Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLISLE MANSIONS WEST LIMITED
Company Information for

CARLISLE MANSIONS WEST LIMITED

CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
Company Registration Number
02135484
Private Limited Company
Active

Company Overview

About Carlisle Mansions West Ltd
CARLISLE MANSIONS WEST LIMITED was founded on 1987-05-29 and has its registered office in London. The organisation's status is listed as "Active". Carlisle Mansions West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLISLE MANSIONS WEST LIMITED
 
Legal Registered Office
CALDER & CO
30 ORANGE STREET
LONDON
WC2H 7HF
Other companies in SW1Y
 
Filing Information
Company Number 02135484
Company ID Number 02135484
Date formed 1987-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE MANSIONS WEST LIMITED
The accountancy firm based at this address is CALDER & CO (REGISTRARS) 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.
Companies with same name CARLISLE MANSIONS WEST LIMITED
The following companies were found which have the same name as CARLISLE MANSIONS WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLISLE MANSIONS WEST (FREEHOLD) LIMITED CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF Active Company formed on the 2007-03-06

Company Officers of CARLISLE MANSIONS WEST LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY BOSTOCK
Company Secretary 2004-05-12
PETER ANTHONY BOSTOCK
Director 2004-05-12
RICHARD ALAN BUCK
Director 2013-06-24
JULIA MARGARET BURTON
Director 2014-06-12
STEPHEN JAMES EVANS
Director 2000-04-28
DAVID JOSEPH JACOB
Director 2001-05-09
PETER JOHN SIBLEY MACDONALD EGGERS
Director 2004-05-12
JEAN PIERRE ARMAND ZIGRAND
Director 2009-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SI KAY LEE
Director 2003-05-14 2017-07-14
BLOSSOM MARSHA MCDERMOTT
Director 2005-09-12 2017-06-28
VERONIQUE MARIE JULIETTE BANSE
Director 2000-08-31 2014-06-12
BOSTON SA
Director 1991-10-24 2013-06-24
JANE CAROL HINCHCLIFFE RICHINGS
Director 2009-06-09 2009-12-07
MYLES DAVID HART
Director 1991-10-24 2009-10-05
SARA JANE HANNAN
Director 2004-09-27 2009-06-09
MARY FELICITY BLACK
Company Secretary 2001-02-08 2004-05-12
JAMES BARTOS
Director 1991-10-24 2004-05-12
MARY FELICITY BLACK
Director 2000-08-31 2004-05-12
DINESH DHAMIJA
Director 1991-10-24 2001-04-25
ROBERT VICTOR JACKSON
Director 1997-09-01 2001-04-25
IAIN REID
Company Secretary 1999-05-13 2001-02-08
IAIN REID
Director 1991-10-24 2001-02-08
PAMELA JOAN BRIDGEN
Director 1995-05-10 2000-04-28
GORDON PETER BOUVERIE MUTTER
Company Secretary 1996-05-14 1999-05-13
GORDON PETER BOUVERIE MUTTER
Director 1996-05-14 1999-05-13
JANE CAROL HINCHCLIFFE RICHINGS
Company Secretary 1995-02-14 1996-05-14
JANE CAROL HINCHCLIFFE RICHINGS
Director 1993-06-01 1996-05-14
ANTHONY ADAIR PELLING
Director 1991-10-24 1995-06-21
IAIN REID
Company Secretary 1991-10-24 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY BOSTOCK CARLISLE MANSIONS WEST (FREEHOLD) LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
PETER ANTHONY BOSTOCK CARLISLE MANSIONS WEST (FREEHOLD) LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
PETER ANTHONY BOSTOCK COWDRAY TRUST,LIMITED(THE) Director 2005-04-28 CURRENT 1918-12-31 Active
PETER ANTHONY BOSTOCK HOLKER HOLDINGS LIMITED Director 1991-08-23 CURRENT 1980-09-01 Active
JULIA MARGARET BURTON BURTONVILLE LIMITED Director 2001-05-04 CURRENT 2001-05-04 Dissolved 2014-04-08
DAVID JOSEPH JACOB SCIENCE MUSEUM FOUNDATION Director 2018-01-27 CURRENT 2012-07-25 Active
DAVID JOSEPH JACOB ROGGE GLOBAL PARTNERS LIMITED Director 2014-01-13 CURRENT 1985-04-04 Converted / Closed
PETER JOHN SIBLEY MACDONALD EGGERS CARLISLE MANSIONS WEST (FREEHOLD) LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
JEAN PIERRE ARMAND ZIGRAND LABFIN LTD Director 2000-12-14 CURRENT 2000-12-14 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
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-06-17AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARGARET BURTON
2020-07-02AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18AP01DIRECTOR APPOINTED JAMES ANTHONY DRABBLE
2019-11-06AP01DIRECTOR APPOINTED ROGER STANFIELD SALVESEN BADEN-POWELL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4QU
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY BOSTOCK
2019-09-02TM02Termination of appointment of Peter Anthony Bostock on 2019-08-29
2019-07-11AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-09-18AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 58
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-09-26AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 58
2017-09-15SH0115/09/17 STATEMENT OF CAPITAL GBP 58
2017-08-16PSC08Notification of a person with significant control statement
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SI KAY LEE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BLOSSOM MARSHA MCDERMOTT
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 56
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 56
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-06AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Mr Si Kay Lee on 2016-05-18
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 56
2015-10-26AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-08AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 56
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED JULIA MARGARET BURTON
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE MARIE JULIETTE BANSE
2014-09-03AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BOSTON SA
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 56
2013-10-22AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED RICHARD ALAN BUCK
2013-07-04AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-18AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2011-10-20AR0117/10/11 FULL LIST
2011-06-16AA24/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0117/10/10 FULL LIST
2010-06-16AA24/12/09 TOTAL EXEMPTION SMALL
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY BOSTOCK / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BOSTOCK / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SIBLEY MACDONALD EGGERS / 01/03/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE RICHINGS
2009-12-12AP01DIRECTOR APPOINTED PROFESSOR JEAN PIERRE ARMAND ZIGRAND
2009-12-12AP01DIRECTOR APPOINTED DR JANE CAROL HINCHLIFFE RICHINGS
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA HANNAN
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MYLES HART
2009-12-10AR0117/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BOSTOCK / 01/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY BOSTOCK / 01/12/2009
2009-06-29AA24/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-16AA24/12/07 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2006-10-26363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2005-11-24363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-21288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2004-10-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-21288aNEW DIRECTOR APPOINTED
2004-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-22AAFULL ACCOUNTS MADE UP TO 24/12/03
2003-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-13AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-06-16288aNEW DIRECTOR APPOINTED
2002-12-30363aRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-08-03AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-04-10363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bDIRECTOR RESIGNED
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-11-23363(288)SECRETARY RESIGNED
2000-11-23363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-06-21AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-05-18288bDIRECTOR RESIGNED
1999-11-11363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-11-11288bDIRECTOR RESIGNED
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 CARLISLE MANSIONS WEST 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 CARLISLE MANSIONS WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLISLE MANSIONS WEST 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
2020-12-24
Annual Accounts
2021-12-24

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 CARLISLE MANSIONS WEST LIMITED

Intangible Assets
Patents
We have not found any records of CARLISLE MANSIONS WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLISLE MANSIONS WEST LIMITED
Trademarks
We have not found any records of CARLISLE MANSIONS WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLISLE MANSIONS WEST 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 CARLISLE MANSIONS WEST 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 CARLISLE MANSIONS WEST 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 CARLISLE MANSIONS WEST 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 CARLISLE MANSIONS WEST 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.