11 CARLINGFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

11 CARLINGFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255326

Incorporation date

26/09/1996

Size

Dormant

Contacts

Registered address

Registered address

4th Floor Synergy House, 114-118 Southampton Row, London WC1B 5AACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon05/03/2026
Registered office address changed from 64 Baker Street London W1U 7GB to 4th Floor Synergy House 114-118 Southampton Row London WC1B 5AA on 2026-03-05
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon11/09/2013
Appointment of Mrs Lucy Alice Anne Mellors as a director
dot icon11/09/2013
Appointment of Mr Timothy Viash Mellors as a director
dot icon11/09/2013
Termination of appointment of John Emmett as a director
dot icon11/09/2013
Termination of appointment of Gillian Emmett as a secretary
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/11/2010
Director's details changed for Joanne Yonhee Cho on 2010-09-25
dot icon08/11/2010
Director's details changed for Anne Waltham on 2010-09-25
dot icon08/11/2010
Director's details changed for John Colin Emmett on 2010-09-25
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/09/2008
Return made up to 26/09/08; full list of members
dot icon05/03/2008
Appointment terminated director timothy lindley
dot icon05/03/2008
Director appointed joanne yonhee cho
dot icon05/03/2008
Director appointed nicholas alex polihronidis
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/10/2007
Return made up to 26/09/07; no change of members
dot icon10/10/2006
Return made up to 26/09/06; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2005
Return made up to 26/09/05; full list of members
dot icon13/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/11/2004
Registered office changed on 30/11/04 from: 41-42 berners street london W1T 3NB
dot icon27/09/2004
Return made up to 26/09/04; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/10/2003
Return made up to 26/09/03; full list of members
dot icon31/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/10/2002
Return made up to 26/09/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Return made up to 26/09/01; full list of members
dot icon02/10/2001
Director resigned
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/09/2000
Return made up to 26/09/00; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/10/1999
Return made up to 26/09/99; no change of members
dot icon24/09/1998
Return made up to 26/09/98; no change of members
dot icon25/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/07/1998
Registered office changed on 13/07/98 from: harben house harben parade finchley road london NW3 6LH
dot icon17/10/1997
Return made up to 26/09/97; full list of members
dot icon11/08/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon26/11/1996
Ad 27/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/11/1996
New director appointed
dot icon26/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New secretary appointed
dot icon02/10/1996
Director resigned
dot icon02/10/1996
Secretary resigned
dot icon26/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
5
100.00
-
0.00
-
-
2022
5
100.00
-
0.00
-
-
2022
5
100.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
25/09/1996 - 25/09/1996
1629
Chalfen Nominees Limited
Nominee Director
25/09/1996 - 25/09/1996
1639
Emmett, John Colin
Director
25/09/1996 - 04/07/2013
-
Lindley, Timothy
Director
24/02/2002 - 23/01/2008
-
Emmett, Gillian Margaret
Secretary
25/09/1996 - 04/07/2013
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 11 CARLINGFORD ROAD LIMITED

11 CARLINGFORD ROAD LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at 4th Floor Synergy House, 114-118 Southampton Row, London WC1B 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CARLINGFORD ROAD LIMITED?

toggle

11 CARLINGFORD ROAD LIMITED is currently Active. It was registered on 26/09/1996 .

Where is 11 CARLINGFORD ROAD LIMITED located?

toggle

11 CARLINGFORD ROAD LIMITED is registered at 4th Floor Synergy House, 114-118 Southampton Row, London WC1B 5AA.

What does 11 CARLINGFORD ROAD LIMITED do?

toggle

11 CARLINGFORD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 11 CARLINGFORD ROAD LIMITED have?

toggle

11 CARLINGFORD ROAD LIMITED had 5 employees in 2022.

What is the latest filing for 11 CARLINGFORD ROAD LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 64 Baker Street London W1U 7GB to 4th Floor Synergy House 114-118 Southampton Row London WC1B 5AA on 2026-03-05.