CARLTON SQUARE LIMITED
OLD HARLOW

Hellopages » Essex » Harlow » CM17 0ET

Company number 05655580
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address 10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, CM17 0ET
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 forty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 47 . The most likely internet sites of CARLTON SQUARE LIMITED are www.carltonsquare.co.uk, and www.carlton-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Harlow Town Rail Station is 2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Stansted Airport Rail Station is 8.9 miles; to Chingford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Square Limited is a Private Limited Company. The company registration number is 05655580. Carlton Square Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Carlton Square Limited is 10 12 Mulberry Green Old Harlow Essex Cm17 0et. . JAMES, Clinton Arthur is a Director of the company. MARSTON, John James Shepherd is a Director of the company. WONG, Kwai Choy is a Director of the company. Secretary TAPP, Noreen Samya has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BISCHOFF, Lynsay has been resigned. Director MARSTON, Caroline Louise has been resigned. Director MCTAGGART, Joseph Kariuki has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
JAMES, Clinton Arthur
Appointed Date: 13 March 2014
59 years old

Director
MARSTON, John James Shepherd
Appointed Date: 10 November 2006
90 years old

Director
WONG, Kwai Choy
Appointed Date: 13 March 2014
69 years old

Resigned Directors

Secretary
TAPP, Noreen Samya
Resigned: 01 March 2012
Appointed Date: 15 December 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Director
BISCHOFF, Lynsay
Resigned: 15 June 2012
Appointed Date: 09 August 2011
53 years old

Director
MARSTON, Caroline Louise
Resigned: 14 June 2011
Appointed Date: 15 December 2005
63 years old

Director
MCTAGGART, Joseph Kariuki
Resigned: 20 December 2012
Appointed Date: 14 June 2011
50 years old

CARLTON SQUARE LIMITED Events

03 Feb 2017
Confirmation statement made on 15 December 2016 with updates
19 Aug 2016
Total exemption full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 47

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 47

...
... and 38 more events
27 Sep 2006
Ad 03/08/06-31/08/06 £ si 3@1=3 £ ic 26/29
14 Aug 2006
Ad 09/07/06-02/08/06 £ si 25@1=25 £ ic 1/26
13 Mar 2006
Secretary's particulars changed
28 Dec 2005
Secretary resigned
15 Dec 2005
Incorporation