Carole House (penge) Maintenance Company Limited PENGE


Founded in 1971, Carole House (penge) Maintenance Company, classified under reg no. 01029663 is an active company. Currently registered at Carole House SE20 8HZ, Penge the company has been in the business for fifty three years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022.

At the moment there are 6 directors in the the firm, namely Alix M., Drew B. and Kyriakos K. and others. In addition one secretary - Kyriakos K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carole House (penge) Maintenance Company Limited Address / Contact

Office Address Carole House
Office Address2 9 Maple Road
Town Penge
Post code SE20 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01029663
Date of Incorporation Wed, 3rd Nov 1971
Industry Residents property management
End of financial Year 29th September
Company age 53 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Alix M.

Position: Director

Appointed: 10 May 2023

Kyriakos K.

Position: Secretary

Appointed: 10 May 2023

Drew B.

Position: Director

Appointed: 10 May 2023

Kyriakos K.

Position: Director

Appointed: 15 December 2020

Patricia G.

Position: Director

Appointed: 06 May 2006

Colin M.

Position: Director

Appointed: 23 June 2001

Arthur J.

Position: Director

Appointed: 17 April 1998

Michael T.

Position: Director

Resigned: 06 December 2022

Douglas G.

Position: Director

Resigned: 17 January 2017

Zoe G.

Position: Director

Resigned: 01 July 2020

Deborah C.

Position: Secretary

Resigned: 30 April 1995

Norman D.

Position: Secretary

Appointed: 09 December 2009

Resigned: 10 May 2023

Paul S.

Position: Director

Appointed: 14 October 2004

Resigned: 31 January 2013

Norman D.

Position: Director

Appointed: 20 August 2004

Resigned: 10 May 2023

Catherine L.

Position: Director

Appointed: 14 June 2004

Resigned: 08 September 2017

Michael B.

Position: Secretary

Appointed: 19 February 2004

Resigned: 09 December 2009

Sheila B.

Position: Director

Appointed: 08 November 2002

Resigned: 26 November 2014

Michael B.

Position: Director

Appointed: 08 November 2002

Resigned: 26 November 2014

John H.

Position: Director

Appointed: 28 May 2002

Resigned: 01 March 2008

Peter H.

Position: Director

Appointed: 13 May 2002

Resigned: 20 August 2004

Carol B.

Position: Secretary

Appointed: 25 April 2002

Resigned: 15 February 2004

Terry R.

Position: Director

Appointed: 14 July 2001

Resigned: 07 September 2015

David E.

Position: Director

Appointed: 14 July 2001

Resigned: 07 September 2015

Richard C.

Position: Director

Appointed: 02 July 2001

Resigned: 30 September 2012

Joanne A.

Position: Director

Appointed: 30 July 1999

Resigned: 31 August 2011

John A.

Position: Director

Appointed: 30 July 1999

Resigned: 31 August 2011

Encarnita C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 25 April 2002

Anne J.

Position: Director

Appointed: 17 April 1998

Resigned: 18 December 2022

Lorraine M.

Position: Director

Appointed: 27 March 1998

Resigned: 14 June 2004

Deborah W.

Position: Director

Appointed: 07 March 1998

Resigned: 28 May 2002

Anthony W.

Position: Director

Appointed: 20 January 1998

Resigned: 06 December 2022

Encarnita C.

Position: Director

Appointed: 03 October 1997

Resigned: 13 May 2002

Robert W.

Position: Director

Appointed: 18 August 1997

Resigned: 07 March 1998

Ann L.

Position: Director

Appointed: 18 August 1997

Resigned: 13 October 2004

Paolo B.

Position: Director

Appointed: 10 August 1997

Resigned: 14 April 2020

Carol B.

Position: Director

Appointed: 10 August 1997

Resigned: 14 April 2020

Debra K.

Position: Director

Appointed: 01 August 1995

Resigned: 27 March 1998

Colin M.

Position: Director

Appointed: 01 August 1995

Resigned: 23 June 2001

Catherine B.

Position: Secretary

Appointed: 01 May 1995

Resigned: 24 March 1999

Paul K.

Position: Director

Appointed: 30 September 1992

Resigned: 17 April 1998

Vanessa L.

Position: Director

Appointed: 30 September 1992

Resigned: 31 January 1994

Reginald B.

Position: Director

Appointed: 30 September 1992

Resigned: 13 July 2001

Peter B.

Position: Director

Appointed: 30 September 1992

Resigned: 01 April 1995

Olivine P.

Position: Director

Appointed: 30 September 1992

Resigned: 06 May 2006

Anthony P.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1997

Julie P.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1997

Deborah C.

Position: Director

Appointed: 30 September 1992

Resigned: 20 January 1998

John W.

Position: Director

Appointed: 30 September 1992

Resigned: 15 June 1998

Catherine B.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1997

Rosalind G.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1997

George F.

Position: Director

Appointed: 30 September 1992

Resigned: 01 April 1996

Dorothy G.

Position: Director

Appointed: 30 September 1992

Resigned: 08 November 2002

Sally H.

Position: Director

Appointed: 30 September 1992

Resigned: 14 April 1995

Eric F.

Position: Director

Appointed: 30 September 1992

Resigned: 30 September 1997

Stephen B.

Position: Director

Appointed: 30 September 1992

Resigned: 05 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Current Assets4 0466 44213 06915 66212 909
Net Assets Liabilities16 22317 60020 416  
Cash Bank On Hand  10 08711 5069 504
Debtors  2 9824 1563 405
Property Plant Equipment  11 38411 38411 384
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 399-3 023-1 618  
Average Number Employees During Period1088  
Creditors19194 0374 6045 753
Financial Commitments Other Than Capital Commitments762    
Fixed Assets11 38411 38411 384  
Net Current Assets Liabilities7 2389 2399 03211 0587 156
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2112 8162 982  
Total Assets Less Current Liabilities18 62220 62320 41622 44218 540
Corporation Tax Payable  1922 
Number Shares Issued Fully Paid   1616
Other Creditors  2 6003 400 
Par Value Share   11
Prepayments  2 3822 556 
Profit Loss   2 026-3 902
Property Plant Equipment Gross Cost  11 38411 384 
Trade Debtors Trade Receivables  6001 600 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th September 2021
filed on: 28th, June 2022
Free Download (8 pages)

Company search

Advertisements