CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 01196507
Status Active
Incorporation Date 15 January 1975
Company Type Private Limited Company
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, NEW BARNET, HERTS, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 31 March 2017; Secretary's details changed for Lancaster Secretarial Services Ltd on 9 May 2017; Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 9 May 2017. The most likely internet sites of CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED are www.carltoncourtmanagementcompanywormley.co.uk, and www.carlton-court-management-company-wormley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Carlton Court Management Company Wormley Limited is a Private Limited Company. The company registration number is 01196507. Carlton Court Management Company Wormley Limited has been working since 15 January 1975. The present status of the company is Active. The registered address of Carlton Court Management Company Wormley Limited is Network House 110 112 Lancaster Road New Barnet Herts England En4 8al. The company`s financial liabilities are £4.82k. It is £-9.17k against last year. And the total assets are £7.35k, which is £-9.18k against last year. LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. DAY, Christopher is a Director of the company. HOSGOOD, Wendy is a Director of the company. MALLOCH, Joan is a Director of the company. MARSHALL, Elizabeth Anne is a Director of the company. WILLIAMS, David is a Director of the company. Secretary ANDREWS, Claire has been resigned. Secretary DAY, Christopher has been resigned. Secretary HASLER, Glynis has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director ANDREWS, Claire has been resigned. Director COPPER, Neil Peter has been resigned. Director EFSTATHIOU, Michael George has been resigned. Director FARNHAM, David has been resigned. Director JOHNSON, Joy has been resigned. Director KEELER, Sandra has been resigned. Director LAMBE, Irene has been resigned. Director MITCHELL, John has been resigned. Director PERRY, Susan Frances has been resigned. Director SACK, Lee Matthew has been resigned. Director WARD, Robert John has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


carlton court management company (wormley) Key Finiance

LIABILITIES £4.82k
-66%
CASH n/a
TOTAL ASSETS £7.35k
-56%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
DAY, Christopher

92 years old

Director
HOSGOOD, Wendy
Appointed Date: 15 January 2016
51 years old

Director
MALLOCH, Joan
Appointed Date: 01 June 1994
91 years old

Director
MARSHALL, Elizabeth Anne
Appointed Date: 19 September 2016
69 years old

Director
WILLIAMS, David
Appointed Date: 10 February 2016
87 years old

Resigned Directors

Secretary
ANDREWS, Claire
Resigned: 01 January 2009
Appointed Date: 15 March 2007

Secretary
DAY, Christopher
Resigned: 01 January 2016
Appointed Date: 01 January 2009

Secretary
HASLER, Glynis
Resigned: 16 February 2007

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 01 July 2015

Director
ANDREWS, Claire
Resigned: 01 January 2009
Appointed Date: 15 March 2007
42 years old

Director
COPPER, Neil Peter
Resigned: 31 March 2011
Appointed Date: 13 March 2007
50 years old

Director
EFSTATHIOU, Michael George
Resigned: 08 November 2010
Appointed Date: 15 March 2007
68 years old

Director
FARNHAM, David
Resigned: 31 October 1999
Appointed Date: 11 November 1998
79 years old

Director
JOHNSON, Joy
Resigned: 17 January 1998
88 years old

Director
KEELER, Sandra
Resigned: 01 June 1994
83 years old

Director
LAMBE, Irene
Resigned: 16 February 2007
106 years old

Director
MITCHELL, John
Resigned: 18 June 2010
Appointed Date: 13 November 2002
74 years old

Director
PERRY, Susan Frances
Resigned: 31 October 1999
Appointed Date: 17 January 1998
77 years old

Director
SACK, Lee Matthew
Resigned: 14 March 2015
Appointed Date: 09 November 2010
47 years old

Director
WARD, Robert John
Resigned: 13 March 2015
Appointed Date: 19 June 2010
54 years old

Director
WILLIAMS, David
Resigned: 13 November 2002
Appointed Date: 15 January 2002
87 years old

CARLTON COURT MANAGEMENT COMPANY (WORMLEY) LIMITED Events

09 May 2017
Micro company accounts made up to 31 March 2017
09 May 2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 9 May 2017
09 May 2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 9 May 2017
27 Mar 2017
Registered office address changed from 140 Heath Row Bishop's Stortford Hertfordshire England to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017
27 Mar 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
...
... and 94 more events
21 Oct 1987
Full accounts made up to 31 March 1987

21 Oct 1987
Return made up to 09/09/87; full list of members

05 Feb 1987
Full accounts made up to 31 March 1986

15 Sep 1986
Full accounts made up to 31 March 1985

15 Sep 1986
Return made up to 02/04/86; full list of members