Background WavePink WaveYellow Wave

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED (02698738)

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED (02698738) is an active UK company. incorporated on 19 March 1992. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CHIN, Kean Cheang, MOHAMED, Rashid.

Company Number
02698738
Status
active
Type
ltd
Incorporated
19 March 1992
Age
34 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIN, Kean Cheang, MOHAMED, Rashid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED

CARLTON AVENUE (BLOCK A & B) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 March 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 A & B) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02698738

LTD Company

Age

34 Years

Incorporated 19 March 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 12 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 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: 22 November 2010To: 8 March 2022
Marlborough House 298 Regents Park Road London N3 2UU
From: 19 March 1992To: 22 November 2010
Timeline

4 key events • 1992 - 2011

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Feb 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

CHIN, Kean Cheang

Active
15 Pempath Place, WembleyHA9 8QW
Born August 1961
Director
Appointed 05 Jul 2005

MOHAMED, Rashid

Active
Pempath Place, WembleyHA9 8QW
Born May 1960
Director
Appointed 01 Feb 2011

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 19 Mar 1992
Resigned 20 Mar 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 20 Mar 1993
Resigned 08 May 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 31 Dec 2010

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 08 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 Dec 2010

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 19 Mar 1992
Resigned 19 Mar 1992

ANDERSON, Michael

Resigned
149 Ballards Lane, LondonN3 1LJ
Born February 1953
Director
Appointed 19 Mar 1992
Resigned 20 Mar 1993

CUNNINGHAM, Veronica Louise

Resigned
14 Pempath Place, WembleyHA9 8QW
Born February 1969
Director
Appointed 29 Jul 1998
Resigned 17 Jul 2000

DOVEY, Brynn Garreth

Resigned
11 Pempath Place, WembleyHA9 8QW
Born April 1969
Director
Appointed 28 Jul 1998
Resigned 20 May 2005

PATEL, Amar

Resigned
2 Monks Gate, St. AlbansAL1 2EN
Born April 1973
Director
Appointed 28 Jul 2006
Resigned 25 Jun 2010

SHETH, Nirav Vinodray

Resigned
18 Pempath Place, WembleyHA9 8QW
Born November 1973
Director
Appointed 20 May 2005
Resigned 15 Dec 2010

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed 19 Mar 1992
Resigned 20 Mar 1993

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 20 Mar 1993
Resigned 10 Aug 1998

Persons with significant control

1

Mr Rashid Mohamed

Active
11 Queensway, New MiltonBH25 5NR
Born May 1960

Nature of Control

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

Filing History

110

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
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
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
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
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
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
8 April 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
22 October 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
3 April 1999
363aAnnual Return
Legacy
24 September 1998
288aAppointment of Director or Secretary
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
26 March 1998
363aAnnual Return
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
4 June 1997
288cChange of Particulars
Legacy
2 April 1997
363aAnnual Return
Legacy
24 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
15 November 1995
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
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
16 November 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 October 1994
363x363x
Gazette Notice Compulsary
30 August 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 1994
287Change of Registered Office
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363x363x
Legacy
26 March 1992
288288
Incorporation Company
19 March 1992
NEWINCIncorporation