About

Registered Number: 02683921
Date of Incorporation: 04/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 13 Quay Hill, Lymington, Hampshire, SO41 3AR

 

Founded in 1992, Carlton Avenue (Block E) Management Company Ltd are based in Lymington in Hampshire, it's status in the Companies House registry is set to "Active". Priolo, Antonino, Soares, Athanasio Luis Santana, Dodhia, Bharat, Elliston, Bradley are the current directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOLO, Antonino 07 January 2011 - 1
SOARES, Athanasio Luis Santana 27 October 2010 - 1
DODHIA, Bharat 24 January 2011 03 December 2012 1
ELLISTON, Bradley 11 June 1998 09 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 December 2011
TM02 - Termination of appointment of secretary 18 August 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 22 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 17 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 11 October 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 10 October 2000
363a - Annual Return 17 February 2000
AA - Annual Accounts 24 September 1999
363a - Annual Return 03 March 1999
AA - Annual Accounts 21 October 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
363a - Annual Return 11 February 1998
363(353) - N/A 11 February 1998
AA - Annual Accounts 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 04 June 1997
363a - Annual Return 25 February 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
AA - Annual Accounts 26 January 1997
363a - Annual Return 26 May 1996
288 - N/A 26 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 18 August 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
363x - Annual Return 15 February 1995
363(353) - N/A 15 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
AA - Annual Accounts 16 November 1994
287 - Change in situation or address of Registered Office 17 April 1994
363x - Annual Return 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 26 May 1993
363x - Annual Return 26 May 1993
288 - N/A 29 May 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.