44 Carleton Road Freehold Management Limited LONDON


Founded in 1998, 44 Carleton Road Freehold Management, classified under reg no. 03489608 is an active company. Currently registered at 44 44 Carleton Road N7 0EP, London the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 19th March 1998 44 Carleton Road Freehold Management Limited is no longer carrying the name Sort I.t. Out.

The company has 4 directors, namely Jannika Ö., Prashant M. and Isobel S. and others. Of them, Isobel S., Eleanor S. have been with the company the longest, being appointed on 5 March 2021 and Jannika Ö. has been with the company for the least time - from 17 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

44 Carleton Road Freehold Management Limited Address / Contact

Office Address 44 44 Carleton Road
Town London
Post code N7 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03489608
Date of Incorporation Wed, 7th Jan 1998
Industry Residents property management
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (173 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Jannika Ö.

Position: Director

Appointed: 17 October 2023

Prashant M.

Position: Director

Appointed: 21 March 2021

Isobel S.

Position: Director

Appointed: 05 March 2021

Eleanor S.

Position: Director

Appointed: 05 March 2021

Jessica B.

Position: Director

Appointed: 26 January 2015

Resigned: 05 March 2021

Jake D.

Position: Director

Appointed: 26 February 2014

Resigned: 16 October 2023

Allon W.

Position: Director

Appointed: 23 May 2011

Resigned: 13 February 2021

Christopher S.

Position: Secretary

Appointed: 31 December 2006

Resigned: 05 July 2013

Christopher S.

Position: Director

Appointed: 31 December 2006

Resigned: 05 July 2013

Alex B.

Position: Director

Appointed: 31 December 2006

Resigned: 26 January 2015

Susan M.

Position: Director

Appointed: 12 December 2002

Resigned: 06 January 2021

Brenda L.

Position: Director

Appointed: 18 October 2002

Resigned: 31 December 2006

Grant C.

Position: Director

Appointed: 24 August 2001

Resigned: 23 May 2011

Jacqueline C.

Position: Director

Appointed: 25 March 1998

Resigned: 29 January 1999

Susan R.

Position: Director

Appointed: 08 January 1998

Resigned: 18 October 2002

Tomasina U.

Position: Director

Appointed: 08 January 1998

Resigned: 12 December 2002

Cressida H.

Position: Director

Appointed: 08 January 1998

Resigned: 31 December 2006

Kevin W.

Position: Secretary

Appointed: 08 January 1998

Resigned: 31 December 2006

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1998

Resigned: 08 January 1998

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1998

Resigned: 08 January 1998

Company previous names

Sort I.t. Out March 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312023-01-312024-01-31
Net Worth13 26913 53815 099       
Balance Sheet
Current Assets5 0055 4066 6146 3992 6941 9012 1372 5615 5577 335
Net Assets Liabilities  15 09914 85311 13410 31310 52611 17612 66615 339
Cash Bank In Hand5 0055 4066 614       
Net Assets Liabilities Including Pension Asset Liability13 26913 538        
Tangible Fixed Assets9 4499 4499 449       
Reserves/Capital
Called Up Share Capital6 5006 5006 500       
Profit Loss Account Reserve6 7697 0388 599       
Shareholder Funds13 26913 53815 099       
Other
Average Number Employees During Period     44444
Creditors  9649951 0091 0371 0608342 3401 445
Fixed Assets9 4499 4499 4499 4499 4499 4499 4499 4499 4499 449
Net Current Assets Liabilities3 8204 0895 6505 4041 6858641 0771 7273 2175 890
Total Assets Less Current Liabilities13 26913 53815 09914 85311 13410 31310 52611 17612 66615 339
Advances Credits Directors          
Creditors Due Within One Year1 1851 317964       
Number Shares Allotted 6 5006 500       
Par Value Share 11       
Share Capital Allotted Called Up Paid6 5006 5006 500       
Tangible Fixed Assets Cost Or Valuation9 4499 449        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 1st, May 2024
Free Download (3 pages)

Company search