10, CARLINGFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

10, CARLINGFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01312091

Incorporation date

03/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Office Westerham Garage, 190 London Road, Westerham, Kent TN16 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon05/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon01/09/2025
Appointment of Miss Holly Louise Jackson as a director on 2024-05-31
dot icon28/08/2025
Appointment of Mr Marcus William Webb as a director on 2024-05-31
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Termination of appointment of Shirley Marie Palmer as a director on 2022-08-25
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon13/02/2023
Director's details changed for Mrs Yael Rivka Englender on 2023-02-13
dot icon13/02/2023
Secretary's details changed for Mrs Yeal Rivka Englender on 2023-02-13
dot icon09/01/2023
Secretary's details changed for Mrs Yeal Englender on 2023-01-09
dot icon09/01/2023
Director's details changed for Mr Koby Jacob Englender on 2023-01-09
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon19/06/2019
Director's details changed for Dr Ellian Gabrielle Alexandra Reddington on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Hugh Fleetwood on 2019-06-19
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon05/03/2018
Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 2018-03-05
dot icon02/03/2018
Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Westerham Kent TN16 3BA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 2018-03-02
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/05/2017
Appointment of Mrs Yeal Englender as a secretary on 2017-05-10
dot icon10/05/2017
Termination of appointment of Hugh Nigel Fleetwood as a secretary on 2017-05-10
dot icon17/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon13/06/2010
Director's details changed for Dr Ellian Gabrielle Alexandra Reddington on 2010-06-06
dot icon06/05/2010
Appointment of Mr Koby Jacob Englender as a director
dot icon06/05/2010
Appointment of Mr Hugh Nigel Fleetwood as a secretary
dot icon06/05/2010
Appointment of Mrs Yael Rivka Englender as a director
dot icon06/05/2010
Appointment of Mrs Shirley Marie Palmer as a director
dot icon19/04/2010
Termination of appointment of Tamara Moss as a secretary
dot icon19/04/2010
Termination of appointment of Guy Moss as a director
dot icon19/04/2010
Termination of appointment of Raymond Palmer as a director
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 07/06/09; full list of members
dot icon27/07/2009
Director appointed dr ellian gabrielle alexandra reddington
dot icon27/07/2009
Director appointed mr hugh fleetwood
dot icon27/07/2009
Appointment terminated director simmie manchanda
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 07/06/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 07/06/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2006
Return made up to 07/06/06; full list of members
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New director appointed
dot icon03/02/2006
New secretary appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 07/06/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
New director appointed
dot icon09/07/2004
Return made up to 07/06/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
Return made up to 07/06/03; full list of members
dot icon07/06/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 07/06/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 07/06/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Return made up to 07/06/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
Return made up to 07/06/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-03-31
dot icon04/01/1999
Registered office changed on 04/01/99 from: elite house 155 main road biggin hill kent TN16 3JP
dot icon22/07/1998
Return made up to 07/06/98; no change of members
dot icon10/03/1998
Accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 07/06/97; no change of members
dot icon13/12/1996
Accounts made up to 1996-03-31
dot icon09/09/1996
Return made up to 07/06/96; full list of members
dot icon08/09/1996
New secretary appointed
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Secretary resigned;director resigned
dot icon07/07/1995
Return made up to 07/06/95; full list of members
dot icon16/06/1995
Director resigned
dot icon18/05/1995
Accounts made up to 1995-03-31
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Return made up to 07/06/94; full list of members
dot icon03/12/1993
Accounts made up to 1993-03-31
dot icon15/07/1993
Return made up to 07/06/93; full list of members
dot icon23/09/1992
New director appointed
dot icon18/09/1992
Accounts made up to 1992-03-31
dot icon23/07/1992
New director appointed
dot icon23/07/1992
Return made up to 07/06/92; no change of members
dot icon16/10/1991
Accounts made up to 1991-03-31
dot icon08/07/1991
Return made up to 07/06/91; no change of members
dot icon03/12/1990
Registered office changed on 03/12/90 from: manor house 21 high street baldock herts SG7 6BD
dot icon03/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1990
Return made up to 25/07/90; full list of members
dot icon27/11/1990
Accounts made up to 1990-03-31
dot icon13/06/1989
Accounts made up to 1989-03-31
dot icon13/06/1989
Return made up to 07/06/89; full list of members
dot icon08/06/1988
Director resigned;new director appointed
dot icon08/06/1988
Accounts made up to 1988-03-31
dot icon23/05/1988
Return made up to 25/05/88; full list of members
dot icon24/10/1987
Accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 01/09/87; full list of members
dot icon24/10/1987
Registered office changed on 24/10/87 from: 8 sun street baldock herts SG7 6QA
dot icon17/01/1987
Accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 26/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director resigned;new director appointed
dot icon01/12/1986
Return made up to 31/12/85; full list of members
dot icon08/11/1986
Secretary resigned;new secretary appointed
dot icon20/10/1986
Accounts made up to 1985-03-31
dot icon19/06/1986
Registered office changed on 19/06/86 from: 10 hugo road london N19 5EU
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.94K
-
0.00
2.88K
-
2022
0
2.33K
-
0.00
2.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcus Johannes Sebastian Parfitt
Director
12/12/1993 - 20/06/2000
6
Palmer, Raymond Barrington
Director
11/07/2004 - 03/04/2010
-
Reddington, Ellian Gabrielle Alexandra, Dr
Director
11/09/2007 - Present
2
Palmer, Shirley Marie
Director
16/04/2010 - 25/08/2022
-
Moss, Guy Jonathan, Dr
Director
04/01/2006 - 16/04/2010
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10, CARLINGFORD ROAD LIMITED

10, CARLINGFORD ROAD LIMITED is an(a) Active company incorporated on 03/05/1977 with the registered office located at First Floor Office Westerham Garage, 190 London Road, Westerham, Kent TN16 2DJ. There are currently 7 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 10, CARLINGFORD ROAD LIMITED?

toggle

10, CARLINGFORD ROAD LIMITED is currently Active. It was registered on 03/05/1977 .

Where is 10, CARLINGFORD ROAD LIMITED located?

toggle

10, CARLINGFORD ROAD LIMITED is registered at First Floor Office Westerham Garage, 190 London Road, Westerham, Kent TN16 2DJ.

What does 10, CARLINGFORD ROAD LIMITED do?

toggle

10, CARLINGFORD ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10, CARLINGFORD ROAD LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-03 with updates.