Background WavePink WaveYellow Wave

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED (01029663)

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED (01029663) is an active UK company. incorporated on 3 November 1971. with registered office in Penge. The company operates in the Real Estate Activities sector, engaged in residents property management. CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED has been registered for 54 years. Current directors include JORDAN, Arthur Thomas, KARENOS, Kyriakos, MCBRIDE, Colin Robert and 2 others.

Company Number
01029663
Status
active
Type
ltd
Incorporated
3 November 1971
Age
54 years
Address
Carole House, Penge, SE20 8HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JORDAN, Arthur Thomas, KARENOS, Kyriakos, MCBRIDE, Colin Robert, MORTIMER, Alix, PHILLIPS, Stephen David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED

CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED is an active company incorporated on 3 November 1971 with the registered office located in Penge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAROLE HOUSE (PENGE) MAINTENANCE COMPANY LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01029663

LTD Company

Age

54 Years

Incorporated 3 November 1971

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Carole House 9 Maple Road Penge, SE20 8HZ,

Previous Addresses

12 Ranmore Avenue Croydon CR0 5QA United Kingdom
From: 3 November 1971To: 12 April 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Jul 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Left
May 25
Director Joined
Jun 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KARENOS, Kyriakos

Active
Maple Road, LondonSE20 8HZ
Secretary
Appointed 10 May 2023

JORDAN, Arthur Thomas

Active
90 Mount Pleasant, Biggin HillTN16 3TR
Born September 1946
Director
Appointed 17 Apr 1998

KARENOS, Kyriakos

Active
Maple Road, LondonSE20 8HZ
Born August 1978
Director
Appointed 15 Dec 2020

MCBRIDE, Colin Robert

Active
93 Craigie Drive, PlymouthPL1 3JB
Born February 1959
Director
Appointed 23 Jun 2001

MORTIMER, Alix

Active
Maple Road, LondonSE20 8HZ
Born January 1979
Director
Appointed 10 May 2023

PHILLIPS, Stephen David

Active
Maple Road, LondonSE20 8HZ
Born December 1969
Director
Appointed 08 Jun 2024

BIASIOLI, Carol Irene

Resigned
235 Elmers End Road, BeckenhamBR3 4EJ
Secretary
Appointed 25 Apr 2002
Resigned 15 Feb 2004

BRUCE, Catherine Louise

Resigned
37 Roan Courtyard, LondonSE10 8LQ
Secretary
Appointed 01 May 1995
Resigned 24 Mar 1999

BUCKLEY, Michael John

Resigned
12 Ranmore Avenue, CroydonCR0 5QA
Secretary
Appointed 19 Feb 2004
Resigned 09 Dec 2009

CARTER, Encarnita

Resigned
13 Carole House, LondonSE20 8HZ
Secretary
Appointed 06 May 1999
Resigned 25 Apr 2002

COLLIER, Deborah Ann

Resigned
15 Carole House, LondonSE20 8HZ
Secretary
Appointed N/A
Resigned 30 Apr 1995

DOW, Norman Harvey

Resigned
9 Maple Road, LondonSE20 8HZ
Secretary
Appointed 09 Dec 2009
Resigned 10 May 2023

AHERNE, Joanne

Resigned
6 Carole House, LondonSE20 8HZ
Born December 1970
Director
Appointed 30 Jul 1999
Resigned 31 Aug 2011

AHERNE, John

Resigned
6 Carole House, LondonSE20 8HZ
Born August 1966
Director
Appointed 30 Jul 1999
Resigned 31 Aug 2011

BASKETT, Reginald Edgar

Resigned
48 Bramerton Road, BeckenhamBR3 3PD
Born June 1927
Director
Appointed N/A
Resigned 13 Jul 2001

BEALES, Peter David

Resigned
2 Carole House, LondonSE20 8HZ
Born December 1958
Director
Appointed N/A
Resigned 01 Apr 1995

BIASIOLI, Carol Irene

Resigned
235 Elmers End Road, BeckenhamBR3 4EJ
Born January 1950
Director
Appointed 10 Aug 1997
Resigned 14 Apr 2020

BIASIOLI, Paolo

Resigned
235 Elmers End Road, BeckenhamBR3 4EJ
Born January 1945
Director
Appointed 10 Aug 1997
Resigned 14 Apr 2020

BRISTOW, Drew

Resigned
Maple Road, LondonSE20 8HZ
Born June 1996
Director
Appointed 10 May 2023
Resigned 30 Sept 2024

BRUCE, Catherine Louise

Resigned
4 St Johns Road, LeatherheadKT22 8SE
Born April 1969
Director
Appointed N/A
Resigned 30 Sept 1997

BRUCE, Stephen Michael

Resigned
6 Carole House, LondonSE20 8HZ
Born August 1964
Director
Appointed N/A
Resigned 05 Jul 1999

BUCKLEY, Michael John

Resigned
12 Ranmore Avenue, CroydonCR0 5QA
Born January 1937
Director
Appointed 08 Nov 2002
Resigned 26 Nov 2014

BUCKLEY, Sheila Grace

Resigned
12 Ranmore Avenue, CroydonCR0 5QA
Born July 1938
Director
Appointed 08 Nov 2002
Resigned 26 Nov 2014

CARTER, Encarnita

Resigned
13 Carole House, LondonSE20 8HZ
Born August 1964
Director
Appointed 03 Oct 1997
Resigned 13 May 2002

COLLIER, Deborah Ann

Resigned
15 Carole House, LondonSE20 8HZ
Born April 1955
Director
Appointed N/A
Resigned 20 Jan 1998

CONNOR, Richard John

Resigned
Parklands, TotnesTQ9 5HZ
Born May 1963
Director
Appointed 02 Jul 2001
Resigned 30 Sept 2012

DOW, Norman Harvey

Resigned
Newlands Park, SydenhamSE26 5NB
Born March 1940
Director
Appointed 20 Aug 2004
Resigned 10 May 2023

EVANS, David John

Resigned
25 Uffington Road, LondonSE27 0RW
Born July 1953
Director
Appointed 14 Jul 2001
Resigned 07 Sept 2015

FELLOWS, Eric William

Resigned
11 Carole House, LondonSE20 8HZ
Born December 1949
Director
Appointed N/A
Resigned 30 Sept 1997

FOX, George Anthony

Resigned
13 Carole House, LondonSE20 8HZ
Born September 1935
Director
Appointed N/A
Resigned 01 Apr 1996

GARTSIDE, Rosalind

Resigned
7 Carole House, LondonSE20 8HZ
Born January 1938
Director
Appointed N/A
Resigned 30 Sept 1997

GILBERT, Patricia Louise

Resigned
10 Carole House, LondonSE20 8HZ
Born February 1967
Director
Appointed 06 May 2006
Resigned 12 May 2024

GLENDINNING, Dorothy Elizabeth

Resigned
3 Carole House, LondonSE20 8HZ
Born November 1932
Director
Appointed N/A
Resigned 08 Nov 2002

GOLDFINCH, Douglas Frank

Resigned
8 Carole House, LondonSE20 8HZ
Born July 1927
Director
Appointed N/A
Resigned 17 Jan 2017

GOLDFINCH, Zoe Vera

Resigned
8 Carole House, LondonSE20 8HZ
Born June 1928
Director
Appointed N/A
Resigned 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288cChange of Particulars
Legacy
1 October 1999
288cChange of Particulars
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288cChange of Particulars
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288cChange of Particulars
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
5 May 1995
288288
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
4 December 1992
363b363b
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
22 November 1991
288288
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
363b363b
Legacy
26 July 1991
288288
Legacy
21 June 1991
288288
Legacy
23 April 1991
363aAnnual Return
Legacy
23 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
27 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
25 September 1989
363363
Legacy
31 March 1989
288288
Legacy
20 February 1989
288288
Legacy
18 February 1989
288288
Legacy
18 February 1989
288288
Legacy
31 August 1988
363363
Legacy
31 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87