Carlton Court (upminster) Management Association Limited CHIPPING ONGAR


Founded in 1973, Carlton Court (upminster) Management Association, classified under reg no. 01098042 is an active company. Currently registered at 1 Bansons Yard CM5 9AA, Chipping Ongar the company has been in the business for 52 years. Its financial year was closed on January 25 and its latest financial statement was filed on 25th January 2023.

At the moment there are 3 directors in the the firm, namely Michele G., Stephen J. and Adam C.. In addition one secretary - John G. - is with the company. 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.

Carlton Court (upminster) Management Association Limited Address / Contact

Office Address 1 Bansons Yard
Town Chipping Ongar
Post code CM5 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01098042
Date of Incorporation Thu, 22nd Feb 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 25th January
Company age 52 years old
Account next due date Fri, 25th Oct 2024 (261 days after)
Account last made up date Wed, 25th Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Michele G.

Position: Director

Appointed: 26 September 2024

Stephen J.

Position: Director

Appointed: 25 July 2022

John G.

Position: Secretary

Appointed: 15 January 2008

Adam C.

Position: Director

Appointed: 01 September 2003

Michele G.

Position: Director

Appointed: 27 September 2011

Resigned: 15 October 2021

Annette W.

Position: Director

Appointed: 25 October 2005

Resigned: 12 May 2015

Eileen M.

Position: Director

Appointed: 23 April 2002

Resigned: 22 October 2010

Ronald H.

Position: Director

Appointed: 23 April 2002

Resigned: 14 May 2003

Thomas G.

Position: Secretary

Appointed: 06 October 1997

Resigned: 30 March 2007

Derek S.

Position: Director

Appointed: 06 October 1997

Resigned: 26 April 2002

Thomas G.

Position: Director

Appointed: 23 October 1995

Resigned: 06 October 1997

Walter L.

Position: Director

Appointed: 29 October 1991

Resigned: 25 October 2004

Alice M.

Position: Director

Appointed: 29 October 1991

Resigned: 20 April 2007

Sheila C.

Position: Director

Appointed: 29 October 1991

Resigned: 21 April 2015

Lilian W.

Position: Director

Appointed: 29 October 1991

Resigned: 29 March 2002

Oscar B.

Position: Secretary

Appointed: 29 October 1991

Resigned: 06 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-252021-01-25
Balance Sheet
Cash Bank On Hand3030
Net Assets Liabilities3030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 25th January 2024
filed on: 20th, August 2024
Free Download (5 pages)

Company search

Advertisements