Background WavePink WaveYellow Wave

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED (04475151)

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED (04475151) is an active UK company. incorporated on 2 July 2002. with registered office in Clifton. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED has been registered for 23 years. Current directors include ALEXANDER, Richard John Rennie, ALEXEEV, Anton.

Company Number
04475151
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Charlton Baker Dean House, Clifton, BS8 2QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER, Richard John Rennie, ALEXEEV, Anton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Clifton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04475151

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Charlton Baker Dean House 94 Whiteladies Road Clifton, BS8 2QX,

Previous Addresses

75a Jacobs Wells Road Bristol BS8 1DJ
From: 18 February 2014To: 5 August 2025
Carlton Court 79a Ashley Down Road Bristol BS7 9JX
From: 2 July 2002To: 18 February 2014
Timeline

10 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ALEXANDER, Richard John Rennie

Active
Malam Gardens, LondonE14 0TR
Born February 1978
Director
Appointed 14 Mar 2011

ALEXEEV, Anton

Active
Kirkkotie 12 B 50, Turku
Born October 1985
Director
Appointed 01 Dec 2015

BLACKBURN, Simon Mark

Resigned
79a Ashley Down Road, BristolBS7 9JX
Secretary
Appointed 11 Feb 2012
Resigned 01 Dec 2015

KHAN, Badar Ali

Resigned
13 Brean Down Avenue, BristolBS9 4JE
Secretary
Appointed 27 Oct 2003
Resigned 03 Nov 2011

MALPUS, Anne

Resigned
Midway, BerkeleyGL13 9JW
Secretary
Appointed 02 Jul 2002
Resigned 27 Oct 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

ABEL, Jessica Elizabeth

Resigned
79a Ashley Down Road, BristolBS7 9JX
Born November 1978
Director
Appointed 18 Aug 2010
Resigned 17 Dec 2010

BLACKBURN, Simon Mark

Resigned
79a Ashley Down Road, BristolBS7 9JX
Born March 1959
Director
Appointed 27 Oct 2003
Resigned 01 Dec 2015

BURR, Geoffrey Mark

Resigned
Carlton Court, BristolBS7 9JX
Born January 1985
Director
Appointed 12 Apr 2007
Resigned 18 Aug 2010

CARLTON, Jack

Resigned
Midway Main Road, BerkeleyGL13 9JW
Born April 1939
Director
Appointed 02 Jul 2002
Resigned 27 Oct 2003

KHAN, Badar Ali

Resigned
13 Brean Down Avenue, BristolBS9 4JE
Born November 1938
Director
Appointed 27 Oct 2003
Resigned 03 Nov 2011

MILLAR, Lilian Catherine

Resigned
1 Carlton Court, BristolBS9 3DF
Born May 1968
Director
Appointed 27 Oct 2003
Resigned 12 Apr 2007

MONTGOMERY-FROST, Monica Ann

Resigned
Elizabethan Way, TeignmouthTQ14 8GE
Born December 1951
Director
Appointed 11 Feb 2012
Resigned 17 Nov 2015

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002
Fundings
Financials
Latest Activities

Filing History

88

Change Sail Address Company With Old Address New Address
6 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Move Registers To Sail Company
18 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation