CARLETON PROPERTIES (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

CARLETON PROPERTIES (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797067

Incorporation date

28/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House 136 Gray Street, Workington, Cumbria CA14 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon02/07/2025
Director's details changed for Mr Eric Taylor on 1999-06-28
dot icon02/07/2025
Director's details changed for Mr Eric Taylor on 1999-06-28
dot icon29/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2022
Director's details changed for Joseph Brian Thwaites on 2022-08-02
dot icon12/07/2022
Director's details changed for Eric Taylor on 2022-07-08
dot icon12/07/2022
Director's details changed for Eric Taylor on 2022-07-08
dot icon12/07/2022
Secretary's details changed for Eric Taylor on 2022-07-08
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Director's details changed for Mark John Stanger on 2020-12-15
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
All of the property or undertaking has been released from charge 2
dot icon31/01/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Satisfaction of charge 2 in full
dot icon31/01/2020
All of the property or undertaking has been released from charge 1
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Director's details changed for Mr Paul Frank Tew on 2016-12-05
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/07/2013
Director's details changed for Eric Taylor on 2012-11-09
dot icon04/07/2013
Secretary's details changed for Eric Taylor on 2012-11-09
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/07/2011
Director's details changed for Michael John Pratt on 2011-06-28
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon06/07/2010
Director's details changed for Barry Stephenson on 2010-06-28
dot icon13/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2008
Return made up to 28/06/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2007
Return made up to 28/06/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2005
Return made up to 28/06/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon25/06/2004
£ ic 1000/800 12/06/04 £ sr 200@1=200
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon13/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2001
Director's particulars changed
dot icon04/07/2001
Return made up to 28/06/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon07/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/07/2000
Return made up to 28/06/00; full list of members
dot icon11/05/2000
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon17/08/1999
Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Registered office changed on 01/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon28/06/1999
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
31/03/2025
dot iconNext confirmation date
28/06/2026
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)
2022
0
420.79K
-
0.00
6.99K
-
2023
0
340.62K
-
0.00
8.08K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thwaites, Joseph Brian
Director
19/07/1999 - Present
1
Taylor, Eric
Director
28/06/1999 - Present
12
Sharman, Patrick Michael
Director
19/07/1999 - Present
5
Pratt, Michael John
Director
28/06/1999 - Present
20
Tew, Paul Frank
Director
19/07/1999 - Present
11

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 CARLETON PROPERTIES (CUMBRIA) LIMITED

CARLETON PROPERTIES (CUMBRIA) LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at Carleton House 136 Gray Street, Workington, Cumbria CA14 2LU. There are currently 9 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 CARLETON PROPERTIES (CUMBRIA) LIMITED?

toggle

CARLETON PROPERTIES (CUMBRIA) LIMITED is currently Active. It was registered on 28/06/1999 .

Where is CARLETON PROPERTIES (CUMBRIA) LIMITED located?

toggle

CARLETON PROPERTIES (CUMBRIA) LIMITED is registered at Carleton House 136 Gray Street, Workington, Cumbria CA14 2LU.

What does CARLETON PROPERTIES (CUMBRIA) LIMITED do?

toggle

CARLETON PROPERTIES (CUMBRIA) 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 CARLETON PROPERTIES (CUMBRIA) LIMITED?

toggle

The latest filing was on 02/07/2025: Director's details changed for Mr Eric Taylor on 1999-06-28.