Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED
Company Information for

CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED

67 OSBORNE ROAD, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO5 3LS,
Company Registration Number
01356306
Private Limited Company
Active

Company Overview

About Carlton House Residents Association (portsmouth) Ltd
CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED was founded on 1978-03-08 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Carlton House Residents Association (portsmouth) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED
 
Legal Registered Office
67 OSBORNE ROAD
SOUTHSEA
PORTSMOUTH
HAMPSHIRE
PO5 3LS
Other companies in PO5
 
Filing Information
Company Number 01356306
Company ID Number 01356306
Date formed 1978-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 11:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
PETER SIMON DACK
Company Secretary 2013-05-01
DEAN ARTHUR KENDELL
Director 2013-02-18
COLIN STUART MERRIN
Director 2017-09-05
JOHN ALASTAIR RITCHIE
Director 2015-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SIMON MILNES
Director 2013-02-18 2016-02-07
CLAIRE MARIE REYNOLDS
Company Secretary 2008-02-06 2013-05-01
LESLEY COLLINS
Director 2002-03-11 2012-07-12
DUGALD AITKEN MCKELLAR
Director 2011-01-18 2012-05-01
GARETH JORDAN COLWELL
Director 2009-09-15 2012-04-30
GEORGE BARLOW
Director 2008-01-14 2010-12-14
MATT BOECK
Director 2009-09-15 2010-12-14
DESMOND JOSEPH GORHAM
Director 2004-11-16 2010-12-14
ANTHONY HIGGINS
Director 1992-01-22 2009-08-16
JANETTE CATHERINE ADMISS
Company Secretary 2008-01-01 2008-02-06
JANETTE CATHERINE ADMISS
Director 2000-01-10 2008-02-06
DESMOND JOSEPH GORHAM
Company Secretary 2006-09-05 2008-01-01
VICTORIA LEIGH DOMINY
Director 2005-11-15 2007-11-28
TIMOTHY FORBES
Director 2005-06-13 2007-08-01
JANETTE CATHERINE ADMISS
Company Secretary 2004-05-17 2006-09-05
DUGALD AITKEN MCKELLAR
Company Secretary 2000-05-10 2004-05-17
DUGALD AITKEN MCKELLAR
Director 1997-11-04 2004-05-17
BETTINA CLAUDIA KESSLER
Director 2000-01-10 2001-09-11
DIANA EILEEN READING
Company Secretary 1998-10-01 2000-05-10
DIANA EILEEN READING
Director 1996-11-19 2000-03-01
JOHN REDFORD
Director 1998-07-20 1999-02-28
JANICE PATRICIA HATFIELD
Company Secretary 1992-01-22 1998-09-30
JANICE PATRICIA HATFIELD
Director 1992-01-22 1998-09-30
VITTORIA MOORES
Director 1995-11-21 1998-05-11
ANTHONY GORDON BROWN
Director 1992-01-22 1997-11-04
GERALD HARRY CHETTLEBURGH
Director 1996-04-11 1997-11-04
VICTOR KARAPETIAN
Director 1995-11-21 1996-04-03
DESMOND JOSEPH GORHAM
Director 1992-01-22 1996-01-26
IAN FREDERICK NAYLOR
Director 1994-11-22 1995-11-21
CICELY HILDA CANDY
Director 1992-01-22 1994-09-05
REBECCA ELIZABETH BARRETT
Director 1992-01-22 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALASTAIR RITCHIE CARLTON HOUSE SOUTHSEA RTM COMPANY LTD Director 2016-03-15 CURRENT 2016-03-15 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
2025-01-27CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES
2024-11-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-09-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31DIRECTOR APPOINTED MRS ALISON VERONICA BRETT
2022-01-31AP01DIRECTOR APPOINTED MRS ALISON VERONICA BRETT
2022-01-26CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-25DIRECTOR APPOINTED MR JOSEPH CHARLES VICKERS
2022-01-25AP01DIRECTOR APPOINTED MR JOSEPH CHARLES VICKERS
2022-01-24DIRECTOR APPOINTED MRS JANET OSBORNE STANTON
2022-01-24AP01DIRECTOR APPOINTED MRS JANET OSBORNE STANTON
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALASTAIR RITCHIE
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STUART MERRIN
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR COLIN STUART MERRIN
2017-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON MILNES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-28AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP01DIRECTOR APPOINTED MR JOHN ALASTAIR RITCHIE
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-16AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE REYNOLDS
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-12AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AP03Appointment of Mr Peter Simon Dack as company secretary
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE REYNOLDS
2013-04-02AP01DIRECTOR APPOINTED MR MATTHEW SIMON MILNES
2013-03-22AR0122/01/13 ANNUAL RETURN FULL LIST
2013-03-22AP01DIRECTOR APPOINTED MR DEAN ARTHUR KENDELL
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FAY WORLEY
2013-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE MARIE STICKLEY on 2012-09-01
2013-01-21CH01Director's details changed for Miss Claire Marie Stickley on 2012-09-01
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MCKELLAR
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FAY WORLEY
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AP01DIRECTOR APPOINTED DR FAY WORLEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH COLWELL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY COLLINS
2012-04-02AR0122/01/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0122/01/11 FULL LIST
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARIE STICKLEY / 01/12/2010
2011-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GORHAM
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JORDAN COLWELL / 01/12/2010
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY COLLINS / 01/12/2010
2011-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATT BOECK
2011-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BARLOW
2011-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE MARIE STICKLEY / 01/12/2010
2011-02-10AP01DIRECTOR APPOINTED DR FAY WORLEY
2011-02-10AP01DIRECTOR APPOINTED MR DUGALD AITKEN MCKELLAR
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0122/01/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MARIE STICKLEY / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DESMOND JOSEPH GORHAM / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JORDAN COLWELL / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY COLLINS / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT BOECK / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BARLOW / 01/01/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WILBOURN / 01/05/2009
2009-12-10AP01DIRECTOR APPOINTED MR MATT BOECK
2009-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIGGINS
2009-11-15AP01DIRECTOR APPOINTED MR GARETH JORDAN COLWELL
2009-05-07363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND GORHAM / 06/02/2008
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY JANETTE ADMISS
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JANETTE ADMISS
2009-04-27288aSECRETARY APPOINTED MISS CLAIRE MARIE STICKLEY
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HIGGINS / 06/02/2008
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE STICKLEY / 06/02/2008
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 7 CLARENDON ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2ED
2008-02-27363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-02-27363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288bSECRETARY RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2007-07-25363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 33,578
Creditors Due Within One Year 2012-03-31 £ 33,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,624
Cash Bank In Hand 2012-03-31 £ 33,566
Shareholder Funds 2013-03-31 £ 6,058
Shareholder Funds 2012-03-31 £ 6,111
Tangible Fixed Assets 2013-03-31 £ 6,012
Tangible Fixed Assets 2012-03-31 £ 6,111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED
Trademarks
We have not found any records of CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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 HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) 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.