Carlton Leas Residents Association Limited ASHFORD


Founded in 1989, Carlton Leas Residents Association, classified under reg no. 02398052 is an active company. Currently registered at 5th Floor Ashford Commercial Quarter TN23 1FB, Ashford the company has been in the business for thirty six years. Its financial year was closed on Mon, 24th Mar and its latest financial statement was filed on March 24, 2023.

The company has 6 directors, namely Robin L., Hugh C. and Margaret W. and others. Of them, Christine M. has been with the company the longest, being appointed on 16 January 2015 and Robin L. and Hugh C. have been with the company for the least time - from 10 January 2024. 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 Leas Residents Association Limited Address / Contact

Office Address 5th Floor Ashford Commercial Quarter
Office Address2 1 Dover Place
Town Ashford
Post code TN23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398052
Date of Incorporation Fri, 23rd Jun 1989
Industry Residents property management
End of financial Year 24th March
Company age 36 years old
Account next due date Tue, 24th Dec 2024 (201 days after)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robin L.

Position: Director

Appointed: 10 January 2024

Hugh C.

Position: Director

Appointed: 10 January 2024

Margaret W.

Position: Director

Appointed: 13 April 2022

Beryl A.

Position: Director

Appointed: 04 March 2021

Janet D.

Position: Director

Appointed: 02 March 2021

Christine M.

Position: Director

Appointed: 16 January 2015

Betty W.

Position: Director

Appointed: 13 April 2022

Resigned: 11 October 2024

Patricia T.

Position: Director

Appointed: 10 September 2019

Resigned: 13 April 2022

Robert T.

Position: Secretary

Appointed: 18 May 2012

Resigned: 23 October 2023

Margaret F.

Position: Director

Appointed: 12 January 2012

Resigned: 28 September 2021

Derek G.

Position: Director

Appointed: 13 January 2011

Resigned: 31 December 2013

John M.

Position: Director

Appointed: 14 May 2010

Resigned: 16 January 2015

Derek M.

Position: Director

Appointed: 14 May 2010

Resigned: 18 November 2019

Colin C.

Position: Secretary

Appointed: 14 October 2009

Resigned: 18 May 2012

John G.

Position: Director

Appointed: 03 August 2005

Resigned: 26 January 2009

Rita C.

Position: Director

Appointed: 29 July 2005

Resigned: 13 January 2011

Patricia S.

Position: Secretary

Appointed: 08 October 2001

Resigned: 14 October 2009

Harold B.

Position: Director

Appointed: 15 March 2001

Resigned: 24 May 2005

Michael S.

Position: Secretary

Appointed: 02 May 2000

Resigned: 08 October 2001

Patricia S.

Position: Director

Appointed: 03 December 1999

Resigned: 12 January 2012

Leonard C.

Position: Director

Appointed: 08 December 1995

Resigned: 03 December 1999

Leslie P.

Position: Director

Appointed: 08 December 1995

Resigned: 12 July 2005

Barry F.

Position: Director

Appointed: 20 September 1994

Resigned: 08 December 1995

Charles E.

Position: Secretary

Appointed: 24 January 1994

Resigned: 02 May 2000

Ian R.

Position: Director

Appointed: 08 December 1993

Resigned: 30 January 2001

Anthony L.

Position: Director

Appointed: 08 December 1993

Resigned: 08 January 2010

Brian L.

Position: Director

Appointed: 08 December 1993

Resigned: 08 December 1995

Frank L.

Position: Director

Appointed: 08 December 1993

Resigned: 20 September 1994

Kenneth K.

Position: Director

Appointed: 03 January 1991

Resigned: 08 December 1993

John L.

Position: Director

Appointed: 03 January 1991

Resigned: 08 December 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 8 names. As we discovered, there is Beryl A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christine M. This PSC has significiant influence or control over the company,. Moving on, there is Betty W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Beryl A.

Notified on 4 March 2021
Nature of control: significiant influence or control

Christine M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Betty W.

Notified on 13 April 2022
Nature of control: significiant influence or control

Margaret W.

Notified on 13 April 2022
Nature of control: significiant influence or control

Janet D.

Notified on 2 March 2021
Nature of control: significiant influence or control

Patricia T.

Notified on 10 September 2019
Ceased on 22 April 2022
Nature of control: significiant influence or control

Margaret F.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: significiant influence or control

Derek M.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-242024-03-24
Net Worth14 62413 859        
Balance Sheet
Cash Bank On Hand 19 76315 77253 25754 99764 50075 96582 580109 093118 646
Current Assets22 37722 46518 58356 39157 87268 05478 89485 373112 005149 425
Debtors4 5432 7022 8113 1342 8753 5542 9292 7932 91230 779
Other Debtors 1 3141 3721 7351 6971 6821 7001 6261 75329 167
Property Plant Equipment 111111111
Cash Bank In Hand17 83419 763        
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital4848        
Profit Loss Account Reserve14 57613 811        
Shareholder Funds14 62413 859        
Other
Average Number Employees During Period  33333355
Comprehensive Income Expense     4 8006 2458571 156 
Corporation Tax Payable  2   247   
Corporation Tax Recoverable 191        
Creditors 8 6074 7164 3023 9873 9364 1323 85213 4953 811
Net Change In Non-controlling Interest In Subsidiaries Increase Decrease In Equity     654727   
Net Current Assets Liabilities14 62313 85813 86752 08953 88564 11874 76281 52198 510145 614
Nominal Value Allotted Share Capital     48484848 
Number Shares Allotted 48    4848  
Number Shares Issued Fully Paid  4848484848484848
Other Comprehensive Income Expense Before Tax      727857  
Other Creditors 4 6304 7144 3023 9873 9363 8853 85213 4953 811
Other Debtors Balance Sheet Subtotal   1 7351 697     
Par Value Share 111111111
Profit Loss  9-2 478-7 6826 0875 126-3 384-7 2852 614
Property Plant Equipment Gross Cost 11111111 
Total Assets Less Current Liabilities14 62413 85913 86852 09053 88664 11974 76381 52298 511145 615
Total Increase Decrease In Equity       11 00025 430 
Trade Creditors Trade Payables 3 977        
Trade Debtors Trade Receivables 1 1971 4391 3991 1781 8721 2291 1671 1591 612
Creditors Due Within One Year7 7548 607        
Share Capital Allotted Called Up Paid4848        
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 24, 2024
filed on: 5th, September 2024
Free Download (8 pages)

Company search