Background WavePink WaveYellow Wave

CARLETON MEADOWS MANAGEMENT COMPANY LIMITED (09015072)

CARLETON MEADOWS MANAGEMENT COMPANY LIMITED (09015072) is an active UK company. incorporated on 28 April 2014. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLETON MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BROWN, Geoff, HASSALL, Daniel George, JACKSON, Graham Richard and 1 others.

Company Number
09015072
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2014
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Geoff, HASSALL, Daniel George, JACKSON, Graham Richard, LAING, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLETON MEADOWS MANAGEMENT COMPANY LIMITED

CARLETON MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2014 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARLETON MEADOWS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09015072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 24 Apr 2020

BROWN, Geoff

Active
Fulford, YorkYO19 4FE
Born December 1967
Director
Appointed 01 Apr 2024

HASSALL, Daniel George

Active
Fulford, YorkYO19 4FE
Born July 1990
Director
Appointed 10 Oct 2025

JACKSON, Graham Richard

Active
Fulford, YorkYO19 4FE
Born November 1980
Director
Appointed 25 Mar 2024

LAING, Andrew James

Active
Lancaster Business Park, LancasterLA1 3RQ
Born November 1975
Director
Appointed 10 Sept 2020

HALE, Gareth Kevin Edward

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 28 Apr 2014
Resigned 17 Dec 2015

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 17 Dec 2015
Resigned 24 Apr 2020

CORRIN, Brian Stanley

Resigned
Fulford, YorkYO19 4FE
Born December 1969
Director
Appointed 15 Aug 2016
Resigned 10 Sept 2020

COURTNEY, Christopher Terence Alexander

Resigned
Fulford, YorkYO19 4FE
Born April 1987
Director
Appointed 10 Oct 2025
Resigned 22 Jan 2026

FARRINGTON, Kevin Richard

Resigned
FulfordYO19 4FE
Born September 1960
Director
Appointed 28 Apr 2014
Resigned 31 Dec 2024

FINCH, Diane

Resigned
Fulford, YorkYO19 4FE
Born June 1969
Director
Appointed 15 Aug 2016
Resigned 22 Dec 2023

LAVELLE, Mike

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 28 Apr 2014
Resigned 15 Aug 2016

MANSFIELD, Anthony

Resigned
Fulford, YorkYO19 4FE
Born August 1971
Director
Appointed 18 Oct 2022
Resigned 18 Feb 2025

ROOCROFT, John Richard

Resigned
Lancaster Business Park, LancasterLA1 3RQ
Born March 1977
Director
Appointed 10 Sept 2020
Resigned 18 Oct 2022

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Incorporation Company
28 April 2014
NEWINCIncorporation