You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Carlton Road Management Limited


Founded in 1977, 6 Carlton Road Management, classified under reg no. 01328474 is an active company. Currently registered at 6 Carlton Rd W5 2AW, the company has been in the business for 47 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Stuart M., Deirdre M. and Thomas M.. In addition one secretary - Thomas M. - is with the firm. At present 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.

6 Carlton Road Management Limited Address / Contact

Office Address 6 Carlton Rd
Office Address2 London
Town
Post code W5 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328474
Date of Incorporation Fri, 2nd Sep 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Stuart M.

Position: Director

Appointed: 01 March 2013

Deirdre M.

Position: Director

Appointed: 17 February 2013

Thomas M.

Position: Secretary

Appointed: 29 April 2010

Thomas M.

Position: Director

Appointed: 28 June 2008

Marilyn P.

Position: Secretary

Resigned: 25 January 1993

Ian L.

Position: Secretary

Appointed: 01 September 2004

Resigned: 06 June 2008

Ian L.

Position: Director

Appointed: 13 January 2001

Resigned: 06 June 2008

Sheridan K.

Position: Director

Appointed: 13 January 2001

Resigned: 23 November 2002

Stephen J.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 August 2004

Philip T.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 January 1999

Margaret R.

Position: Secretary

Appointed: 16 August 1995

Resigned: 01 January 1997

Philip T.

Position: Director

Appointed: 08 September 1994

Resigned: 29 July 2000

Carol W.

Position: Secretary

Appointed: 31 March 1994

Resigned: 16 August 1995

Stephen J.

Position: Director

Appointed: 29 March 1993

Resigned: 15 February 2013

Carol W.

Position: Director

Appointed: 29 March 1993

Resigned: 31 March 2004

Marjory Y.

Position: Secretary

Appointed: 25 January 1993

Resigned: 04 May 1994

Margaret R.

Position: Director

Appointed: 07 August 1991

Resigned: 28 February 2013

Marjory Y.

Position: Director

Appointed: 07 August 1991

Resigned: 31 March 1994

Marilyn P.

Position: Director

Appointed: 07 August 1991

Resigned: 29 March 1993

Thomas P.

Position: Director

Appointed: 07 August 1991

Resigned: 29 March 1993

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Deirdre M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Deirdre M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 244 1 1451 1338674851203591 486
Current Assets3 4314 2574 2573 9943 9473 7403 4653 2603 8754 134
Debtors3 3233 0133 0132 8492 8142 8732 9803 1403 5162 648
Net Assets Liabilities 3 860 3 5843 5243 3043 0162 7983 4003 646
Other Debtors 1 125 1 1251 1251 1251 1251 1251 1251 125
Cash Bank In Hand108 1 244       
Net Assets Liabilities Including Pension Asset Liability2 988 3 860       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve2 888 3 760       
Other
Amounts Owed By Group Undertakings Participating Interests 1 888 1 7241 6891 7481 8552 0152 3911 523
Average Number Employees During Period     11111
Creditors 397 410423436449462475488
Net Current Assets Liabilities2 9883 8603 8603 5843 5243 3043 0162 7983 4003 646
Other Creditors 397 410423436449462475488
Capital Employed2 988 3 860       
Creditors Due Within One Year443 397       
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid100 100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements