Background WavePink WaveYellow Wave

CARLTON MAINTENANCE LIMITED (00688801)

CARLTON MAINTENANCE LIMITED (00688801) is an active UK company. incorporated on 5 April 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON MAINTENANCE LIMITED has been registered for 65 years. Current directors include FELLOWS, John David, GWYNN, Michael Lewis, LOBO, Edward and 1 others.

Company Number
00688801
Status
active
Type
ltd
Incorporated
5 April 1961
Age
65 years
Address
20 Esmond Street, London, SW15 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELLOWS, John David, GWYNN, Michael Lewis, LOBO, Edward, THOMPSON, Michael Patrick John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON MAINTENANCE LIMITED

CARLTON MAINTENANCE LIMITED is an active company incorporated on 5 April 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLTON MAINTENANCE LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00688801

LTD Company

Age

65 Years

Incorporated 5 April 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

20 Esmond Street London, SW15 2LP,

Previous Addresses

6 Searles Close London SW11 4RG England
From: 12 December 2018To: 12 October 2020
6 Searles Close London SW11 4RG England
From: 12 December 2018To: 12 December 2018
87 Christchurch Road London SW14 7AT
From: 2 September 2014To: 12 December 2018
17 Manor Road East Molesey Surrey KT8 9JU
From: 5 April 1961To: 2 September 2014
Timeline

27 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Apr 61
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

AHMAD, Sarwat Siddiqa

Active
Esmond Street, LondonSW15 2LP
Secretary
Appointed 27 Jul 2024

FELLOWS, John David

Active
Esmond Street, LondonSW15 2LP
Born April 1959
Director
Appointed 16 Jul 2017

GWYNN, Michael Lewis

Active
Esmond Street, LondonSW15 2LP
Born June 1982
Director
Appointed 10 Apr 2019

LOBO, Edward

Active
Esmond Street, LondonSW15 2LP
Born January 1972
Director
Appointed 30 Jan 2025

THOMPSON, Michael Patrick John

Active
Esmond Street, LondonSW15 2LP
Born December 1966
Director
Appointed 13 Mar 2024

OXLEY, Gary William

Resigned
17 Manor Road, East MoleseyKT8 9JU
Secretary
Appointed N/A
Resigned 31 Jul 2014

STOCK, Darryl Desmond

Resigned
Searles Close, LondonSW11 4RG
Secretary
Appointed 31 Jul 2014
Resigned 29 Feb 2020

BEATSON, Robert James

Resigned
17 Manor Road, SurreyKT8 9JU
Born October 1960
Director
Appointed N/A
Resigned 08 Oct 2013

CHURCH, Graham Rex

Resigned
8 Court Royal, LondonSW15 2BJ
Born August 1927
Director
Appointed N/A
Resigned 05 Mar 2005

COOKE, James Michael

Resigned
Esmond Street, LondonSW15 2LP
Born July 1993
Director
Appointed 04 Apr 2024
Resigned 18 Jun 2025

CURTIS BENNETT, Margaret Susan

Resigned
Searles Close, LondonSW11 4RG
Born June 1929
Director
Appointed N/A
Resigned 29 Feb 2020

DENT, Christopher John

Resigned
Court Royal, LondonSW15 2BJ
Born February 1955
Director
Appointed 09 May 2011
Resigned 18 Jul 2014

EARNSHAW, Paul Antony

Resigned
Esmond Street, LondonSW15 2LP
Born February 1958
Director
Appointed 01 Jun 2016
Resigned 22 May 2024

HALLS, Richard John

Resigned
42 Court Royal, LondonSW15 2BJ
Born March 1947
Director
Appointed N/A
Resigned 11 Mar 2004

LANGLEY, James

Resigned
29 Court Royal, LondonSW15 2BJ
Born August 1973
Director
Appointed 25 Sept 2003
Resigned 22 Sept 2008

LEWIS, Andrew Clark

Resigned
21 Court Royal, PutneySW15 2BJ
Born April 1956
Director
Appointed 18 Nov 1997
Resigned 11 Mar 2004

LING, Jonathan

Resigned
Court Royal, LondonSW15 2BJ
Born December 1978
Director
Appointed 17 Sept 2009
Resigned 07 Aug 2010

LUCAS, Ian Charles

Resigned
Esmond Street, LondonSW15 2LP
Born October 1955
Director
Appointed 31 Jul 2014
Resigned 22 May 2024

MEEK, Andrew Donisthorpe, Brigadier

Resigned
Christchurch Road, LondonSW14 7AT
Born December 1951
Director
Appointed 31 Jul 2014
Resigned 06 Jun 2017

PATEL, Nivedita

Resigned
17 Manor Road, SurreyKT8 9JU
Born May 1947
Director
Appointed 17 Jun 2004
Resigned 31 Jul 2011

PAVLIK, Devana

Resigned
Christchurch Road, LondonSW14 7AT
Born October 1943
Director
Appointed 13 Sept 2012
Resigned 31 Mar 2016

PEARCE, Alison Evelyn Bevis

Resigned
17 Manor Road, SurreyKT8 9JU
Born July 1951
Director
Appointed N/A
Resigned 13 Sept 2012

PITCHSON, George Sayers

Resigned
44 Court Royal, LondonSW15 2BJ
Born March 1912
Director
Appointed N/A
Resigned 29 May 1997

SANDELL, Mary Rose Elizabeth

Resigned
12 Court Royal, LondonSW15 2BJ
Born March 1930
Director
Appointed 18 Nov 1997
Resigned 01 Aug 2002

THOMPSON, Michael Patrick John

Resigned
17 Manor Road, SurreyKT8 9JU
Born December 1966
Director
Appointed 12 May 2005
Resigned 01 Apr 2011

VAUGHAN, Vivienne Ruth

Resigned
Searles Close, LondonSW11 4RG
Born May 1945
Director
Appointed 11 Jul 2011
Resigned 10 Apr 2019

WILLIAMS, Prudence Miriam

Resigned
Esmond Street, LondonSW15 2LP
Born December 1949
Director
Appointed 13 Sept 2012
Resigned 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Change Person Director Company With Change Date
15 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Made Up Date
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 June 2009
AAAnnual Accounts
Legacy
28 December 2008
363sAnnual Return (shuttle)
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
24 June 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 August 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
28 August 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
287Change of Registered Office
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2002
AAAnnual Accounts
Accounts With Made Up Date
1 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 2000
AAAnnual Accounts
Accounts With Made Up Date
11 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1998
AAAnnual Accounts
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 1997
AAAnnual Accounts
Accounts With Made Up Date
31 October 1996
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Accounts With Made Up Date
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Made Up Date
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Made Up Date
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Made Up Date
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
2 February 1987
288288
Legacy
2 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 November 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Incorporation Company
5 April 1961
NEWINCIncorporation