CARLYLE HOUSE MANAGEMENT COMPANY LIMITED

Address:
Flat 2 68 Melton Road Melton Road, West Bridgford, Nottingham, NG2 7NF, England

CARLYLE HOUSE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04555921. The registration start date is October 8, 2002. The current status is Active.

Company Overview

Company Number 04555921
Company Name CARLYLE HOUSE MANAGEMENT COMPANY LIMITED
Registered Address Flat 2 68 Melton Road Melton Road
West Bridgford
Nottingham
NG2 7NF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-11-05
Returns Last Update 2015-10-08
Confirmation Statement Due Date 2021-10-22
Confirmation Statement Last Update 2020-10-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address FLAT 2 68 MELTON ROAD MELTON ROAD
WEST BRIDGFORD
Post Town NOTTINGHAM
Post Code NG2 7NF
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PATFX LTD 98 Melton Road, West Bridgford, Nottingham, NG2 7NF, England
GB 365 CLEANING LIMITED Flat 1 78 Melton Road, West Bridgford, Nottingham, NG2 7NF, England
WALK WITH ME LIMITED Flat 1 68 Melton Road, West Bridgford, Nottingham, NG2 7NF, England
SWITCH UP C.I.C. 66 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7NF
EAST MIDLAND BAPTIST ASSOCIATION West Bridgford Bapist Church, Melton Road, West Bridgford, Nottingham, NG2 7NF
PATFXTRADES LTD 98 Melton Road, West Bridgford, Nottingham, NG2 7NF, England
ELYCIAN INTERIORS LTD Flat 6, 92-94 Melton Road, West Bridgford Melton Road, West Bridgford, Nottingham, NG2 7NF, United Kingdom
ELYSIAN INTERIORS LTD Flat 6, 92-94 Melton Road, West Bridgford Melton Road, West Bridgford, Nottingham, NG2 7NF, United Kingdom
APERIO MANTIC LIMITED Flat 1, 68 Melton Rd, Nottingham, NG2 7NF, United Kingdom

Companies with the same post town

Entity Name Office Address
2 WPM LTD 2 Woodside, Eastwood, Nottingham, NG16 3NW, England
442 PRESTIGE LTD 10 The Triangle, Nottingham, Nottinghamshire, NG2 1AE, England
ASLANIDIS TRANSLATIONS LTD 97 Harrow Road, West Bridgford, Nottingham, NG2 7DY, England
BISCUIT AND BREW LTD 12 Hounds Gate, Nottingham, NG1 7AB, England
BZS PROPERTY LTD 49 Melbury Road, Nottingham, NG8 4AX, England
FOR THE STREETS PODCAST LTD 16 Alnwick Close, Nottingham, NG6 9EQ, England
FORSTONE HOLDINGS LTD 127 Church Street, Eastwood, Nottingham, NG16 3HR, England
FUNKY FAVOURITES LTD Highway Fencing Highway Fencing Ltd, Park Lane, Nottingham, Nottinghamshire, NG17 9GU, United Kingdom
GEOMIHA LTD 28 Brixton Road, Nottingham, NG7 3FG, England
HEYWHYZ MEDIA LIMITED 2 Dartmoor Close, Nottingham, NG11 9HS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADAIR, Alison Beatrice Secretary (Active) Flat 3, Flat 3, 68 Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 7NF /
18 December 2015
/
ADAIR, Alison Beatrice Director (Active) Flat 3, 68 Melton Road, West Bridgford, United Kingdom, NG2 7NF August 1950 /
18 December 2015
British /
United Kingdom
Professional
MARSHALL, Claire Director (Active) Flat 2 68 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7NF May 1961 /
26 October 2007
British /
United Kingdom
Buyer
DRAPER, Lisa Dawn Secretary (Resigned) 21 Leslie Close, Freshbrook, Swindon, Wiltshire, SN5 8QT /
7 June 2006
British /
Underwriter
ELLIOTT, Raymond Anthony Secretary (Resigned) 85 Trent Boulevard, West Bridgford, Nottingham, Nottinghamshire, NG2 5BE /
8 October 2002
/
FARR, Richard James Secretary (Resigned) 62 Ella Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5GW /
8 October 2002
/
BENZIES, Michael James Director (Resigned) Flat 1, 68 Melton Road, West Bridgford, Nottingham, NG2 7NF December 1969 /
16 May 2003
British /
Sales Director
DRAPER, Lisa Dawn Director (Resigned) 21 Leslie Close, Freshbrook, Swindon, Wiltshire, SN5 8QT August 1975 /
7 June 2006
British /
United Kingdom
Account Manager
ELLIOTT, Raymond Anthony Director (Resigned) 85 Trent Boulevard, West Bridgford, Nottingham, Nottinghamshire, NG2 5BE April 1951 /
8 October 2002
British /
Property Developer
SANDERS, Thomas Director (Resigned) 46 Loughborough Road, London, SW9 7SB May 1974 /
20 February 2003
British /
It Manager
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
8 October 2002
/
YORK PLACE COMPANY SECRETARIES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
8 October 2002
/

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG2 7NF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on CARLYLE HOUSE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches