Background WavePink WaveYellow Wave

CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED (01098042)

CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED (01098042) is an active UK company. incorporated on 22 February 1973. with registered office in Chipping Ongar. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED has been registered for 53 years. Current directors include CARROLL, Adam James, GROTE, Michele Jane, JUDGE, Stephen Christian.

Company Number
01098042
Status
active
Type
ltd
Incorporated
22 February 1973
Age
53 years
Address
1 Bansons Yard, Chipping Ongar, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARROLL, Adam James, GROTE, Michele Jane, JUDGE, Stephen Christian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED

CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED is an active company incorporated on 22 February 1973 with the registered office located in Chipping Ongar. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARLTON COURT (UPMINSTER) MANAGEMENT ASSOCIATION LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01098042

LTD Company

Age

53 Years

Incorporated 22 February 1973

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 26 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 25 October 2026
Period: 26 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

1 Bansons Yard Chipping Ongar, CM5 9AA,

Previous Addresses

1 Bransons Yard Chipping Ongar Essex CM5 9AA
From: 22 February 1973To: 20 January 2010
Timeline

8 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Apr 15
Director Left
May 15
Director Left
Oct 21
Director Joined
Jul 22
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GLOVER, John Christopher

Active
Bansons Yard, Chipping OngarCM5 9AA
Secretary
Appointed 15 Jan 2008

CARROLL, Adam James

Active
34 Carlton Close, UpminsterRM14 2YR
Born December 1966
Director
Appointed 01 Sept 2003

GROTE, Michele Jane

Active
Bansons Yard, Chipping OngarCM5 9AA
Born June 1963
Director
Appointed 26 Sept 2024

JUDGE, Stephen Christian

Active
Bansons Yard, Chipping OngarCM5 9AA
Born July 1957
Director
Appointed 25 Jul 2022

BATE, Oscar

Resigned
17 Carlton Close, UpminsterRM14 2YR
Secretary
Appointed N/A
Resigned 06 Oct 1997

GREEN, Thomas Hamilton

Resigned
58 Carlton Close, UpminsterRM14 2YR
Secretary
Appointed 06 Oct 1997
Resigned 30 Mar 2007

CROSS, Sheila Mary

Resigned
11 Carlton Close, UpminsterRM14 2YR
Born February 1929
Director
Appointed N/A
Resigned 21 Apr 2015

GREEN, Thomas Hamilton

Resigned
58 Carlton Close, UpminsterRM14 2YR
Born June 1930
Director
Appointed 23 Oct 1995
Resigned 06 Oct 1997

GROTE, Michele Jane

Resigned
Bansons Yard, Chipping OngarCM5 9AA
Born June 1963
Director
Appointed 27 Sept 2011
Resigned 15 Oct 2021

HAZELWOOD, Ronald Arthur

Resigned
44 Carlton Close, UpminsterRM14 2YR
Born July 1927
Director
Appointed 23 Apr 2002
Resigned 14 May 2003

LAST, Walter Leonard

Resigned
60 Carlton Close, UpminsterRM14 2YR
Born August 1926
Director
Appointed N/A
Resigned 25 Oct 2004

MATTHEWS, Eileen Joyce Lilian

Resigned
41 Carlton Close, UpminsterRM14 2YR
Born September 1929
Director
Appointed 23 Apr 2002
Resigned 22 Oct 2010

MORGAN, Alice Florence

Resigned
9 Carlton Close, UpminsterRM14 2YR
Born May 1917
Director
Appointed N/A
Resigned 20 Apr 2007

SLATER, Derek William

Resigned
25 Carlton Close, UpminsterRM14 2YR
Born August 1932
Director
Appointed 06 Oct 1997
Resigned 26 Apr 2002

WELLS, Lilian Catherine Dorcas

Resigned
50 Carlton Close, UpminsterRM14 2YR
Born October 1915
Director
Appointed N/A
Resigned 29 Mar 2002

WILSON, Annette Marie

Resigned
8 Carlton Close, UpminsterRM14 2YR
Born September 1935
Director
Appointed 25 Oct 2005
Resigned 12 May 2015
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts Amended With Accounts Type Dormant
24 October 2014
AAMDAAMD
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
6 June 1990
288288
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Incorporation Company
22 February 1973
NEWINCIncorporation