Company NameCarleton Park Management Company Two Limited
Company StatusActive
Company Number02400753
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Robert Knowles
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(14 years, 10 months after company formation)
Appointment Duration19 years, 12 months
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameMr Thomas Senan Hayes
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2006(16 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameMr Robert Anthony Mattock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusCurrent
Appointed01 July 2014(25 years after company formation)
Appointment Duration9 years, 10 months
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameMr Brian Verity
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
N Yorks
BD23 6AB
Director NameMrs Linda Mary Verity
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Secretary NameMrs Linda Mary Verity
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Director NameDavid John Waddington
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1996)
RoleNHS Employee/Company Director
Correspondence Address6 Linton Court
Carleton Park
Skipton
North Yorkshire
BD23 2TH
Director NameAntony Colin Hancock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1999)
RoleCompany Director
Correspondence Address7 Linton Court
Skipton
North Yorkshire
BD23 2TH
Director NameMuriel Williamson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2001)
RoleCompany Director
Correspondence Address9 Linton Court
Skipton
North Yorkshire
BD23 2TH
Secretary NameMuriel Williamson
NationalityBritish
StatusResigned
Appointed14 November 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address9 Linton Court
Skipton
North Yorkshire
BD23 2TH
Director NameMr Michael Geoffrey Abbey
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(10 years after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameBrian Richardson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2003)
RoleRertired
Correspondence Address21 Linton Court
Skipton
North Yorkshire
BD23 2TH
Director NameFrancis William Stephenson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2004)
RoleRetail Sales
Correspondence Address38 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Secretary NameFrancis William Stephenson
NationalityBritish
StatusResigned
Appointed22 August 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2004)
RoleRetail Sales
Correspondence Address38 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Secretary NameLongford Hope & Co (Accountants) Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(14 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2014)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
70.27%
-
3 at £1Mr T.s. Hayes & Mrs T.s. Hayes
4.05%
Ordinary
2 at £1Mr G. Crawford & Mrs G. Crawford
2.70%
Ordinary
1 at £1K.l. Harrison & A. Harrison
1.35%
Ordinary
1 at £1M. Hemingway
1.35%
Ordinary
1 at £1Mr A.j. Smith & Mrs A.j. Smith
1.35%
Ordinary
1 at £1Mr C. Precious & Mrs Precious
1.35%
Ordinary
1 at £1Mr C.m. Platt
1.35%
Ordinary
1 at £1Mr C.r. Bradley & Mrs S.c. Bradley
1.35%
Ordinary
1 at £1Mr L. Horvath
1.35%
Ordinary
1 at £1Mr M. Reynolds & Mrs R. Reynolds
1.35%
Ordinary
1 at £1Mr Mcgevor & Mrs Mcgevor
1.35%
Ordinary
1 at £1Mr P. Tam & Mrs P. Tam
1.35%
Ordinary
1 at £1Mr P.t. Corrigan & Mrs J.r. Corrigan
1.35%
Ordinary
1 at £1Mr R. Millward & Trustees Of N. Shaw
1.35%
Ordinary
1 at £1Mr S. Jones
1.35%
Ordinary
1 at £1Mr Wademan & Mrs B. Wademan
1.35%
Ordinary
1 at £1Mrs S.v. Crawford
1.35%
Ordinary
1 at £1Reynolds
1.35%
Ordinary
1 at £1S. Fotheringham
1.35%
Ordinary

Financials

Year2014
Net Worth£74
Current Liabilities£2,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
22 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
4 November 2019Appointment of Mr Robert Anthony Mattock as a director on 4 November 2019 (2 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 74
(9 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 74
(9 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 74
(10 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 74
(10 pages)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope & Co (Accountants) Ltd. as a secretary (1 page)
8 July 2014Termination of appointment of Longford Hope & Co (Accountants) Ltd. as a secretary (1 page)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 74
(10 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 74
(10 pages)
11 January 2014Termination of appointment of Michael Abbey as a director (1 page)
11 January 2014Termination of appointment of Michael Abbey as a director (1 page)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
18 January 2013Registered office address changed from 19-21 Water Street Skipton North Yorkshire BD23 1PQ on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 19-21 Water Street Skipton North Yorkshire BD23 1PQ on 18 January 2013 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
20 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 February 2010Director's details changed for Ian Robert Knowles on 31 December 2009 (2 pages)
17 February 2010Secretary's details changed for Longford Hope & Co (Accountants) Ltd. on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Thomas Senan Hayes on 31 December 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 February 2010Director's details changed for Ian Robert Knowles on 31 December 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
17 February 2010Director's details changed for Michael Geoffrey Abbey on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Michael Geoffrey Abbey on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Thomas Senan Hayes on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
17 February 2010Secretary's details changed for Longford Hope & Co (Accountants) Ltd. on 31 December 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 June 2009Return made up to 31/12/08; no change of members (6 pages)
6 June 2009Return made up to 31/12/08; no change of members (6 pages)
15 May 2009Return made up to 31/12/07; full list of members (20 pages)
15 May 2009Return made up to 31/12/07; full list of members (20 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 February 2007Return made up to 31/12/06; no change of members (7 pages)
9 February 2007Return made up to 31/12/06; no change of members (7 pages)
7 September 2006Return made up to 31/12/05; full list of members (15 pages)
7 September 2006Return made up to 31/12/05; full list of members (15 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
7 March 2005Return made up to 31/12/04; no change of members (7 pages)
7 March 2005Return made up to 31/12/04; no change of members (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 34-36 otley street skipton north yorkshire BD23 1EW (1 page)
6 September 2004Registered office changed on 06/09/04 from: 34-36 otley street skipton north yorkshire BD23 1EW (1 page)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 February 2004Return made up to 31/12/03; full list of members (11 pages)
13 February 2004Return made up to 31/12/03; full list of members (11 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 February 2002Return made up to 31/12/01; full list of members (9 pages)
7 February 2002Return made up to 31/12/01; full list of members (9 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
5 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 January 2001Return made up to 31/12/00; no change of members (7 pages)
22 January 2001Return made up to 31/12/00; no change of members (7 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
21 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 March 1997Ad 22/01/96-31/12/96 £ si 2@1 (2 pages)
26 March 1997Ad 22/01/96-31/12/96 £ si 2@1 (2 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
17 January 1997Registered office changed on 17/01/97 from: ashworth house manchester road burnley BB11 1TT (1 page)
17 January 1997Registered office changed on 17/01/97 from: ashworth house manchester road burnley BB11 1TT (1 page)
11 December 1996Auditor's resignation (1 page)
11 December 1996Auditor's resignation (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996Director resigned (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
13 February 1996Ad 23/12/95-21/01/96 £ si 3@1 (2 pages)
13 February 1996Ad 23/12/95-21/01/96 £ si 3@1 (2 pages)
18 January 1996Return made up to 31/12/95; change of members (7 pages)
18 January 1996Ad 24/03/95-27/10/95 £ si 8@1=8 £ ic 49/57 (2 pages)
18 January 1996Return made up to 31/12/95; change of members (7 pages)
18 January 1996Ad 24/03/95-27/10/95 £ si 8@1=8 £ ic 49/57 (2 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1989Incorporation (17 pages)
4 July 1989Incorporation (17 pages)