1-3 CARLISLE PLACE LIMITED

Register to unlock more data on OkredoRegister

1-3 CARLISLE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02634239

Incorporation date

01/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stock Page Stock, 83 Goswell Road, London EC1V 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1991)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/01/2026
Micro company accounts made up to 2024-12-31
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon14/10/2024
Appointment of Mr Alberto Panzeri as a director on 2024-10-14
dot icon14/10/2024
Appointment of Mr Charles John Fowler as a secretary on 2024-10-14
dot icon08/10/2024
Termination of appointment of Luisa Giuseppina Quetti as a director on 2024-10-08
dot icon16/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Stock Page Stock 83 Goswell Road London EC1V 7ER on 2024-05-23
dot icon09/05/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-05-08
dot icon01/05/2024
Appointment of Mrs Luisa Giuseppina Quetti as a director on 2024-05-01
dot icon29/04/2024
Appointment of Mr Bimal Kumar Puri as a director on 2024-04-29
dot icon04/10/2023
Termination of appointment of Peter John Ventress as a director on 2022-11-01
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon06/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2022
Termination of appointment of Robert Alan Glick as a director on 2020-09-29
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon14/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon14/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon25/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Appointment of Mr Robert Alan Glick as a director on 2016-10-19
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/07/2016
Appointment of Mr Leslie Phillips as a director on 2015-10-06
dot icon31/05/2016
Termination of appointment of Ailbhe Mary Bernadette Fallon as a director on 2016-05-27
dot icon23/05/2016
Appointment of Mr Leslie William Macleod-Miller as a director on 2015-10-06
dot icon10/05/2016
Termination of appointment of Sean Meadows as a director on 2015-10-06
dot icon10/05/2016
Appointment of Mr Peter John Ventress as a director on 2015-10-06
dot icon18/04/2016
Termination of appointment of Andrew James Mackersie as a director on 2015-10-06
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/06/2015
Director's details changed for Andrew James Mackersie on 2015-06-01
dot icon15/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/09/2014
Termination of appointment of Miles James Simon Copeland as a director on 2014-08-15
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon10/07/2012
Appointment of Miles James Simon Copeland as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Stewart Brown as a director
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/07/2010
Appointment of Stewart Martin Brown as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Director's details changed for Sean Meadows on 2010-02-01
dot icon01/02/2010
Director's details changed for Andrew Mackersie on 2010-02-01
dot icon07/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/01/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon02/11/2009
Termination of appointment of John Maynard as a director
dot icon02/11/2009
Termination of appointment of Agnes Ellis as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon08/10/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/09/2009
Return made up to 01/08/09; full list of members
dot icon11/09/2009
Secretary appointed hml company secretarial services
dot icon07/09/2009
Appointment terminated secretary andrew mackersie
dot icon26/08/2009
Registered office changed on 26/08/2009 from gillingham house 38-44 gillingham street london SW1V 1HU
dot icon08/07/2009
Appointment terminated secretary crabtree property management LIMITED
dot icon08/07/2009
Registered office changed on 08/07/2009 from marlborough house 298 regents park road london N3 2UU
dot icon15/05/2009
Director appointed ailbhe fallon
dot icon15/05/2009
Secretary appointed crabtree property management LIMITED
dot icon15/05/2009
Registered office changed on 15/05/2009 from c/o moretons 72 rochester row london SW1P 1JU
dot icon17/09/2008
Appointment terminated director vincent watts
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon21/07/2008
Director appointed sean meadows
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Director appointed agnes edmondson ellis
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 01/08/07; change of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 01/08/06; full list of members
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 01/08/05; full list of members
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon13/08/2004
Return made up to 01/08/04; full list of members
dot icon21/07/2004
Director resigned
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2003
New director appointed
dot icon13/08/2003
Return made up to 01/08/03; no change of members
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon16/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/08/2002
Return made up to 01/08/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Secretary resigned
dot icon09/01/2002
New director appointed
dot icon07/09/2001
Director resigned
dot icon15/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 01/08/01; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01 from: 5 north street hailsham east sussex BN27 1DQ
dot icon18/07/2001
Memorandum and Articles of Association
dot icon10/07/2001
Resolutions
dot icon10/01/2001
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon16/10/2000
Return made up to 01/08/00; no change of members
dot icon16/10/2000
Registered office changed on 16/10/00 from: 2 north street hailsham east sussex BN27 1DQ
dot icon26/06/2000
Director resigned
dot icon12/01/2000
Return made up to 01/08/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon01/09/1999
Return made up to 01/08/98; no change of members
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: c/o boyd johnson mill studio crane mead ware hertfordshire SG12 9PY
dot icon16/10/1998
Accounts made up to 1997-12-31
dot icon05/06/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon12/09/1997
Accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 01/08/97; no change of members
dot icon20/03/1997
Return made up to 01/08/96; full list of members
dot icon17/01/1997
Accounts made up to 1995-12-31
dot icon29/11/1995
New secretary appointed
dot icon29/11/1995
New director appointed
dot icon02/11/1995
Accounts made up to 1994-12-31
dot icon25/10/1995
Secretary resigned
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Return made up to 01/08/95; no change of members
dot icon17/05/1995
New secretary appointed
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Registered office changed on 17/05/95 from: st bartholomew house 92 fleet street london EC4Y 1DH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts made up to 1993-12-31
dot icon10/08/1994
Return made up to 01/08/94; full list of members
dot icon10/08/1994
New director appointed
dot icon10/08/1994
Director resigned
dot icon23/03/1994
Return made up to 01/08/93; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/09/1992
Return made up to 01/08/92; full list of members
dot icon26/03/1992
Accounting reference date notified as 31/12
dot icon11/03/1992
Ad 31/01/92--------- £ si 20@1=20 £ ic 2/22
dot icon04/11/1991
New director appointed
dot icon19/09/1991
Registered office changed on 19/09/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon19/09/1991
Director resigned;new director appointed
dot icon19/09/1991
Director resigned;new director appointed
dot icon19/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1991
Resolutions
dot icon01/08/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.00
-
0.00
-
-
2022
0
28.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
01/10/2009 - 18/12/2009
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 08/05/2024
2825
Ventress, Peter John
Director
06/10/2015 - 01/11/2022
18
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/08/1991 - 01/08/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/08/1991 - 01/08/1991
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-3 CARLISLE PLACE LIMITED

1-3 CARLISLE PLACE LIMITED is an(a) Active company incorporated on 01/08/1991 with the registered office located at C/O Stock Page Stock, 83 Goswell Road, London EC1V 7ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-3 CARLISLE PLACE LIMITED?

toggle

1-3 CARLISLE PLACE LIMITED is currently Active. It was registered on 01/08/1991 .

Where is 1-3 CARLISLE PLACE LIMITED located?

toggle

1-3 CARLISLE PLACE LIMITED is registered at C/O Stock Page Stock, 83 Goswell Road, London EC1V 7ER.

What does 1-3 CARLISLE PLACE LIMITED do?

toggle

1-3 CARLISLE PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-3 CARLISLE PLACE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.