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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
FLAT 2 68 MELTON ROAD MELTON ROAD WEST BRIDGFORD |
Post Town | NOTTINGHAM |
Post Code | NG2 7NF |
Country | ENGLAND |
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 |
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 |
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 |
/ |
Post Town | NOTTINGHAM |
Post Code | NG2 7NF |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.