6 CARLTON ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Ealing » W5 2AW

Company number 01328474
Status Active
Incorporation Date 2 September 1977
Company Type Private Limited Company
Address 6 CARLTON RD, LONDON, W5 2AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 6 CARLTON ROAD MANAGEMENT LIMITED are www.6carltonroadmanagement.co.uk, and www.6-carlton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 7.1 miles; to Bushey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Carlton Road Management Limited is a Private Limited Company. The company registration number is 01328474. 6 Carlton Road Management Limited has been working since 02 September 1977. The present status of the company is Active. The registered address of 6 Carlton Road Management Limited is 6 Carlton Rd London W5 2aw. The company`s financial liabilities are £3.86k. It is £0.87k against last year. The cash in hand is £1.24k. It is £1.14k against last year. And the total assets are £4.26k, which is £0.83k against last year. MURPHY, Thomas Gerard is a Secretary of the company. MONTGOMERY, Deirdre Brenda is a Director of the company. MONTGOMERY, Stuart Anthony, Dr is a Director of the company. MURPHY, Thomas Gerard is a Director of the company. Secretary JONES, Stephen Alan has been resigned. Secretary LIGHTBOURNE, Ian Derham has been resigned. Secretary PATTERSON, Marilyn Mccutcheon has been resigned. Secretary REID, Margaret Isabelle has been resigned. Secretary TAUWHARE, Philip Anthony has been resigned. Secretary WADSWORTH-JONES, Carol has been resigned. Secretary YATES, Marjory Francis has been resigned. Director JONES, Stephen Alan has been resigned. Director JONES, Stephen Alan has been resigned. Director KILLWICK, Sheridan Margaret has been resigned. Director LIGHTBOURNE, Ian Derham has been resigned. Director PATTERSON, Marilyn Mccutcheon has been resigned. Director PATTERSON, Thomas Gibson has been resigned. Director REID, Margaret Isabelle has been resigned. Director TAUWHARE, Philip Anthony has been resigned. Director WADSWORTH-JONES, Carol has been resigned. Director YATES, Marjory Francis has been resigned. The company operates in "Residents property management".


6 carlton road management Key Finiance

LIABILITIES £3.86k
+29%
CASH £1.24k
+1051%
TOTAL ASSETS £4.26k
+24%
All Financial Figures

Current Directors

Secretary
MURPHY, Thomas Gerard
Appointed Date: 29 April 2010

Director
MONTGOMERY, Deirdre Brenda
Appointed Date: 17 February 2013
87 years old

Director
MONTGOMERY, Stuart Anthony, Dr
Appointed Date: 01 March 2013
87 years old

Director
MURPHY, Thomas Gerard
Appointed Date: 28 June 2008
61 years old

Resigned Directors

Secretary
JONES, Stephen Alan
Resigned: 31 August 2004
Appointed Date: 01 January 1999

Secretary
LIGHTBOURNE, Ian Derham
Resigned: 06 June 2008
Appointed Date: 01 September 2004

Secretary
PATTERSON, Marilyn Mccutcheon
Resigned: 25 January 1993

Secretary
REID, Margaret Isabelle
Resigned: 01 January 1997
Appointed Date: 16 August 1995

Secretary
TAUWHARE, Philip Anthony
Resigned: 01 January 1999
Appointed Date: 01 January 1997

Secretary
WADSWORTH-JONES, Carol
Resigned: 16 August 1995
Appointed Date: 31 March 1994

Secretary
YATES, Marjory Francis
Resigned: 04 May 1994
Appointed Date: 25 January 1993

Director
JONES, Stephen Alan
Resigned: 15 February 2013
Appointed Date: 29 March 1993
73 years old

Director
JONES, Stephen Alan
Resigned: 31 August 2004
Appointed Date: 29 March 1993
73 years old

Director
KILLWICK, Sheridan Margaret
Resigned: 23 November 2002
Appointed Date: 13 January 2001
66 years old

Director
LIGHTBOURNE, Ian Derham
Resigned: 06 June 2008
Appointed Date: 13 January 2001
67 years old

Director
PATTERSON, Marilyn Mccutcheon
Resigned: 29 March 1993
77 years old

Director
PATTERSON, Thomas Gibson
Resigned: 29 March 1993
77 years old

Director
REID, Margaret Isabelle
Resigned: 28 February 2013
85 years old

Director
TAUWHARE, Philip Anthony
Resigned: 29 July 2000
Appointed Date: 08 September 1994
61 years old

Director
WADSWORTH-JONES, Carol
Resigned: 31 March 2004
Appointed Date: 29 March 1993
72 years old

Director
YATES, Marjory Francis
Resigned: 31 March 1994
106 years old

Persons With Significant Control

Mrs Deirdre Brenda Montgomery
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Stuart Anthony Montgomery
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Gerard Murphy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

6 CARLTON ROAD MANAGEMENT LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Memorandum and Articles of Association
04 Sep 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 82 more events
16 Jan 1989
Return made up to 04/01/89; full list of members

29 Jan 1988
Full accounts made up to 31 March 1987

29 Jan 1988
Return made up to 13/12/87; full list of members

12 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1987
Return made up to 30/12/86; full list of members