Background WavePink WaveYellow Wave

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED (02683921)

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED (02683921) is an active UK company. incorporated on 4 February 1992. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include PRIOLO, Antonino, SOARES, Athanasio Luis Santana.

Company Number
02683921
Status
active
Type
ltd
Incorporated
4 February 1992
Age
34 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRIOLO, Antonino, SOARES, Athanasio Luis Santana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 1992 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLTON AVENUE (BLOCK E) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02683921

LTD Company

Age

34 Years

Incorporated 4 February 1992

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 8 March 2022To: 10 June 2024
13 Quay Hill Lymington Hampshire SO41 3AR
From: 8 June 2011To: 8 March 2022
Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB
From: 4 February 1992To: 8 June 2011
Timeline

6 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Sept 2025

PRIOLO, Antonino

Active
Pempath Place, WembleyHA9 8QR
Born April 1971
Director
Appointed 07 Jan 2011

SOARES, Athanasio Luis Santana

Active
Crundale Avenue, LondonNW9 9PJ
Born May 1944
Director
Appointed 27 Oct 2010

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 12 Oct 2001
Resigned 02 Oct 2003

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed N/A
Resigned 23 Mar 1994

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed N/A
Resigned 23 Mar 1994

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 23 Mar 1994
Resigned 04 Feb 1994

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 07 May 1996
Resigned 30 Sept 2001

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 15 Jan 2024
Resigned 01 Sept 2025

GOLDFIELD PROPERTIES LIMITED

Resigned
Slough Road, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 10 Aug 2011

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 04 Feb 1992
Resigned 04 Feb 1993

ANDERSON, Michael

Resigned
149 Ballards Lane, LondonN3 1LJ
Born February 1953
Director
Appointed N/A
Resigned 05 Feb 1993

DODHIA, Bharat Kumar

Resigned
Tylers Gate, KentonHA3 9XH
Born August 1960
Director
Appointed 24 Jan 2011
Resigned 03 Dec 2012

DONNELLAN, Mark Christopher

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Born October 1959
Director
Appointed 24 Mar 2009
Resigned 25 Jan 2011

ELLISTON, Bradley

Resigned
4 Telegraph Street, CottenhamCB24 8QU
Born October 1964
Director
Appointed 11 Jun 1998
Resigned 09 Mar 2006

KIRKLEY, Joan

Resigned
60c Great Benty, West DraytonUB7 7UP
Born November 1938
Director
Appointed 10 Mar 2007
Resigned 18 Sept 2008

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 25 Feb 1994

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 25 Feb 1994

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 05 Feb 1993
Resigned 12 Jun 1998

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 04 Feb 1992
Resigned 04 Feb 1993

Persons with significant control

1

Mr Antonino Priolo

Active
11 Queensway, New MiltonBH25 5NR
Born April 1971

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
3 March 1999
363aAnnual Return
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363aAnnual Return
Legacy
11 February 1998
363(353)363(353)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Legacy
25 February 1997
363aAnnual Return
Legacy
25 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
26 May 1996
363aAnnual Return
Legacy
26 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
363x363x
Legacy
15 February 1995
363(353)363(353)
Legacy
19 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
17 April 1994
287Change of Registered Office
Legacy
28 March 1994
363x363x
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363x363x
Legacy
29 May 1992
288288
Incorporation Company
4 February 1992
NEWINCIncorporation