21 Carlton Road North Management Co Ltd WEYMOUTH


Founded in 1997, 21 Carlton Road North Management, classified under reg no. 03424149 is an active company. Currently registered at 116 High Street DT4 9NU, Weymouth the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Anne K., Callum B.. Of them, Callum B. has been with the company the longest, being appointed on 7 September 2018 and Anne K. has been with the company for the least time - from 17 September 2020. At present 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.

21 Carlton Road North Management Co Ltd Address / Contact

Office Address 116 High Street
Office Address2 Wyke Regis
Town Weymouth
Post code DT4 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424149
Date of Incorporation Fri, 22nd Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Sirius Property Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2022

Anne K.

Position: Director

Appointed: 17 September 2020

Callum B.

Position: Director

Appointed: 07 September 2018

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Resigned: 31 December 2021

Jeremy T.

Position: Director

Appointed: 02 July 2012

Resigned: 16 October 2021

Denise M.

Position: Director

Appointed: 07 May 2003

Resigned: 22 January 2015

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 October 2020

Adam D.

Position: Director

Appointed: 21 December 1999

Resigned: 18 May 2004

Anne K.

Position: Director

Appointed: 26 November 1998

Resigned: 28 July 2020

Qaanitah K.

Position: Director

Appointed: 22 August 1997

Resigned: 21 December 1999

Samantha H.

Position: Director

Appointed: 22 August 1997

Resigned: 07 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 22 August 1997

Peter L.

Position: Secretary

Appointed: 22 August 1997

Resigned: 01 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 44913 6576 571
Current Assets13 44914 2226 962
Debtors 565391
Net Assets Liabilities18 36718 82511 426
Other Debtors 25 
Property Plant Equipment5 4595 4595 459
Other
Accrued Liabilities 370398
Accumulated Depreciation Impairment Property Plant Equipment3 8913 8913 891
Administrative Expenses5 5244 997 
Comprehensive Income Expense-39458 
Creditors541856995
Net Current Assets Liabilities12 90813 3665 967
Operating Profit Loss-39458 
Other Creditors541471572
Prepayments 25326
Profit Loss-39458 
Profit Loss On Ordinary Activities Before Tax-39458 
Property Plant Equipment Gross Cost9 3509 3509 350
Trade Creditors Trade Payables 1525
Trade Debtors Trade Receivables 54065
Turnover Revenue5 4855 455 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search