CARLING COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLING COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03069644

Incorporation date

19/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Heathcote Road Heathcote Road, Twickenham TW1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1995)
dot icon18/03/2026
Director's details changed for Mr David Geoffrey Ashworth Wood on 2026-03-17
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/11/2016
Appointment of Mrs Rachel Payne as a secretary on 2016-11-01
dot icon10/11/2016
Registered office address changed from 8 Carling Court 2a Sherland Road Twickenham Middlesex TW1 4HE to 32 Heathcote Road Heathcote Road Twickenham TW1 1RX on 2016-11-10
dot icon30/10/2016
Termination of appointment of Geraint Simon Price as a secretary on 2016-10-26
dot icon12/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-07 no member list
dot icon25/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-07 no member list
dot icon08/06/2015
Termination of appointment of Zaharuddin Megat as a director on 2015-05-24
dot icon08/06/2015
Termination of appointment of Zaharuddin Megat as a director on 2015-05-24
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-07 no member list
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/06/2013
Annual return made up to 2013-06-07 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-07 no member list
dot icon02/07/2011
Annual return made up to 2011-06-07 no member list
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/06/2010
Annual return made up to 2010-06-07 no member list
dot icon12/06/2010
Director's details changed for Zaharuddin Megat on 2010-06-07
dot icon12/06/2010
Director's details changed for David Geoffrey Ashworth Wood on 2010-06-07
dot icon23/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/06/2009
Annual return made up to 07/06/09
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/06/2008
Annual return made up to 07/06/08
dot icon28/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
Annual return made up to 07/06/07
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Annual return made up to 07/06/06
dot icon12/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/07/2005
Annual return made up to 07/06/05
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/06/2004
Annual return made up to 07/06/04
dot icon14/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2003
Annual return made up to 07/06/03
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Annual return made up to 07/06/02
dot icon12/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/06/2001
Annual return made up to 07/06/01
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Annual return made up to 07/06/00
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Annual return made up to 07/06/99
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
New director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: 9 carling court sherland road twickenham TW1 4HW
dot icon24/06/1998
Annual return made up to 07/06/98
dot icon28/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/06/1997
Annual return made up to 19/06/97
dot icon19/03/1997
Registered office changed on 19/03/97 from: flat 7 carling court 2A sherland road twickenham middlesex TW1 4HB
dot icon13/08/1996
Annual return made up to 19/06/96
dot icon12/06/1996
Registered office changed on 12/06/96 from: 47 castle street reading RG1 7SR
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
New director appointed
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
New director appointed
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon29/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/04/1996
Resolutions
dot icon13/02/1996
Accounting reference date notified as 31/12
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Director resigned;new director appointed
dot icon23/06/1995
Resolutions
dot icon19/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Nominee Secretary
19/06/1995 - 06/06/1996
139
Davies, Philip James
Director
20/06/1995 - 06/06/1996
48
Gee, David Russell
Director
16/10/2000 - Present
1
Wood, David Geoffrey Ashworth
Director
06/06/1996 - Present
3
Crothall, Christopher Charles
Director
10/07/1998 - 26/10/2000
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+
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 CARLING COURT RESIDENTS COMPANY LIMITED

CARLING COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 19/06/1995 with the registered office located at 32 Heathcote Road Heathcote Road, Twickenham TW1 1RX. There are currently 3 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 CARLING COURT RESIDENTS COMPANY LIMITED?

toggle

CARLING COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 19/06/1995 .

Where is CARLING COURT RESIDENTS COMPANY LIMITED located?

toggle

CARLING COURT RESIDENTS COMPANY LIMITED is registered at 32 Heathcote Road Heathcote Road, Twickenham TW1 1RX.

What does CARLING COURT RESIDENTS COMPANY LIMITED do?

toggle

CARLING COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLING COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr David Geoffrey Ashworth Wood on 2026-03-17.