CARLTON HOUSE APARTMENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XR

Company number 02110777
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address GARNESS JONES LIMITED, 79 BEVERLEY ROAD, HULL, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 20 . The most likely internet sites of CARLTON HOUSE APARTMENTS LIMITED are www.carltonhouseapartments.co.uk, and www.carlton-house-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Carlton House Apartments Limited is a Private Limited Company. The company registration number is 02110777. Carlton House Apartments Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Carlton House Apartments Limited is Garness Jones Limited 79 Beverley Road Hull Hu3 1xr. . NIEUWKERK, Johannes Van is a Secretary of the company. GREATWOOD, John Malcolm is a Director of the company. RADLEY COLLIS, Peter Eric is a Director of the company. Secretary BARTON, Jillian has been resigned. Secretary BEARPARK, Janet has been resigned. Secretary LARARD, John Frederick has been resigned. Secretary ROOS, Karen Julie has been resigned. Secretary WALTERS, Sally Ann has been resigned. Director BEARPARK, Janet has been resigned. Director CAMP, Heather Diane has been resigned. Director DRURY, Steven Mark has been resigned. Director PIERCE, Frank has been resigned. Director PRITCHARD, Geoffrey Gerald, Captain has been resigned. Director ROBINSON, Peter has been resigned. Director ROWE, Debbie has been resigned. Director SHERIFF, Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NIEUWKERK, Johannes Van
Appointed Date: 06 September 2011

Director
GREATWOOD, John Malcolm
Appointed Date: 01 February 2005
86 years old

Director
RADLEY COLLIS, Peter Eric
Appointed Date: 19 April 2004
78 years old

Resigned Directors

Secretary
BARTON, Jillian
Resigned: 19 March 1999
Appointed Date: 21 August 1996

Secretary
BEARPARK, Janet
Resigned: 21 August 1996
Appointed Date: 25 September 1994

Secretary
LARARD, John Frederick
Resigned: 06 September 2011
Appointed Date: 19 March 1999

Secretary
ROOS, Karen Julie
Resigned: 25 September 1994

Secretary
WALTERS, Sally Ann
Resigned: 23 March 1993

Director
BEARPARK, Janet
Resigned: 15 October 2003
Appointed Date: 19 October 1993
57 years old

Director
CAMP, Heather Diane
Resigned: 30 July 2002
Appointed Date: 20 October 1998
61 years old

Director
DRURY, Steven Mark
Resigned: 20 October 1998
Appointed Date: 19 October 1993
60 years old

Director
PIERCE, Frank
Resigned: 19 October 1993
83 years old

Director
PRITCHARD, Geoffrey Gerald, Captain
Resigned: 13 December 2004
Appointed Date: 24 February 2004
75 years old

Director
ROBINSON, Peter
Resigned: 13 December 2004
Appointed Date: 30 August 2002
73 years old

Director
ROWE, Debbie
Resigned: 13 February 2004
Appointed Date: 19 October 1993
61 years old

Director
SHERIFF, Mark
Resigned: 15 November 2001
68 years old

CARLTON HOUSE APARTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20

...
... and 87 more events
26 Aug 1987
Secretary resigned;new secretary appointed

26 Aug 1987
Director resigned;new director appointed

26 Aug 1987
Registered office changed on 26/08/87 from: 47 brunswick place london N1 6EE

07 Aug 1987
Company name changed blendbuild property management l imited\certificate issued on 10/08/87

16 Mar 1987
Certificate of Incorporation