Carlton Court Management Co (bristol) Limited BRISTOL


Founded in 2002, Carlton Court Management (bristol), classified under reg no. 04475151 is an active company. Currently registered at 75a Jacobs Wells Road BS8 1DJ, Bristol the company has been in the business for 22 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Anton A., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 14 March 2011 and Anton A. has been with the company for the least time - from 1 December 2015. 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.

Carlton Court Management Co (bristol) Limited Address / Contact

Office Address 75a Jacobs Wells Road
Town Bristol
Post code BS8 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475151
Date of Incorporation Tue, 2nd Jul 2002
Industry Residents property management
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Anton A.

Position: Director

Appointed: 01 December 2015

Richard A.

Position: Director

Appointed: 14 March 2011

Monica M.

Position: Director

Appointed: 11 February 2012

Resigned: 17 November 2015

Simon B.

Position: Secretary

Appointed: 11 February 2012

Resigned: 01 December 2015

Jessica A.

Position: Director

Appointed: 18 August 2010

Resigned: 17 December 2010

Geoffrey B.

Position: Director

Appointed: 12 April 2007

Resigned: 18 August 2010

Simon B.

Position: Director

Appointed: 27 October 2003

Resigned: 01 December 2015

Badar K.

Position: Secretary

Appointed: 27 October 2003

Resigned: 03 November 2011

Badar K.

Position: Director

Appointed: 27 October 2003

Resigned: 03 November 2011

Lilian M.

Position: Director

Appointed: 27 October 2003

Resigned: 12 April 2007

Anne M.

Position: Secretary

Appointed: 02 July 2002

Resigned: 27 October 2003

Jack C.

Position: Director

Appointed: 02 July 2002

Resigned: 27 October 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 8892 8812 7014 0614 0225 1245 7646 541
Net Assets Liabilities2 8952 8872 7074 0674 0284 890  
Property Plant Equipment66666666
Other
Creditors     240 240
Net Current Assets Liabilities2 8892 8812 7014 0614 0224 8845 7646 301
Other Creditors     240 240
Property Plant Equipment Gross Cost6666666 
Total Assets Less Current Liabilities     4 8905 7706 307

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements