CARLTON COURT MANAGEMENT COMPANY (SHEPTON MALLET) LIMITED
SHEPTON MALLET


Company number 03896271
Status Active
Incorporation Date 17 December 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 CARLTON COURT, PRINCES ROAD, SHEPTON MALLET, SOMERSET, ENGLAND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registered office address changed from 4 Carlton Court Princes Road Shepton Mallet Somerset BA4 5JY England to 1 Carlton Court Princes Road Shepton Mallet Somerset on 3 August 2016; Registered office address changed from 1 Carlton Court, Princes Road Shepton Mallet Somerset BA4 5JY to 4 Carlton Court Princes Road Shepton Mallet Somerset BA4 5JY on 8 July 2016. The most likely internet sites of CARLTON COURT MANAGEMENT COMPANY (SHEPTON MALLET) LIMITED are www.carltoncourtmanagementcompanysheptonmallet.co.uk, and www.carlton-court-management-company-shepton-mallet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Carlton Court Management Company Shepton Mallet Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03896271. Carlton Court Management Company Shepton Mallet Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Carlton Court Management Company Shepton Mallet Limited is 1 Carlton Court Princes Road Shepton Mallet Somerset England. . TALLANT, Laura Caroline is a Secretary of the company. MARR, Steven is a Director of the company. TALLANT, Laura Caroline is a Director of the company. Secretary BEER, Barry Michael has been resigned. Secretary GIBSON SHARPE, Michael has been resigned. Secretary MCGUIRE, Peter has been resigned. Secretary NORMAN, Helen Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEER, Barry Michael has been resigned. Director BLAKE, Graham Roger has been resigned. Director CARPENTER, Paul Anthony has been resigned. Director GIBSON SHARPE, Michael has been resigned. Director MCLAURIE, Victoria Lorraine has been resigned. Director NORMAN, David Henry has been resigned. Director PARKER, John Stanley has been resigned. Director SHARP, Nicholas Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TALLANT, Laura Caroline
Appointed Date: 28 June 2016

Director
MARR, Steven
Appointed Date: 28 June 2016
54 years old

Director
TALLANT, Laura Caroline
Appointed Date: 28 June 2016
45 years old

Resigned Directors

Secretary
BEER, Barry Michael
Resigned: 25 July 2002
Appointed Date: 17 December 1999

Secretary
GIBSON SHARPE, Michael
Resigned: 26 October 2010
Appointed Date: 16 August 2002

Secretary
MCGUIRE, Peter
Resigned: 12 January 2013
Appointed Date: 26 October 2010

Secretary
NORMAN, Helen Victoria
Resigned: 28 June 2016
Appointed Date: 12 January 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
BEER, Barry Michael
Resigned: 25 July 2002
Appointed Date: 17 December 1999
70 years old

Director
BLAKE, Graham Roger
Resigned: 25 July 2002
Appointed Date: 17 December 1999
78 years old

Director
CARPENTER, Paul Anthony
Resigned: 12 January 2013
Appointed Date: 17 May 2005
66 years old

Director
GIBSON SHARPE, Michael
Resigned: 26 October 2010
Appointed Date: 16 August 2002
65 years old

Director
MCLAURIE, Victoria Lorraine
Resigned: 21 September 2011
Appointed Date: 26 October 2010
45 years old

Director
NORMAN, David Henry
Resigned: 28 June 2016
Appointed Date: 12 January 2013
64 years old

Director
PARKER, John Stanley
Resigned: 22 May 2005
Appointed Date: 16 August 2002
66 years old

Director
SHARP, Nicholas Andrew
Resigned: 20 June 2016
Appointed Date: 26 October 2010
63 years old

Persons With Significant Control

Mrs Laura Caroline Tallant
Notified on: 28 June 2016
45 years old
Nature of control: Has significant influence or control

Mr Steven Marr
Notified on: 28 June 2016
54 years old
Nature of control: Has significant influence or control

CARLTON COURT MANAGEMENT COMPANY (SHEPTON MALLET) LIMITED Events

14 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 Aug 2016
Registered office address changed from 4 Carlton Court Princes Road Shepton Mallet Somerset BA4 5JY England to 1 Carlton Court Princes Road Shepton Mallet Somerset on 3 August 2016
08 Jul 2016
Registered office address changed from 1 Carlton Court, Princes Road Shepton Mallet Somerset BA4 5JY to 4 Carlton Court Princes Road Shepton Mallet Somerset BA4 5JY on 8 July 2016
08 Jul 2016
Appointment of Mr Steven Marr as a director on 28 June 2016
07 Jul 2016
Termination of appointment of David Henry Norman as a director on 28 June 2016
...
... and 54 more events
21 Dec 2001
Annual return made up to 17/12/01
10 Sep 2001
Total exemption full accounts made up to 31 December 2000
03 Jan 2001
Annual return made up to 17/12/00
21 Dec 1999
Secretary resigned
17 Dec 1999
Incorporation