Background WavePink WaveYellow Wave

CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD (08128835)

CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD (08128835) is an active UK company. incorporated on 3 July 2012. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD has been registered for 13 years. Current directors include BERGER, Paul.

Company Number
08128835
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2012
Age
13 years
Address
Let Solutions 70 Oxford Street, Whitstable, CT5 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERGER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD

CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD is an active company incorporated on 3 July 2012 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08128835

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Let Solutions 70 Oxford Street Whitstable, CT5 1DA,

Previous Addresses

James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom
From: 30 September 2015To: 20 September 2023
Matrix House the Spires Maidstone Kent ME16 0JE
From: 5 March 2014To: 30 September 2015
Ckr House 70 East Hill Dartford Kent DA1 1RZ
From: 25 November 2013To: 5 March 2014
Tower Industrial Estate London Road Wrotham Kent TN15 7NS
From: 3 July 2012To: 25 November 2013
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Jul 19
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LIMITED, Let Solutions

Active
Oxford Street, WhitstableCT5 1DA
Secretary
Appointed 20 Sept 2023

BERGER, Paul

Active
Oxford Street, WhitstableCT5 1DA
Born February 1969
Director
Appointed 02 Jun 2014

CARPENTER, Matthew William John

Resigned
White Post Lane, GravesendDA13 9AX
Secretary
Appointed 03 Jul 2012
Resigned 24 Feb 2014

RIX, Anthony David

Resigned
The Spires, MaidstoneME16 0JE
Secretary
Appointed 24 Feb 2014
Resigned 31 Jul 2015

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Aug 2015
Resigned 19 Sept 2023

AINSWORTH, Elizabeth Mary Jean

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born July 1955
Director
Appointed 02 Jun 2014
Resigned 30 Sept 2022

AYLING, Mandy

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born October 1958
Director
Appointed 02 Jun 2014
Resigned 05 Jul 2019

CARPENTER, Mathew William John

Resigned
White Post Lane, GravesendDA13 9AX
Born December 1970
Director
Appointed 03 Jul 2012
Resigned 02 Jun 2014
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 July 2012
NEWINCIncorporation