Background WavePink WaveYellow Wave

I-VIII CARLTON MANSIONS LIMITED (04434464)

I-VIII CARLTON MANSIONS LIMITED (04434464) is an active UK company. incorporated on 9 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. I-VIII CARLTON MANSIONS LIMITED has been registered for 23 years. Current directors include BAZALGETTE, Joseph Nile, LAREDO, Patrick Adam, SLAUGHTER, Mary, Dr and 1 others.

Company Number
04434464
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
7 Carlton Mansions, London, N16 5PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAZALGETTE, Joseph Nile, LAREDO, Patrick Adam, SLAUGHTER, Mary, Dr, ZANETTI, Oliver
SIC Codes
98000, 98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-VIII CARLTON MANSIONS LIMITED

I-VIII CARLTON MANSIONS LIMITED is an active company incorporated on 9 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. I-VIII CARLTON MANSIONS LIMITED was registered 23 years ago.(SIC: 98000, 98200)

Status

active

Active since 23 years ago

Company No

04434464

LTD Company

Age

23 Years

Incorporated 9 May 2002

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 22 September 2025 (7 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 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7 Carlton Mansions Holmleigh Road London, N16 5PX,

Previous Addresses

Flat 8 Carlton Mansions Holmleigh Road London N16 5PX England
From: 10 June 2021To: 23 December 2023
7 Carlton Mansions Holmleigh Road London N16 5PX
From: 9 May 2002To: 10 June 2021
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BAZALGETTE, Joseph Nile

Active
Holmleigh Rd, LondonN16 5PX
Born July 1995
Director
Appointed 06 Jun 2021

LAREDO, Patrick Adam

Active
Holmleigh Road, LondonN16 5PX
Born December 1992
Director
Appointed 03 Dec 2024

SLAUGHTER, Mary, Dr

Active
Holmleigh Road, LondonN16 5PX
Born December 1940
Director
Appointed 06 Jun 2021

ZANETTI, Oliver

Active
Holmleigh Road, LondonN16 5PX
Born June 1983
Director
Appointed 26 Jul 2022

EMMS, Anthony

Resigned
Holmleigh Road, LondonN16 5PX
Secretary
Appointed 14 Jun 2021
Resigned 20 Sept 2024

IMRIE, Malcolm

Resigned
7 Carlton Mansions, LondonN16 5PX
Secretary
Appointed 26 May 2002
Resigned 27 Feb 2007

MORRIS, Julie Emma

Resigned
Flat 8 Carlton Mansions, LondonN16 5PX
Secretary
Appointed 03 Jun 2007
Resigned 06 Jun 2021

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 09 May 2002
Resigned 09 May 2002

ADLER, Marc

Resigned
23a Lampard Grove, LondonN16 6XA
Born March 1955
Director
Appointed 06 Jun 2021
Resigned 27 Jul 2021

HOSIER, Callum Jay

Resigned
Holmleigh Road, LondonN16 5PX
Born February 1995
Director
Appointed 14 Jun 2021
Resigned 07 Nov 2024

IMRIE, Malcolm

Resigned
7 Carlton Mansions, LondonN16 5PX
Born March 1951
Director
Appointed 01 Aug 2008
Resigned 06 Jun 2021

LESS, Timothy Garnham

Resigned
3 Carlton Mansions, LondonN16 5PX
Born July 1973
Director
Appointed 26 May 2002
Resigned 01 Aug 2008

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 09 May 2002
Resigned 09 May 2002
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
88(2)R88(2)R
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
25 April 2007
123Notice of Increase in Nominal Capital
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation