Carlton Maintenance Limited LONDON


Carlton Maintenance started in year 1961 as Private Limited Company with registration number 00688801. The Carlton Maintenance company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in London at 20 Esmond Street. Postal code: SW15 2LP.

The firm has 6 directors, namely Michael T., Michael G. and John F. and others. Of them, Prudence W. has been with the company the longest, being appointed on 13 September 2012 and Michael T. has been with the company for the least time - from 13 March 2024. 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 Maintenance Limited Address / Contact

Office Address 20 Esmond Street
Town London
Post code SW15 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00688801
Date of Incorporation Wed, 5th Apr 1961
Industry Residents property management
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Michael T.

Position: Director

Appointed: 13 March 2024

Michael G.

Position: Director

Appointed: 10 April 2019

John F.

Position: Director

Appointed: 16 July 2017

Paul E.

Position: Director

Appointed: 01 June 2016

Ian L.

Position: Director

Appointed: 31 July 2014

Prudence W.

Position: Director

Appointed: 13 September 2012

Margaret C.

Position: Director

Resigned: 29 February 2020

Andrew M.

Position: Director

Appointed: 31 July 2014

Resigned: 06 June 2017

Darryl S.

Position: Secretary

Appointed: 31 July 2014

Resigned: 29 February 2020

Devana P.

Position: Director

Appointed: 13 September 2012

Resigned: 31 March 2016

Vivienne V.

Position: Director

Appointed: 11 July 2011

Resigned: 10 April 2019

Christopher D.

Position: Director

Appointed: 09 May 2011

Resigned: 18 July 2014

Jonathan L.

Position: Director

Appointed: 17 September 2009

Resigned: 07 August 2010

Michael T.

Position: Director

Appointed: 12 May 2005

Resigned: 01 April 2011

Nivedita P.

Position: Director

Appointed: 17 June 2004

Resigned: 31 July 2011

James L.

Position: Director

Appointed: 25 September 2003

Resigned: 22 September 2008

Mary S.

Position: Director

Appointed: 18 November 1997

Resigned: 01 August 2002

Andrew L.

Position: Director

Appointed: 18 November 1997

Resigned: 11 March 2004

Graham C.

Position: Director

Appointed: 13 July 1991

Resigned: 05 March 2005

Robert B.

Position: Director

Appointed: 13 July 1991

Resigned: 08 October 2013

Gary O.

Position: Secretary

Appointed: 13 July 1991

Resigned: 31 July 2014

Richard H.

Position: Director

Appointed: 13 July 1991

Resigned: 11 March 2004

Alison P.

Position: Director

Appointed: 13 July 1991

Resigned: 13 September 2012

George P.

Position: Director

Appointed: 13 July 1991

Resigned: 29 May 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 6th, March 2023
Free Download (3 pages)

Company search