Carlyle Mansions Limited LONDON


Founded in 1984, Carlyle Mansions, classified under reg no. 01800226 is an active company. Currently registered at 3rd Floor SW7 4AG, London the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 8 directors, namely Christian C., Henry O. and Anastasia B. and others. Of them, Ronald P. has been with the company the longest, being appointed on 28 October 1992 and Christian C. has been with the company for the least time - from 30 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas H. who worked with the the company until 26 October 2004.

Carlyle Mansions Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800226
Date of Incorporation Thu, 15th Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Christian C.

Position: Director

Appointed: 30 October 2023

Henry O.

Position: Director

Appointed: 26 October 2022

Anastasia B.

Position: Director

Appointed: 07 March 2018

Giovanna S.

Position: Director

Appointed: 01 February 2017

John O.

Position: Director

Appointed: 09 October 2013

Andrew H.

Position: Director

Appointed: 03 October 2012

Michael T.

Position: Director

Appointed: 30 November 1994

Ronald P.

Position: Director

Appointed: 28 October 1992

Sulzeer C.

Position: Director

Appointed: 09 October 2013

Resigned: 06 April 2016

Ziad E.

Position: Director

Appointed: 01 April 2009

Resigned: 24 May 2017

Paul S.

Position: Director

Appointed: 14 November 2007

Resigned: 23 January 2013

Isabelle D.

Position: Director

Appointed: 21 June 2006

Resigned: 30 September 2022

June P.

Position: Director

Appointed: 28 September 2005

Resigned: 30 March 2012

Ablesafe Limited

Position: Corporate Secretary

Appointed: 26 October 2004

Resigned: 15 September 2011

John P.

Position: Director

Appointed: 17 July 2002

Resigned: 12 October 2007

Rupert R.

Position: Director

Appointed: 03 April 2000

Resigned: 10 January 2006

Ziba A.

Position: Director

Appointed: 16 September 1998

Resigned: 01 March 2005

Hester V.

Position: Director

Appointed: 17 January 1996

Resigned: 02 December 2011

John S.

Position: Director

Appointed: 28 October 1992

Resigned: 19 June 2000

Hugo B.

Position: Director

Appointed: 28 October 1992

Resigned: 01 March 2005

Amir A.

Position: Director

Appointed: 28 October 1992

Resigned: 15 July 1998

Edward B.

Position: Director

Appointed: 28 October 1992

Resigned: 29 May 1996

Patricia H.

Position: Director

Appointed: 28 October 1992

Resigned: 06 April 1995

June P.

Position: Director

Appointed: 28 October 1992

Resigned: 06 January 2000

Nicholas H.

Position: Secretary

Appointed: 28 October 1992

Resigned: 26 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 0374 059824 937473 385161 809128 231
Current Assets7 3076 295824 937495 504196 439141 628
Debtors2702 236 22 11934 63013 397
Other Debtors 2 136   150
Property Plant Equipment111111
Other
Accrued Liabilities Deferred Income7251 261271 633273 424186 000143 115
Amounts Owed To Group Undertakings6291 372989 1 4112 196
Corporation Tax Payable  147 319   
Corporation Tax Recoverable   22 11934 63012 971
Creditors3 2489 440523 621333 053207 327151 901
Dividend Declared Payable  103 18058 65514 487 
Dividends Paid  324 000120 000120 000 
Fixed Assets222222
Investments Fixed Assets111111
Net Current Assets Liabilities4 059-3 145301 316162 451-10 888-10 273
Number Shares Issued Fully Paid 2525   
Other Creditors500500500500500500
Other Investments Other Than Loans  1111
Par Value Share 11   
Prepayments Accrued Income     276
Profit Loss639-7 204628 461-18 865-53 339615
Property Plant Equipment Gross Cost11111 
Total Assets Less Current Liabilities4 061-3 143301 318162 453-10 886-10 271
Trade Creditors Trade Payables1 3946 307 4744 9296 090
Trade Debtors Trade Receivables270100    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements