CARLTON HOUSE ANTIQUES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 0SF

Company number 01227069
Status Active
Incorporation Date 19 September 1975
Company Type Private Limited Company
Address WYCHWOOD HOUSE, ROYAL COURT, FIDDLERS GREEN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL51 0SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 55,762 . The most likely internet sites of CARLTON HOUSE ANTIQUES LIMITED are www.carltonhouseantiques.co.uk, and www.carlton-house-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Gloucester Rail Station is 5.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton House Antiques Limited is a Private Limited Company. The company registration number is 01227069. Carlton House Antiques Limited has been working since 19 September 1975. The present status of the company is Active. The registered address of Carlton House Antiques Limited is Wychwood House Royal Court Fiddlers Green Lane Cheltenham Gloucestershire Gl51 0sf. . BLUNT, Carol Ann is a Secretary of the company. BLUNT, Carol Ann is a Director of the company. BLUNT, Malcolm John James is a Director of the company. Secretary BLUNT, Malcolm John James has been resigned. Director BLUNT, Dennis Malcolm has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLUNT, Carol Ann
Appointed Date: 11 December 2001

Director
BLUNT, Carol Ann
Appointed Date: 10 July 2002
82 years old

Director

Resigned Directors

Secretary
BLUNT, Malcolm John James
Resigned: 11 December 2001

Director
BLUNT, Dennis Malcolm
Resigned: 11 December 2001
101 years old

Persons With Significant Control

Mr Malcom John James Blunt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Ann Blunt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON HOUSE ANTIQUES LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
13 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 55,762

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 55,762

...
... and 74 more events
13 Apr 1987
Return made up to 02/03/87; full list of members

13 Apr 1987
Return made up to 02/03/87; full list of members

13 Apr 1987
Return made up to 31/10/86; full list of members

13 Apr 1987
Return made up to 31/10/86; full list of members

13 Apr 1987
Accounts made up to 31 October 1986

CARLTON HOUSE ANTIQUES LIMITED Charges

29 September 1982
Legal charge
Delivered: 5 October 1982
Status: Satisfied on 18 December 2001
Persons entitled: Midland Bank PLC
Description: F/Hold 21 suffolk parade cheltenham, gloucestershire.
26 January 1977
Floating charge
Delivered: 2 February 1977
Status: Satisfied on 18 December 2001
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M9). Undertaking and all…