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

CARLTON MANSIONS LIMITED

ROBERTS & CO CHARTERED ACCOUNTANTS, 2 TOWER CENTRE, HODDESDON, HERTFORDSHIRE, EN11 8UR,
Company Registration Number
04100599
Private Limited Company
Active

Company Overview

About Carlton Mansions Ltd
CARLTON MANSIONS LIMITED was founded on 2000-11-01 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Carlton Mansions Limited is a Private Limited Company registered in ENGLAND 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 MANSIONS LIMITED
 
Legal Registered Office
ROBERTS & CO CHARTERED ACCOUNTANTS
2 TOWER CENTRE
HODDESDON
HERTFORDSHIRE
EN11 8UR
Other companies in NW11
 
Filing Information
Company Number 04100599
Company ID Number 04100599
Date formed 2000-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON MANSIONS 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 CARLTON MANSIONS LIMITED
The following companies were found which have the same name as CARLTON MANSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLTON MANSIONS (CHICHELE ROAD) RESIDENTS ASSOCIATION LIMITED 78 MILL LANE LONDON NW6 1JZ Active Company formed on the 1985-12-05
CARLTON MANSIONS (SIDMOUTH) LIMITED HILLSDON HOUSE HIGH STREET SIDMOUTH DEVON EX10 8LD Active Company formed on the 1985-07-26
CARLTON MANSIONS (W14) LIMITED C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF Active Company formed on the 1986-02-28
CARLTON MANSIONS (WHALLEY RANGE) RTM COMPANY LIMITED 168 LEE LANE HORWICH BOLTON BL6 7AF Active Company formed on the 2007-05-08
CARLTON MANSIONS 7-18 (WHALLEY RANGE) RTM COMPANY LIMITED 168 LEE LANE HORWICH BOLTON BL6 7AF Active Company formed on the 2009-08-25
CARLTON MANSIONS HOUSING CO-OPERATIVE LIMITED Active Company formed on the 1982-04-22
CARLTON MANSIONS MANAGEMENT COMPANY LIMITED HILLSDON HOUSE HIGH STREET SIDMOUTH DEVON EX10 8LD Active Company formed on the 1989-04-25
CARLTON MANSIONS PROPERTY COMPANY LIMITED 10 CARLTON MANSIONS YORK BUILDINGS LONDON WC2N 6LS Active Company formed on the 1990-01-18
CARLTON MANSIONS (ANSON ROAD) RTM COMPANY LTD 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2016-05-28

