About

Registered Number: 01098042
Date of Incorporation: 22/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 1 Bansons Yard, Chipping Ongar, Essex, CM5 9AA

 

Based in Chipping Ongar, Carlton Court (Upminster) Management Association Ltd was founded on 22 February 1973, it's status in the Companies House registry is set to "Active". Carroll, Adam James, Grote, Michele Jane, Bate, Oscar, Cross, Sheila Mary, Green, Thomas Hamilton, Hazelwood, Ronald Arthur, Last, Walter Leonard, Matthews, Eileen Joyce Lilian, Morgan, Alice Florence, Slater, Derek William, Wells, Lilian Catherine Dorcas, Wilson, Annette Marie are the current directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Adam James 01 September 2003 - 1
GROTE, Michele Jane 27 September 2011 - 1
CROSS, Sheila Mary N/A 21 April 2015 1
GREEN, Thomas Hamilton 23 October 1995 06 October 1997 1
HAZELWOOD, Ronald Arthur 23 April 2002 14 May 2003 1
LAST, Walter Leonard N/A 25 October 2004 1
MATTHEWS, Eileen Joyce Lilian 23 April 2002 22 October 2010 1
MORGAN, Alice Florence N/A 20 April 2007 1
SLATER, Derek William 06 October 1997 26 April 2002 1
WELLS, Lilian Catherine Dorcas N/A 29 March 2002 1
WILSON, Annette Marie 25 October 2005 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BATE, Oscar N/A 06 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 08 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 31 October 2014
AAMD - Amended Accounts 24 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 05 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD01 - Change of registered office address 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 13 November 2008
363s - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 26 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 21 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 12 December 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 16 November 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 27 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 01 November 1996
288 - N/A 30 November 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 12 November 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 10 November 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
288 - N/A 14 November 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
288 - N/A 06 June 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 27 October 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 20 December 1986
NEWINC - New incorporation documents 22 February 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.