CARLTON PARK (MANBY) MANAGEMENT LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 8UQ
Company number 02112043
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address 20 CARLTON PARK, MANBY, LOUTH, LINCOLNSHIRE, LN11 8UQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 70 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CARLTON PARK (MANBY) MANAGEMENT LIMITED are www.carltonparkmanbymanagement.co.uk, and www.carlton-park-manby-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Thorpe Culvert Rail Station is 16.7 miles; to Skegness Rail Station is 17.6 miles; to Wainfleet Rail Station is 18.2 miles; to Healing Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Park Manby Management Limited is a Private Limited Company. The company registration number is 02112043. Carlton Park Manby Management Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Carlton Park Manby Management Limited is 20 Carlton Park Manby Louth Lincolnshire Ln11 8uq. . ROSS, Claire Rachel is a Secretary of the company. COX, Howard William is a Director of the company. DUNAITIS, Jean Peggy is a Director of the company. QUICKFALL, Louise Sarah is a Director of the company. ROSS, Claire Rachel is a Director of the company. TARRANT, Stephen Douglas is a Director of the company. THOMPSON, Matthew is a Director of the company. Secretary BRADLEY, Ian Michael has been resigned. Secretary BROCKLEBANK, Paula Marie has been resigned. Secretary CLARKE, Madelaine has been resigned. Secretary DUNAITIS, Jean Peggy has been resigned. Secretary INCHLEY, Mandy Jane has been resigned. Director BROCKLEBANK, Graham Paul has been resigned. Director BROCKLEBANK, Paula Marie has been resigned. Director BRODDLE, Teressa Marie has been resigned. Director CARTHY, Joan has been resigned. Director CHAPMAN, Elizabeth Ann has been resigned. Director CHRISTIAN, Mark Aleric has been resigned. Director CLARK, Garry Alan has been resigned. Director CLARKE, Madelaine has been resigned. Director CLIFFORD, Gary has been resigned. Director CURRELL, Sharon has been resigned. Director DAMMS, Louise Patricia has been resigned. Director DUNAITIS, Jean Peggy has been resigned. Director FOTHERGILL, John Robert has been resigned. Director INCHLEY, Mandy Jane has been resigned. Director INCHLEY, Mandy Jane has been resigned. Director LAWRIE, Fiona Christine has been resigned. Director LETT-CHARNOCK, Brian Michael has been resigned. Director MARTIN, Elaine has been resigned. Director PANTER, Eleanor Jane Therese has been resigned. Director RAGGETT, Andrew Francis has been resigned. Director SHAW, Stephen John has been resigned. Director THOMAS, Kathleen Joyce has been resigned. Director THORNDYKE, John William has been resigned. Director UPTON, William Robert has been resigned. Director WALDRON, Lisa Marie has been resigned. Director WATTS, Michael John has been resigned. Director WHITE, Andrew has been resigned. Director WILSON, Pamela has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSS, Claire Rachel
Appointed Date: 21 November 2006

Director
COX, Howard William
Appointed Date: 13 October 2009
74 years old

Director
DUNAITIS, Jean Peggy
Appointed Date: 19 September 1999
92 years old

Director
QUICKFALL, Louise Sarah
Appointed Date: 16 October 2007
57 years old

Director
ROSS, Claire Rachel
Appointed Date: 21 November 2006
50 years old

Director

Director
THOMPSON, Matthew
Appointed Date: 30 September 2010
50 years old

Resigned Directors

Secretary
BRADLEY, Ian Michael
Resigned: 03 October 1999
Appointed Date: 18 June 1996

Secretary
BROCKLEBANK, Paula Marie
Resigned: 14 June 2005
Appointed Date: 10 September 2000

Secretary
CLARKE, Madelaine
Resigned: 01 May 2007
Appointed Date: 10 July 2004

Secretary
DUNAITIS, Jean Peggy
Resigned: 14 September 1991

Secretary
INCHLEY, Mandy Jane
Resigned: 01 October 1995
Appointed Date: 03 June 1992

Director
BROCKLEBANK, Graham Paul
Resigned: 10 September 2000
Appointed Date: 03 June 1992
58 years old

Director
BROCKLEBANK, Paula Marie
Resigned: 01 May 2007
Appointed Date: 10 September 2000
57 years old

Director
BRODDLE, Teressa Marie
Resigned: 03 October 1999
Appointed Date: 28 May 1995
60 years old

Director
CARTHY, Joan
Resigned: 01 May 2007
Appointed Date: 08 September 2004
93 years old

Director
CHAPMAN, Elizabeth Ann
Resigned: 20 April 1996
91 years old

Director
CHRISTIAN, Mark Aleric
Resigned: 22 June 1999
63 years old

Director
CLARK, Garry Alan
Resigned: 27 May 1995
63 years old

Director
CLARKE, Madelaine
Resigned: 28 April 2007
Appointed Date: 19 September 1999
80 years old

Director
CLIFFORD, Gary
Resigned: 01 May 2008
Appointed Date: 25 April 2006
63 years old

Director
CURRELL, Sharon
Resigned: 30 May 2008
Appointed Date: 18 September 2007
42 years old

Director
DAMMS, Louise Patricia
Resigned: 27 May 1995
57 years old

Director
DUNAITIS, Jean Peggy
Resigned: 21 May 1999
92 years old

Director
FOTHERGILL, John Robert
Resigned: 14 September 1991
91 years old

Director
INCHLEY, Mandy Jane
Resigned: 08 September 2004
Appointed Date: 16 May 1993
64 years old

Director
INCHLEY, Mandy Jane
Resigned: 25 May 1992
Appointed Date: 28 August 1991
64 years old

Director
LAWRIE, Fiona Christine
Resigned: 08 September 2004
Appointed Date: 19 September 1999
65 years old

Director
LETT-CHARNOCK, Brian Michael
Resigned: 08 September 2004
Appointed Date: 10 September 2000
87 years old

Director
MARTIN, Elaine
Resigned: 08 September 2004
Appointed Date: 10 September 2000
61 years old

Director
PANTER, Eleanor Jane Therese
Resigned: 29 May 1998
Appointed Date: 28 May 1995
53 years old

Director
RAGGETT, Andrew Francis
Resigned: 14 July 2013
Appointed Date: 18 September 2007
75 years old

Director
SHAW, Stephen John
Resigned: 27 May 1994
65 years old

Director
THOMAS, Kathleen Joyce
Resigned: 16 May 1993
93 years old

Director
THORNDYKE, John William
Resigned: 05 February 2008
Appointed Date: 15 October 2001
94 years old

Director
UPTON, William Robert
Resigned: 28 June 2008
95 years old

Director
WALDRON, Lisa Marie
Resigned: 30 August 2011
Appointed Date: 25 April 2006
44 years old

Director
WATTS, Michael John
Resigned: 01 February 1999
Appointed Date: 14 July 1996
57 years old

Director
WHITE, Andrew
Resigned: 01 October 1995
Appointed Date: 28 May 1995
56 years old

Director
WILSON, Pamela
Resigned: 06 December 2012
Appointed Date: 12 November 2005
78 years old

CARLTON PARK (MANBY) MANAGEMENT LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70

25 Feb 2015
Director's details changed for Mrs Claire Rachel Steele on 25 February 2015
...
... and 131 more events
12 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1987
Registered office changed on 12/05/87 from: 50 lincoln's inn fields london WC2A 3PF

07 Apr 1987
Company name changed shadecourt LIMITED\certificate issued on 07/04/87

05 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1987
Certificate of Incorporation