CARLTON AVENUE (BLOCK C) MANAGEMENT COMPANY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3AR

Company number 02729338
Status Active
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR
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 Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CARLTON AVENUE (BLOCK C) MANAGEMENT COMPANY LIMITED are www.carltonavenueblockcmanagementcompany.co.uk, and www.carlton-avenue-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Avenue Block C Management Company Limited is a Private Limited Company. The company registration number is 02729338. Carlton Avenue Block C Management Company Limited has been working since 07 July 1992. The present status of the company is Active. The registered address of Carlton Avenue Block C Management Company Limited is 13 Quay Hill Lymington Hampshire So41 3ar. . CHAVDA, Hitesh is a Director of the company. INGHAM, Darren Richard is a Director of the company. ROAKE, Lyle Vincent William is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director BELL, Olivia Mary has been resigned. Director CHAVDA, Hitesh has been resigned. Director CHOGLAY, Fatima has been resigned. Director CHOWDHURY, Tejneet has been resigned. Director PETERS, Catherine Joanna has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Residents property management".


carlton avenue (block c) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHAVDA, Hitesh
Appointed Date: 27 August 2010
54 years old

Director
INGHAM, Darren Richard
Appointed Date: 15 January 2008
59 years old

Director
ROAKE, Lyle Vincent William
Appointed Date: 05 February 2015
45 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 31 March 2011
Appointed Date: 02 February 2011

Secretary
WALES, Christopher Martin
Resigned: 24 June 1996
Appointed Date: 12 May 1993

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 06 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 24 June 1996

Secretary
CRABTREE PM LIMITED
Resigned: 31 March 2011
Appointed Date: 01 November 2003

Director
BELL, Olivia Mary
Resigned: 21 January 2004
Appointed Date: 30 June 1998
58 years old

Director
CHAVDA, Hitesh
Resigned: 24 December 2006
Appointed Date: 21 January 2004
54 years old

Director
CHOGLAY, Fatima
Resigned: 01 November 2010
Appointed Date: 24 December 2006
74 years old

Director
CHOWDHURY, Tejneet
Resigned: 30 January 2015
Appointed Date: 24 January 2011
44 years old

Director
PETERS, Catherine Joanna
Resigned: 15 September 2005
Appointed Date: 21 January 2004
60 years old

Director
WALES, Bernard David
Resigned: 01 July 1998
Appointed Date: 12 May 1993
66 years old

Persons With Significant Control

Mr Hitesh Chavda
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Darren Richard Ingham
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Lyle Vincent William Roake
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control as a member of a firm

CARLTON AVENUE (BLOCK C) MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 7 July 2016 with updates
11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 24

06 Jul 2015
Appointment of Mr Lyle Vincent William Roake as a director on 5 February 2015
...
... and 82 more events
24 Sep 1993
Secretary resigned;new secretary appointed

24 Sep 1993
Director resigned;new director appointed

11 Mar 1993
Accounting reference date notified as 30/06

26 Feb 1993
Registered office changed on 26/02/93 from: 50 lancaster road enfield middlesex

07 Jul 1992
Incorporation