr 1935 British Director 1993-11-03 UNTIL 2010-02-11 RESIGNED
DUNCAN ALISTAIR MCDONALD MACINTYRE Feb 1944 British Director 1993-02-15 UNTIL 1995-10-04 RESIGNED
MR IVOR JONES Nov 1936 British Director 2015-01-01 UNTIL 2018-10-12 RESIGNED
WILLIAM GEORGE CABLE Feb 1928 British Director 1995-10-04 UNTIL 1999-07-14 RESIGNED
PERCY JACK HYLAND Nov 1917 British Director 2000-06-22 UNTIL 2008-11-21 RESIGNED
MICHAEL JOHN HOYE Feb 1953 British Director 1993-11-03 UNTIL 1995-10-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEY NATIONAL (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CYCLOPS WHARF RESIDENTS COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
AN VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABBEY NATIONAL BETA INVESTMENTS LIMITED LONDON Active DORMANT 99999 - Dormant Company
BEAZER HOMES (SOUTH WALES) LIMITED YORK Active DORMANT 99999 - Dormant Company
ABBEY NATIONAL INVESTMENTS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BLAZER COURT LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SANTANDER GUARANTEE COMPANY LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ABBEY NATIONAL UK INVESTMENTS LONDON Active DORMANT 99999 - Dormant Company
BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP NORTHAMPTON Dissolved... SMALL 85600 - Educational support services
ANITCO LIMITED LONDON Active FULL 99999 - Dormant Company
AMICUSHORIZON GROUP FINANCING LIMITED CROYDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HASTINGS AND BEXHILL RENAISSANCE LIMITED ST LEONARDS Active SMALL 68209 - Other letting and operating of own or leased real estate
ROTHER VOLUNTARY ACTION BEXHILL ON SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COASTAL INNOVATION LIMITED ST LEONARDS ... FULL 7487 - Other business activities
COASTAL LAND (SUSSEX) LLP ST LEONARDS Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Carlton Mansions Management Company Limited Filleted accounts for Companies House (small and micro) 2023-09-22 31-12-2022 £116,842 Cash £123,604 equity
Carlton Mansions Management Company Limited Filleted accounts for Companies House (small and micro) 2022-08-06 31-12-2021 £74,937 Cash £135,127 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KNOWLE GRANGE MANAGEMENT COMPANY LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
INKERMAN COURT MANAGEMENT COMPANY LIMITED SIDMOUTH Active MICRO ENTITY 98000 - Residents property management
LENNARDS COURT (SIDMOUTH) MANAGEMENT CO. LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
LONGMEADOW (MANAGEMENT) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
MARINE COURT (BUDLEIGH SALTERTON) MANAGEMENT COMPANY LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
HARRISON-LAVERS & POTBURYS LTD DEVON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KING'S COURT MANAGEMENT (SEATON) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
MOOR PARK (2005) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
HERITAGE GRANGE (PROPERTY MANAGEMENT COMPANY) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
COASTLINE MOBILITY LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)