Background WavePink WaveYellow Wave

CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED (02690543)

CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED (02690543) is an active UK company. incorporated on 25 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 D) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include BEST, Andrea Naomi, NGUELE EYENGA, Serge Achille, PATEL, Amisha.

Company Number
02690543
Status
active
Type
ltd
Incorporated
25 February 1992
Age
34 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEST, Andrea Naomi, NGUELE EYENGA, Serge Achille, PATEL, Amisha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK D) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 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 D) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02690543

LTD Company

Age

34 Years

Incorporated 25 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 9 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: 6 April 2011To: 8 March 2022
13 Quay Hill Lymington Hampshire SO41 3AR
From: 22 November 2010To: 6 April 2011
Marlborough House 298 Regents Park Road London N3 2UU
From: 25 February 1992To: 22 November 2010
Timeline

5 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jul 18
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Nov 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

BEST, Andrea Naomi

Active
Pempath Place, WembleyHA9 8QW
Born May 1963
Director
Appointed 03 Jul 2018

NGUELE EYENGA, Serge Achille

Active
Pempath Place, WembleyHA9 8QW
Born October 1982
Director
Appointed 24 Oct 2021

PATEL, Amisha

Active
Cavendish Road, LondonNW6 7XS
Born March 1977
Director
Appointed 26 Dec 2008

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 21 Feb 1992
Resigned 25 Feb 1994

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Mar 2011

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 23 Mar 1994
Resigned 07 May 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 07 May 1996
Resigned 31 Oct 2003

ALEXANDER FAULKNER PARTNERSHIP LIMITED

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

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2011

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 21 Feb 1992
Resigned 25 Feb 1992

ANDERSON, Michael

Resigned
149 Ballards Lane, LondonN3 1LJ
Born February 1953
Director
Appointed 21 Feb 1992
Resigned 26 Feb 1993

DAVIES, Frederick

Resigned
47 Pempath Place, WembleyHA9 8QW
Born December 1951
Director
Appointed 01 Jun 2000
Resigned 19 Mar 2009

DONOVAN, James Michael

Resigned
59 Pempath Place, WembleyHA9 8QW
Born June 1970
Director
Appointed 10 Jun 2000
Resigned 17 Dec 2020

HUDSON, Kerry Ann

Resigned
11 Church Avenue, BedfordMK45 2PN
Born April 1962
Director
Appointed 28 Jul 1998
Resigned 23 Feb 2000

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed 21 Feb 1992
Resigned 14 Mar 1995

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 14 Mar 1995

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 26 Feb 1993
Resigned 10 Aug 1998

Persons with significant control

1

0 Active
1 Ceased

Mr James Michael Donovan

Ceased
Quay Hill, LymingtonSO41 3AR
Born June 1970

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

123

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
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 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
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 May 2022
PSC08Cessation of Other Registrable Person PSC
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
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
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
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 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
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
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
20 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363aAnnual Return
Legacy
2 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
23 June 1999
288cChange of Particulars
Legacy
5 March 1999
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Legacy
10 March 1997
363aAnnual Return
Legacy
4 March 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
Legacy
8 September 1995
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Legacy
20 January 1995
225(1)225(1)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
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
4 March 1992
288288
Incorporation Company
25 February 1992
NEWINCIncorporation