Carlisle Mansions East Limited LONDON


Carlisle Mansions East started in year 1989 as Private Limited Company with registration number 02392201. The Carlisle Mansions East company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at D&g Block Management Ltd 192-198. Postal code: SW1V 1DX.

At present there are 5 directors in the the firm, namely Ruthann H., Pierre K. and David R. and others. In addition one secretary - John C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Myles W. who worked with the the firm until 9 December 1992.

Carlisle Mansions East Limited Address / Contact

Office Address D&g Block Management Ltd 192-198
Office Address2 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02392201
Date of Incorporation Mon, 5th Jun 1989
Industry Residents property management
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ruthann H.

Position: Director

Appointed: 22 February 2023

Pierre K.

Position: Director

Appointed: 18 January 2017

David R.

Position: Director

Appointed: 18 January 2017

John C.

Position: Director

Appointed: 10 November 2000

Keith R.

Position: Director

Appointed: 05 August 1993

John C.

Position: Secretary

Appointed: 09 December 1992

Manuel C.

Position: Director

Appointed: 07 December 2011

Resigned: 31 May 2022

Jonathan F.

Position: Director

Appointed: 03 December 2007

Resigned: 08 December 2016

Elizabeth B.

Position: Director

Appointed: 28 March 1999

Resigned: 30 September 2000

John C.

Position: Director

Appointed: 23 August 1993

Resigned: 10 November 2000

Myles W.

Position: Secretary

Appointed: 05 June 1991

Resigned: 09 December 1992

Simon F.

Position: Director

Appointed: 05 June 1991

Resigned: 05 August 1993

Jonathan F.

Position: Director

Appointed: 05 June 1991

Resigned: 20 November 1993

Kevin C.

Position: Director

Appointed: 05 June 1991

Resigned: 03 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand4 8484 7544 756
Current Assets211 403441 551 
Debtors206 555436 6975 908
Net Assets Liabilities49 29549 295 
Other Debtors27 4295 9085 908
Property Plant Equipment38 63338 63338 633
Other
Average Number Employees During Period11 
Creditors145 411230 049 
Net Current Assets Liabilities156 073240 71110 664
Other Creditors50 167166 803 
Other Taxation Social Security Payable5764 
Property Plant Equipment Gross Cost38 63338 633 
Total Assets Less Current Liabilities194 70649 29549 297
Trade Creditors Trade Payables145 411230 049 
Trade Debtors Trade Receivables179 126323 711 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search