Background WavePink WaveYellow Wave

CARLTON COURT 1998 MANAGEMENT LIMITED (03571274)

CARLTON COURT 1998 MANAGEMENT LIMITED (03571274) is an active UK company. incorporated on 28 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARLTON COURT 1998 MANAGEMENT LIMITED has been registered for 27 years. Current directors include ALI, Mohammed Omar, CROYDON, Helen Andrea, DRAKE, Christopher Michael and 4 others.

Company Number
03571274
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
90a 90a Walm Lane, London, NW2 4QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALI, Mohammed Omar, CROYDON, Helen Andrea, DRAKE, Christopher Michael, FRANK, Nathan Michael, GRIGOROVA, Nataliya Nikolaeva, HARRIS, Richard James, MENDOLA, Enza
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON COURT 1998 MANAGEMENT LIMITED

CARLTON COURT 1998 MANAGEMENT LIMITED is an active company incorporated on 28 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARLTON COURT 1998 MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03571274

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

90a 90a Walm Lane London London, NW2 4QY,

Previous Addresses

8 Lyndhurst Drive Harpenden AL5 4QF England
From: 1 June 2016To: 14 July 2021
C/O Carolyn Berg Flat 5 Carlton Court 2B Blenheim Gardens London NW2 4NS
From: 14 November 2013To: 1 June 2016
22 Ellesmere Road London NW10 1JR United Kingdom
From: 7 June 2011To: 14 November 2013
Flat 5 Carlton Court 2B Blenheim Gardens London NW2 4NS
From: 28 May 1998To: 7 June 2011
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
New Owner
Nov 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

HARRIS, Richard James

Active
91 Belmont Lane, StanmoreHA7 2QA
Secretary
Appointed 24 May 1999

ALI, Mohammed Omar

Active
Flat 7 Carlton Court, LondonNW2 4NS
Born February 1975
Director
Appointed 06 Oct 2006

CROYDON, Helen Andrea

Active
Flat 6 Carlton Court, LondonNW2 4NS
Born July 1977
Director
Appointed 01 Sept 2005

DRAKE, Christopher Michael

Active
7b Dragon Heart Court, Tin Hau
Born September 1957
Director
Appointed 23 Sept 1998

FRANK, Nathan Michael

Active
90a Walm Lane, LondonNW2 4QY
Born March 1981
Director
Appointed 04 Oct 2010

GRIGOROVA, Nataliya Nikolaeva

Active
2 B Blenheim Gardens, LondonNW2 4NS
Born July 1981
Director
Appointed 10 Nov 2021

HARRIS, Richard James

Active
91 Belmont Lane, StanmoreHA7 2QA
Born July 1968
Director
Appointed 23 Sept 1998

MENDOLA, Enza

Active
90a Walm Lane, LondonNW2 4QY
Born October 1959
Director
Appointed 15 Feb 2011

DAVIS, Robert John

Resigned
Flat 5 2b Blenheim Gardens, LondonNW2 4NS
Secretary
Appointed 28 May 1998
Resigned 30 Nov 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 1998
Resigned 28 May 1998

AUTULLO, Stefania

Resigned
Flat 7 Carlton Court, LondonNW2 4NS
Born April 1968
Director
Appointed 23 Sept 1998
Resigned 26 Feb 2006

BERG, Carolyn Lunn

Resigned
Lyndhurst Drive, HarpendedNW2 4NS
Born May 1972
Director
Appointed 18 Feb 1999
Resigned 01 Sept 2021

DAVIS, Robert John

Resigned
Flat 5 2b Blenheim Gardens, LondonNW2 4NS
Born October 1972
Director
Appointed 28 May 1998
Resigned 30 Nov 1998

HANRAHAN, Paul Martin

Resigned
Flat 6 Carlton Court, LondonNW2 4NS
Born October 1969
Director
Appointed 28 May 1998
Resigned 14 Nov 2001

JONES, Diane Vowler

Resigned
9 Carlton Court, LondonNW2 4NS
Born June 1941
Director
Appointed 23 Sept 1998
Resigned 31 Mar 2003

KAFEMAN, Edith Eva

Resigned
8 Carlton Court 2b Blenheim Gardens, LondonNW2 4NS
Born April 1922
Director
Appointed 23 Sept 1998
Resigned 13 Mar 2006

MAN, Shaila

Resigned
Flat 6 Carlton Court, LondonNW2 4NS
Born November 1974
Director
Appointed 14 Nov 2001
Resigned 14 Jan 2005

SOMORJAY, Christopher Michael

Resigned
Flat 9 Carlton Court, LondonNW2 4NS
Born July 1975
Director
Appointed 31 Mar 2003
Resigned 27 Aug 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 1998
Resigned 28 May 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Michael Frank

Active
90a Walm Lane, LondonNW2 4QY
Born March 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Sept 2021

Mrs Carolyn Berg

Ceased
90a Walm Lane, LondonNW2 4QY
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
7 August 2007
288cChange of Particulars
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
10 October 2006
288cChange of Particulars
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 June 1998
MEM/ARTSMEM/ARTS
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Incorporation Company
28 May 1998
NEWINCIncorporation