Company Officers of CARLTON MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RICHARD AIKEN
Director 2009-03-02
JENNIFER ANN BALE
Director 2015-11-19
MICHAEL PAUL BURN
Director 2015-11-19
ANDREW JOHN WILSON JOSE
Director 2009-03-26
ANDREW DAVID NORTON
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA CLARE GOIRRE
Director 2009-03-02 2018-03-06
BILAL HUSSAIN
Director 2012-07-18 2016-04-18
GHISLAINE SOIZIC CHRISTINE SALABERT MOGHIN
Director 2005-01-18 2015-10-13
JENNIFER ANN BALE
Director 2012-07-18 2014-09-17
NICHOLAS JONATHAN HADCOCK
Director 2004-01-07 2012-07-17
MALCOLM DANIEL LANE
Director 2009-03-02 2011-11-07
BERNARD MACMOHAN
Director 2009-03-26 2011-11-07
ANDREW DAVID NORTON
Director 2009-03-02 2011-11-07
VICTORIA JANE PREVER
Director 2009-03-26 2011-05-06
WILLIAM METCALF
Director 2005-02-17 2008-12-11
CAROL CHERRIMAN
Company Secretary 2005-01-18 2007-12-31
MARTIN RICHARD HATT
Director 2006-05-25 2007-12-31
ROSE MARIE SEXTON
Company Secretary 2003-06-26 2005-01-18
ANDREW ROBERT GRAY
Director 2004-01-07 2005-01-18
OLIVIER PHILIPPE MOUGIN
Director 2002-11-01 2005-01-18
MARIA CLARA FRANCESCA MOROSINI
Director 2004-01-07 2004-08-06
CATHERINE MARGARET LORD
Director 2004-01-07 2004-07-19
ANN MARIA MAZZUCCO
Director 2002-04-15 2004-01-30
PROFESSIONAL LEGAL SERVICES LIMITED
Company Secretary 2003-02-18 2003-06-16
IVAN JOHN WHITTINGHAM
Company Secretary 2002-02-27 2003-02-18
SUZANNE ATKINSON
Director 2002-11-01 2003-02-07
ADAM JAMES BROMLEY
Director 2002-07-23 2003-02-07
SARAH NICOLE LOCKYER
Director 2002-11-01 2003-01-31
BENET XAN BRANDRETH
Director 2002-04-15 2002-10-10
MICHAEL ADRIAN PEARSON
Company Secretary 2001-07-05 2002-10-08
JEFFREY MARC EPSTEIN
Director 2000-11-01 2002-06-30
CRISPIN FREDERICK PETTIFER
Director 2001-06-04 2002-06-30
MARIA CLARA FRANCESCA MOROSINI
Company Secretary 2000-11-01 2001-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD AIKEN PACT FUTURES COMMUNITY INTEREST COMPANY Director 2014-11-27 CURRENT 2014-10-03 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
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BELINDA FAITH KNOX
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-27AP01DIRECTOR APPOINTED MRS CAROLINE DICKIE
2021-09-13AP01DIRECTOR APPOINTED MRS SHILPI BORDOLOI
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILSON JOSE
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WILL HANRAHAN
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR WILL HANRAHAN
2019-11-05AP01DIRECTOR APPOINTED MR PETER HAZELL
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD AIKEN
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE FLORE ELAINE DEPOUTOT
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29AP01DIRECTOR APPOINTED DR MARK RICHARD ERNEST ALLSOPP
2019-06-28AP01DIRECTOR APPOINTED MRS CAMILLE FLORE ELAINE DEPOUTOT
2019-01-28AP01DIRECTOR APPOINTED MRS GHISLAINE SOIZIC CHRISTINE SALABERT MOUGIN
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN BALE
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLARE GOIRRE
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 67
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 15 BOLTON STREET LONDON W1J 8BG ENGLAND
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 15 BOLTON STREET LONDON W1J 8BG ENGLAND
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GHISLAINE SALABERT MOGHIN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BILAL HUSSAIN
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM C/O C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA
2016-02-23AP01DIRECTOR APPOINTED MICHAEL PAUL BURN
2016-02-23AP01DIRECTOR APPOINTED MISS JENNIFER ANN BALE
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 67
2016-01-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 67
2015-01-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-14TM01Termination of appointment of a director
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN BALE
2014-06-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 67
2013-11-04AR0101/11/13 FULL LIST
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-01AR0101/11/12 FULL LIST
2012-09-06AP01DIRECTOR APPOINTED MR BILAL HUSSAIN
2012-09-06AP01DIRECTOR APPOINTED MS JENNIFER ANN BALE
2012-09-06AP01DIRECTOR APPOINTED MR ANDREW DAVID NORTON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HADCOCK
2012-06-15MEM/ARTSARTICLES OF ASSOCIATION
2012-06-06RES01ALTER ARTICLES 17/01/2012
2012-06-06RES13REAPPOINT AUDITORS 17/01/2012
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2011-11-15AR0101/11/11 FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MACMOHAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORTON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANE
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PREVER
2010-11-04AR0101/11/10 FULL LIST
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-23AR0101/11/09 FULL LIST AMEND
2009-11-10AR0101/11/09 FULL LIST
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-13288aDIRECTOR APPOINTED ANDREW JOHN WILSON JOSE
2009-04-13288aDIRECTOR APPOINTED BERNARD MACMOHAN
2009-04-13288aDIRECTOR APPOINTED VICTORIA PREVER
2009-03-11288aDIRECTOR APPOINTED PHILIP AIKEN
2009-03-11288aDIRECTOR APPOINTED ANDREW DAVID NORTON
2009-03-11288aDIRECTOR APPOINTED MALCOLM DANIEL LANE
2009-03-11288aDIRECTOR APPOINTED JULIA CLARE GOIRRE
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 843 FINCHLEY ROAD LONDON NW11 8NA
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM METCALF
2008-12-16363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HATT
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY CAROL CHERRIMAN
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-27288aNEW DIRECTOR APPOINTED
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 6 BRAID COURT LAWFORD ROAD LONDON W4 3HS
2005-03-09288bSECRETARY RESIGNED
2004-11-22363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-27288bDIRECTOR RESIGNED
2004-08-03288bDIRECTOR RESIGNED
2004-07-23225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
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 MANSIONS 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 MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-22 Outstanding LOAN NOTE HOLDERS OF CARLTON MANSIONS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANSIONS LIMITED

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

Government spend with CARLTON MANSIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-06-11 GBP £3,652 Payments to Private Contractors
Hampshire County Council 2014-03-19 GBP £1,461 Payments to Private Contractors
South Gloucestershire Council 2011-11-29 GBP £2,770 Residential Homes
Devon County Council 2011-10-05 GBP £1,390
Devon County Council 2011-09-21 GBP £1,390
Devon County Council 2011-09-07 GBP £1,390
Devon County Council 2011-08-24 GBP £1,390
Devon County Council 2011-08-10 GBP £1,390
South Gloucestershire Council 2011-08-09 GBP £2,778 Residential Homes
Devon County Council 2011-07-27 GBP £1,390
Devon County Council 2011-07-13 GBP £1,390
Devon County Council 2011-06-15 GBP £1,390
Devon County Council 2011-06-01 GBP £1,390
Devon County Council 2011-05-18 GBP £1,390
Devon County Council 2011-05-04 GBP £1,390
Devon County Council 2011-04-19 GBP £1,390
Devon County Council 2011-04-06 GBP £1,390
Devon County Council 2011-03-23 GBP £1,390
Devon County Council 2011-03-09 GBP £1,390
Devon County Council 2011-02-23 GBP £1,390
Devon County Council 2011-02-09 GBP £1,390
Devon County Council 2011-01-26 GBP £1,390
Devon County Council 2011-01-12 GBP £1,390
Devon County Council 2010-12-17 GBP £1,390
Devon County Council 2010-12-15 GBP £1,390
Devon County Council 2010-12-01 GBP £1,390
Devon County Council 2010-11-17 GBP £1,390
Devon County Council 2010-11-03 GBP £1,390
Devon County Council 2010-10-20 GBP £1,390
Devon County Council 2010-10-06 GBP £1,390

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARLTON MANSIONS 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 MANSIONS 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 MANSIONS 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.