CARLINGTON DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CARLINGTON DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04811226

Incorporation date

25/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Yarm Road, Stockton Upon Tees TS18 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon05/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon18/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon27/06/2017
Notification of Steve Lister Developments Ltd as a person with significant control on 2016-06-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Christine Lister on 2010-06-01
dot icon21/07/2010
Director's details changed for Stephen John Lister on 2010-06-01
dot icon21/07/2010
Director's details changed for Margaret Arnold on 2010-06-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 25/06/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 25/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 25/06/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon20/09/2004
Return made up to 25/06/04; full list of members
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New secretary appointed;new director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/07/2003
Registered office changed on 22/07/03 from: 39A leicester road salford manchester M7 4AS
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Secretary resigned
dot icon25/06/2003
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
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.07K
-
0.00
2.72K
-
2022
0
9.05K
-
0.00
2.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Trevor
Director
22/07/2003 - Present
6
Lister, Christine
Director
22/07/2003 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/06/2003 - 20/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/06/2003 - 20/07/2003
41295
Lister, Stephen John
Director
22/07/2003 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLINGTON DEVELOPMENTS LTD

CARLINGTON DEVELOPMENTS LTD is an(a) Active company incorporated on 25/06/2003 with the registered office located at 23 Yarm Road, Stockton Upon Tees TS18 3NJ. There are currently 5 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 CARLINGTON DEVELOPMENTS LTD?

toggle

CARLINGTON DEVELOPMENTS LTD is currently Active. It was registered on 25/06/2003 .

Where is CARLINGTON DEVELOPMENTS LTD located?

toggle

CARLINGTON DEVELOPMENTS LTD is registered at 23 Yarm Road, Stockton Upon Tees TS18 3NJ.

What does CARLINGTON DEVELOPMENTS LTD do?

toggle

CARLINGTON DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARLINGTON DEVELOPMENTS LTD?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-06-30.