Background WavePink WaveYellow Wave

CARLYLE MANSIONS LIMITED (01800226)

CARLYLE MANSIONS LIMITED (01800226) is an active UK company. incorporated on 15 March 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLYLE MANSIONS LIMITED has been registered for 42 years. Current directors include BESSON, Anastasia, CHAMMAS, Christian, HEATH, Andrew John William, Dr and 4 others.

Company Number
01800226
Status
active
Type
ltd
Incorporated
15 March 1984
Age
42 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BESSON, Anastasia, CHAMMAS, Christian, HEATH, Andrew John William, Dr, O'NEIL, Henry James, O'SHEA, John Francis, PEPPRELL, Ronald James, SIMONELLI, Giovanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLYLE MANSIONS LIMITED

CARLYLE MANSIONS LIMITED is an active company incorporated on 15 March 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLYLE MANSIONS LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01800226

LTD Company

Age

42 Years

Incorporated 15 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

HERBMOOR LIMITED
From: 15 March 1984To: 19 July 1984
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 5 April 2012To: 28 September 2017
95 Station Road Hampton Middlesex TW12 2BD
From: 15 March 1984To: 5 April 2012
Timeline

15 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Mar 84
Director Left
May 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Dec 23
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BESSON, Anastasia

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1990
Director
Appointed 07 Mar 2018

CHAMMAS, Christian

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1954
Director
Appointed 30 Oct 2023

HEATH, Andrew John William, Dr

Active
114a Cromwell Road, LondonSW7 4AG
Born April 1948
Director
Appointed 03 Oct 2012

O'NEIL, Henry James

Active
114a Cromwell Road, LondonSW7 4AG
Born August 1966
Director
Appointed 26 Oct 2022

O'SHEA, John Francis

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1960
Director
Appointed 09 Oct 2013

PEPPRELL, Ronald James

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1947
Director
Appointed N/A

SIMONELLI, Giovanna

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1968
Director
Appointed 01 Feb 2017

HARPER, Nicholas John

Resigned
Bealeswood Cottage Bealeswood Lane, FarnhamGU10 4HS
Secretary
Appointed N/A
Resigned 26 Oct 2004

ABLESAFE LIMITED

Resigned
Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 26 Oct 2004
Resigned 15 Sept 2011

ALAM, Amir H K

Resigned
24 Carlyle Mansions, LondonSW3 5LS
Born December 1914
Director
Appointed N/A
Resigned 15 Jul 1998

ALAM, Ziba Khozeime

Resigned
24 Carlyle Mansions, LondonSW3 5LS
Born October 1951
Director
Appointed 16 Sept 1998
Resigned 01 Mar 2005

BIERMANN, Hugo Hendrick

Resigned
6 Carlyle Mansions, LondonSW3 5LS
Born January 1949
Director
Appointed N/A
Resigned 01 Mar 2005

BISETT, Edward Walter

Resigned
11 Carlyle Mansions, London
Born August 1921
Director
Appointed N/A
Resigned 29 May 1996

CAMPBELL, Sulzeer Jeremiah

Resigned
Dovedale Studios, LondonSW11 4LR
Born September 1974
Director
Appointed 09 Oct 2013
Resigned 06 Apr 2016

DE WALDNER, Isabelle

Resigned
114a Cromwell Road, LondonSW7 4AG
Born March 1944
Director
Appointed 21 Jun 2006
Resigned 30 Sept 2022

EL-KHOURY, Ziad

Resigned
Dovedale Studios, LondonSW11 4LR
Born May 1962
Director
Appointed 01 Apr 2009
Resigned 24 May 2017

HOGAN, Patricia, Lady

Resigned
1 Carlyle Mansions, LondonSW3 5LS
Born November 1918
Director
Appointed N/A
Resigned 06 Apr 1995

PEARSON, June

Resigned
Dovedale Studios, LondonSW11 4LR
Born June 1929
Director
Appointed 28 Sept 2005
Resigned 30 Mar 2012

PEARSON, June

Resigned
9 Carlyle Mansions, LondonSW3 5LS
Born June 1929
Director
Appointed N/A
Resigned 06 Jan 2000

PORTER, John Robert

Resigned
34 Rue Concorde, Brussels
Born January 1953
Director
Appointed 17 Jul 2002
Resigned 12 Oct 2007

ROBSON, Rupert Hugo Wynne

Resigned
2 Carlyle Mansions, LondonSW3 5LS
Born February 1961
Director
Appointed 03 Apr 2000
Resigned 10 Jan 2006

SCHERER, Paul

Resigned
Dovedale Studios, LondonSW11 4LR
Born December 1933
Director
Appointed 14 Nov 2007
Resigned 23 Jan 2013

STUDZINSKI, John Joseph

Resigned
23 Carlyle Mansions, LondonSW3 5LS
Born March 1956
Director
Appointed N/A
Resigned 19 Jun 2000

THOMPSON, Michael Alan

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1942
Director
Appointed 30 Nov 1994
Resigned 05 Jun 2024

VAN ROIJEN, Hester

Resigned
Dovedale Studios, LondonSW11 4LR
Born June 1948
Director
Appointed 17 Jan 1996
Resigned 02 Dec 2011
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
28 February 2004
363aAnnual Return
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
9 February 1996
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
13 October 1992
288288
Legacy
6 May 1992
287Change of Registered Office
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
1 June 1989
287Change of Registered Office
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
13 October 1988
288288
Legacy
15 February 1988
288288
Legacy
13 February 1988
288288
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
7 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
25 September 1986
288288
Certificate Change Of Name Company
19 July 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1984
NEWINCIncorporation