CARLINGFORD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CARLINGFORD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297442

Incorporation date

16/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Moss And Co, Hill Place House,, 55a High Street Wimbledon, London SW19 5BACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1988)
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Registered office address changed from 212 Copse Hill London SW20 0SP England to Moss and Co, Hill Place House, 55a High Street Wimbledon London SW19 5BA on 2025-06-30
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Director's details changed for Matthew Sebastian Alfonso Fernanoes on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon04/06/2022
Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 2022-06-04
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon21/09/2021
Registered office address changed from 207 London Road Mitcham Mitcham Surrey CR4 2JD to 42 Wimbledon Hill Road London SW19 7PA on 2021-09-21
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Hettiachchige Chulani Sudharman Perera as a director on 2018-11-08
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/06/2018
Appointment of Matthew Sebastian Alfonso Fernanoes as a director on 2018-06-25
dot icon20/06/2018
Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 207 London Road Mitcham Mitcham Surrey CR4 2JD on 2018-06-20
dot icon04/06/2018
Appointment of Cris Barker as a director on 2017-10-31
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon10/10/2017
Appointment of Mr Hettiachchige Chulani Sudharman Perera as a director on 2017-10-03
dot icon01/08/2017
Termination of appointment of Sarwan Kumar Suntokee as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Jack Horton as a director on 2017-08-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/07/2016
Appointment of Mr Alisdair Iain Boistelle as a director on 2016-07-26
dot icon18/07/2016
Appointment of Dr Sarwan Kumar Suntokee as a director on 2016-07-07
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon12/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr John Thomas Kearns on 2010-09-13
dot icon16/09/2010
Director's details changed for Jack Horton on 2010-09-13
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 16/09/08; full list of members
dot icon29/01/2008
Return made up to 16/09/07; full list of members
dot icon29/01/2008
Return made up to 16/09/06; full list of members
dot icon29/01/2008
New director appointed
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Director resigned
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 16/09/05; no change of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 16/09/04; full list of members
dot icon09/04/2005
Director resigned
dot icon22/11/2004
Ad 12/11/04--------- £ si 1@5=5 £ ic 80/85
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 16/09/03; no change of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 16/09/02; no change of members
dot icon17/10/2002
Director resigned
dot icon23/11/2001
Return made up to 16/09/01; full list of members
dot icon15/11/2001
New director appointed
dot icon09/10/2001
Return made up to 16/09/00; no change of members
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/08/2001
Registered office changed on 07/08/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon26/03/2001
Full accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 16/09/99; no change of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Return made up to 16/09/98; full list of members
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Full accounts made up to 1997-03-31
dot icon16/03/1998
Return made up to 16/09/97; full list of members
dot icon16/03/1998
Ad 06/02/97--------- £ si 5@5=25 £ ic 55/80
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon21/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon18/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/01/1996
Return made up to 16/09/95; no change of members
dot icon17/05/1995
Return made up to 16/09/94; full list of members
dot icon13/04/1995
Accounts for a dormant company made up to 1994-03-31
dot icon21/11/1994
Return made up to 16/09/93; no change of members
dot icon02/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon28/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon28/01/1993
Return made up to 16/09/92; full list of members
dot icon31/03/1992
Return made up to 16/09/91; no change of members
dot icon11/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon11/03/1992
Accounts for a dormant company made up to 1990-03-31
dot icon11/03/1992
Accounts for a dormant company made up to 1989-03-31
dot icon11/03/1992
Resolutions
dot icon02/12/1991
Registered office changed on 02/12/91 from: 28 wellesley road croydon surrey CR9 2BP
dot icon02/12/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1990
Compulsory strike-off action has been discontinued
dot icon16/10/1990
First Gazette notice for compulsory strike-off
dot icon16/09/1988
Incorporation
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
11/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
25.79K
-
0.00
19.02K
-
2022
0
13.74K
-
0.00
13.74K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Sebastian Alfonso Fernandes
Director
25/06/2018 - Present
7
Kearns, John Thomas
Director
06/02/1996 - Present
-
Boistelle, Alisdair Iain
Director
26/07/2016 - Present
-
Barker, Cris
Director
31/10/2017 - Present
-

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 CARLINGFORD FREEHOLD LIMITED

CARLINGFORD FREEHOLD LIMITED is an(a) Active company incorporated on 16/09/1988 with the registered office located at Moss And Co, Hill Place House,, 55a High Street Wimbledon, London SW19 5BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLINGFORD FREEHOLD LIMITED?

toggle

CARLINGFORD FREEHOLD LIMITED is currently Active. It was registered on 16/09/1988 .

Where is CARLINGFORD FREEHOLD LIMITED located?

toggle

CARLINGFORD FREEHOLD LIMITED is registered at Moss And Co, Hill Place House,, 55a High Street Wimbledon, London SW19 5BA.

What does CARLINGFORD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for CARLINGFORD FREEHOLD LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-11 with no updates.