BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267985

Incorporation date

09/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/03/2025
Termination of appointment of Steven David Brewster as a director on 2025-03-14
dot icon08/01/2025
Director's details changed for Ms Nicola Boulton on 2024-07-13
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon30/03/2023
Appointment of Mr Steven David Brewster as a director on 2023-02-23
dot icon20/03/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Appointment of Mr Timothy David Wadhams as a director on 2022-11-17
dot icon13/12/2022
Appointment of Mr Alexander Weld Hodges as a director on 2022-11-17
dot icon30/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon27/06/2022
Termination of appointment of James Steele as a director on 2022-04-14
dot icon17/02/2022
Termination of appointment of Paul Martin Wright as a director on 2022-01-31
dot icon25/01/2022
Appointment of Mr Richard Andrew Hall as a director on 2021-09-30
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon06/07/2021
Registered office address changed from 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 2021-07-06
dot icon19/03/2021
Appointment of Mr Paul Martin Wright as a director on 2021-03-02
dot icon18/03/2021
Appointment of Mr James Steele as a director on 2021-03-02
dot icon15/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon15/03/2021
Appointment of Ms Nicola Boulton as a director on 2021-03-02
dot icon12/03/2021
Registered office address changed from Unit 3 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottinghamshire S81 9LB to 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB on 2021-03-12
dot icon12/03/2021
Termination of appointment of Mark Richardson as a director on 2021-03-02
dot icon11/03/2021
Termination of appointment of Gavin David Smith as a director on 2021-03-02
dot icon11/03/2021
Termination of appointment of Leigh Thomasson as a director on 2021-03-02
dot icon11/03/2021
Termination of appointment of Richard Andrew Hall as a director on 2021-03-02
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon11/03/2021
Satisfaction of charge 3 in full
dot icon10/03/2021
Accounts for a small company made up to 2020-06-30
dot icon22/12/2020
Notification of Robinson Healthcare Holdings Limited as a person with significant control on 2016-04-06
dot icon22/12/2020
Cessation of Leigh Thomasson as a person with significant control on 2016-04-06
dot icon15/09/2020
Director's details changed for Mr Leigh Thomasson on 2020-09-01
dot icon14/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon13/03/2020
Accounts for a small company made up to 2019-06-30
dot icon18/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/03/2019
Accounts for a small company made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon23/03/2018
Termination of appointment of Nicholas Jeffrey as a director on 2018-03-23
dot icon18/12/2017
Accounts for a small company made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon21/03/2017
Accounts for a small company made up to 2016-06-30
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/05/2016
Director's details changed for Gavin David Smith on 2016-05-01
dot icon24/05/2016
Director's details changed for Mr Nicholas Jeffrey on 2016-05-01
dot icon24/05/2016
Termination of appointment of Mark Richardson as a secretary on 2016-05-01
dot icon14/12/2015
Secretary's details changed for Mr Mark Richardson on 2015-12-11
dot icon14/12/2015
Secretary's details changed for Mr Mark Richardson on 2015-12-11
dot icon14/12/2015
Secretary's details changed for Mr Mark Richardson on 2015-12-11
dot icon11/12/2015
Director's details changed for Leigh Thomasson on 2015-12-11
dot icon11/12/2015
Director's details changed for Mr Mark Richardson on 2015-12-11
dot icon11/12/2015
Director's details changed for Gavin David Smith on 2015-12-11
dot icon11/12/2015
Director's details changed for Richard Andrew Hall on 2015-12-11
dot icon19/11/2015
Accounts for a small company made up to 2015-06-30
dot icon07/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon13/11/2014
Accounts for a small company made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon25/03/2014
Accounts for a small company made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon27/03/2013
Accounts for a small company made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon18/03/2011
Accounts for a small company made up to 2010-06-30
dot icon27/09/2010
Secretary's details changed for Mark Richardson on 2010-08-01
dot icon24/09/2010
Director's details changed for Mark Richardson on 2010-08-01
dot icon24/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/02/2010
Appointment of Gavin Smith as a director
dot icon01/12/2009
Appointment of Mark Richardson as a secretary
dot icon26/11/2009
Termination of appointment of Mark Asquith as a secretary
dot icon26/11/2009
Termination of appointment of Mark Asquith as a director
dot icon14/11/2009
Accounts for a small company made up to 2009-06-30
dot icon24/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon14/09/2009
Director appointed richard andrew hall
dot icon07/09/2009
Appointment terminated director ian sewell
dot icon18/12/2008
Accounts made up to 2008-06-30
dot icon14/08/2008
Auditor's resignation
dot icon14/08/2008
Return made up to 09/08/08; full list of members
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from unit 3 carlton industrial estate lawn road carlton in lindrick worksop S81 9LB
dot icon13/08/2008
Director's change of particulars / leigh thomasson / 13/08/2008
dot icon13/08/2008
Director and secretary's change of particulars / mark asquith / 13/08/2008
dot icon13/08/2008
Director's change of particulars / nicholas jeffrey / 13/08/2008
dot icon15/05/2008
Accounts made up to 2007-06-30
dot icon08/01/2008
New director appointed
dot icon29/08/2007
Return made up to 09/08/07; no change of members
dot icon23/07/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon26/06/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon19/01/2007
Accounts made up to 2005-12-31
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon29/09/2006
Return made up to 09/08/06; full list of members
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon21/03/2006
Accounts made up to 2004-12-31
dot icon21/03/2006
Return made up to 09/08/05; full list of members
dot icon20/03/2006
Secretary resigned;director resigned
dot icon05/01/2006
New secretary appointed;new director appointed
dot icon05/01/2006
Secretary resigned;director resigned
dot icon27/08/2004
Return made up to 09/08/04; full list of members
dot icon04/05/2004
Accounts made up to 2003-12-31
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon01/10/2003
Registered office changed on 01/10/03 from: unit 3 carlton industrial estate lawn road, carlton in lindrick worksop S81 9LB
dot icon30/09/2003
Return made up to 09/08/03; full list of members
dot icon30/08/2003
Secretary resigned;director resigned
dot icon30/08/2003
New secretary appointed;new director appointed
dot icon22/11/2002
Accounts made up to 2001-12-31
dot icon13/11/2002
Return made up to 09/08/02; full list of members
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: c/o fpd savills fountain court fountain street manchester M2 2FE
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Auditor's resignation
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Declaration of assistance for shares acquisition
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon20/06/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon12/03/2002
Registered office changed on 12/03/02 from: 100 new bridge street london EC4V 6JA
dot icon05/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Ad 30/08/01--------- £ si 3@1=3 £ ic 1/4
dot icon12/09/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon09/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, James
Director
02/03/2021 - 14/04/2022
41
Barton, Robert John
Director
01/08/2005 - 13/03/2006
15
Sewell, Ian
Director
14/06/2007 - 31/08/2009
9
Watson, Terence
Director
30/09/2002 - 19/12/2005
10
Thomasson, Leigh
Director
19/12/2005 - 02/03/2021
18

Persons with Significant Control

2
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 BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED

BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NB. There are currently 4 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 BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED?

toggle

BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED is currently Active. It was registered on 09/08/2001 .

Where is BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED located?

toggle

BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED is registered at Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NB.

What does BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED do?

toggle

BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2025-03-31.