Carlisle Mansions West Limited LONDON


Carlisle Mansions West started in year 1987 as Private Limited Company with registration number 02135484. The Carlisle Mansions West company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Calder & Co. Postal code: WC2H 7HF.

The firm has 7 directors, namely Si L., Roger B. and James D. and others. Of them, Stephen E. has been with the company the longest, being appointed on 28 April 2000 and Si L. has been with the company for the least time - from 19 July 2023. 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.

Carlisle Mansions West Limited Address / Contact

Office Address Calder & Co
Office Address2 30 Orange Street
Town London
Post code WC2H 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02135484
Date of Incorporation Fri, 29th May 1987
Industry Residents property management
End of financial Year 24th December
Company age 37 years old
Account next due date Tue, 24th Sep 2024 (150 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Si L.

Position: Director

Appointed: 19 July 2023

Roger B.

Position: Director

Appointed: 01 November 2019

James D.

Position: Director

Appointed: 10 July 2017

Jean Z.

Position: Director

Appointed: 09 June 2009

Peter M.

Position: Director

Appointed: 12 May 2004

David J.

Position: Director

Appointed: 09 May 2001

Stephen E.

Position: Director

Appointed: 28 April 2000

Iain R.

Position: Secretary

Resigned: 14 February 1995

Julia B.

Position: Director

Appointed: 12 June 2014

Resigned: 01 August 2020

Richard B.

Position: Director

Appointed: 24 June 2013

Resigned: 28 May 2019

Jane R.

Position: Director

Appointed: 09 June 2009

Resigned: 07 December 2009

Blossom M.

Position: Director

Appointed: 12 September 2005

Resigned: 28 June 2017

Sara H.

Position: Director

Appointed: 27 September 2004

Resigned: 09 June 2009

Peter B.

Position: Secretary

Appointed: 12 May 2004

Resigned: 29 August 2019

Peter B.

Position: Director

Appointed: 12 May 2004

Resigned: 29 August 2019

Si L.

Position: Director

Appointed: 14 May 2003

Resigned: 14 July 2017

Mary B.

Position: Secretary

Appointed: 08 February 2001

Resigned: 12 May 2004

Veronique B.

Position: Director

Appointed: 31 August 2000

Resigned: 12 June 2014

Mary B.

Position: Director

Appointed: 31 August 2000

Resigned: 12 May 2004

Iain R.

Position: Secretary

Appointed: 13 May 1999

Resigned: 08 February 2001

Robert J.

Position: Director

Appointed: 01 September 1997

Resigned: 25 April 2001

Gordon M.

Position: Secretary

Appointed: 14 May 1996

Resigned: 13 May 1999

Gordon M.

Position: Director

Appointed: 14 May 1996

Resigned: 13 May 1999

Pamela B.

Position: Director

Appointed: 10 May 1995

Resigned: 28 April 2000

Jane R.

Position: Secretary

Appointed: 14 February 1995

Resigned: 14 May 1996

Jane R.

Position: Director

Appointed: 01 June 1993

Resigned: 14 May 1996

Myles H.

Position: Director

Appointed: 24 October 1991

Resigned: 05 October 2009

Anthony P.

Position: Director

Appointed: 24 October 1991

Resigned: 21 June 1995

Boston Sa

Position: Corporate Director

Appointed: 24 October 1991

Resigned: 24 June 2013

James B.

Position: Director

Appointed: 24 October 1991

Resigned: 12 May 2004

Dinesh D.

Position: Director

Appointed: 24 October 1991

Resigned: 25 April 2001

Iain R.

Position: Director

Appointed: 24 October 1991

Resigned: 08 February 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 24th December 2022
filed on: 5th, July 2023
Free Download (7 pages)

Company search