About

Registered Number: 02629032
Date of Incorporation: 12/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Flat 4 4 Den Crescent, Teignmouth, Devon, TQ14 8BT,

 

Founded in 1991, Carlton Court Management Company (Teignmouth) Ltd have registered office in Devon, it's status at Companies House is "Active". The companies directors are listed as Nicholls, Margaret, Nicholls, Margaret, Cooper, Aileen Agnes, Flack, Peter John, Perry, William Robert, Taylor, Ida Ernestine, Beecham, Barbara Ann, Davis, Jeffery Arnold Charles, Flack, Peter John, Godwin, Elizabeth Mary, Oettl, Janet Emily, Perry, William Robert, Rew, Esme Elizabethpenry, Smith, Phyllis, White, Hilda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Margaret 01 February 2017 - 1
BEECHAM, Barbara Ann 11 November 2013 01 February 2017 1
DAVIS, Jeffery Arnold Charles 26 June 1997 13 April 2007 1
FLACK, Peter John 22 April 2012 23 April 2012 1
GODWIN, Elizabeth Mary 12 July 1991 26 June 1997 1
OETTL, Janet Emily 15 April 2008 28 February 2019 1
PERRY, William Robert 13 April 2007 19 April 2012 1
REW, Esme Elizabethpenry 10 July 1995 31 March 2006 1
SMITH, Phyllis 31 March 2006 15 April 2008 1
WHITE, Hilda 12 July 1991 30 June 1994 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Margaret 01 February 2017 - 1
COOPER, Aileen Agnes 12 July 1991 10 July 1995 1
FLACK, Peter John 25 April 2007 19 April 2012 1
PERRY, William Robert 19 April 2012 31 July 2012 1
TAYLOR, Ida Ernestine 10 July 1995 25 April 2007 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 April 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 03 February 2017
AP01 - Appointment of director 03 February 2017
AP03 - Appointment of secretary 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AD01 - Change of registered office address 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
CH04 - Change of particulars for corporate secretary 16 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 26 April 2013
AP04 - Appointment of corporate secretary 11 October 2012
AD01 - Change of registered office address 11 October 2012
TM02 - Termination of appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 23 April 2012
AP03 - Appointment of secretary 23 April 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 22 April 2012
TM01 - Termination of appointment of director 21 April 2012
TM02 - Termination of appointment of secretary 21 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363s - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 09 July 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 22 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 08 August 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 20 October 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 07 September 1993
RESOLUTIONS - N/A 21 August 1992
AA - Annual Accounts 21 August 1992
363s - Annual Return 21 August 1992
287 - Change in situation or address of Registered Office 04 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1991
NEWINC - New incorporation documents 12 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.