Background WavePink WaveYellow Wave

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED (02662016)

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED (02662016) is an active UK company. incorporated on 12 November 1991. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include ELKS, James.

Company Number
02662016
Status
active
Type
ltd
Incorporated
12 November 1991
Age
34 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELKS, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1991 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLTON AVENUE (BLOCK F) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02662016

LTD Company

Age

34 Years

Incorporated 12 November 1991

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 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 12 November 1991To: 12 September 2023
Timeline

3 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Dec 19
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

ELKS, James

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1979
Director
Appointed 30 Sept 2005

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed N/A
Resigned 26 Oct 1995

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed N/A
Resigned 13 Nov 1992

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 11 Nov 2016

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 13 Nov 1992
Resigned 12 Nov 1993

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 14 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 02 May 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 06 Jan 2026

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 12 Nov 1991
Resigned 12 Nov 1991

DILLON, Pauline Patricia

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1968
Director
Appointed 05 Dec 2007
Resigned 17 Dec 2019

POWELL, Osric

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1971
Director
Appointed 03 Apr 1998
Resigned 29 Dec 2025

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 26 Oct 1995

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 13 Nov 1992

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 21 May 1992
Resigned 20 Apr 1998

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 12 Nov 1991
Resigned 13 Nov 1992
Fundings
Financials
Latest Activities

Filing History

115

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
14 November 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363aAnnual Return
Legacy
16 November 2000
363aAnnual Return
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
19 November 1999
363aAnnual Return
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
26 May 1996
363aAnnual Return
Legacy
26 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
1 February 1995
363x363x
Legacy
19 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363x363x
Legacy
11 May 1993
287Change of Registered Office
Legacy
25 August 1992
224224
Legacy
29 May 1992
288288
Legacy
15 November 1991
288288
Incorporation Company
12 November 1991
NEWINCIncorporation