CARLINGTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

CARLINGTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880505

Incorporation date

19/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/03/2026
Confirmation statement made on 2026-01-12 with updates
dot icon06/02/2026
Termination of appointment of Thomas Frank White as a director on 2026-02-04
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon02/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/11/2020
Registered office address changed from Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-19
dot icon17/11/2020
Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 2020-11-17
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon07/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/06/2018
Appointment of Mr Thomas Frank White as a director on 2018-06-14
dot icon09/02/2018
Micro company accounts made up to 2017-06-30
dot icon07/02/2018
Director's details changed for Mrs Kathryn Louise Di Piazza on 2018-02-07
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/12/2016
Appointment of Mr Mark Anthony Waters as a secretary on 2016-12-16
dot icon16/12/2016
Termination of appointment of Sheila Spoor as a secretary on 2016-12-16
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon14/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Matthew Cole as a director on 2015-07-13
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon11/07/2014
Appointment of Mr Matthew Cole as a director
dot icon11/07/2014
Appointment of Mrs Lisa Jayne Lawson as a director
dot icon11/07/2014
Appointment of Mr Ian Colin Gates as a director
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Director's details changed for Kathryn Louise Brooks on 2012-07-10
dot icon06/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon01/11/2013
Termination of appointment of Dapo Laifa as a director
dot icon01/11/2013
Termination of appointment of Dapo Laifa as a secretary
dot icon23/10/2013
Appointment of Sheila Spoor as a secretary
dot icon23/10/2013
Registered office address changed from 12 Carlington House 26B Normanton Road South Croydon Surrey CR2 7AR on 2013-10-23
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Termination of appointment of John Osborne as a director
dot icon24/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon24/12/2009
Director's details changed for John Osborne on 2009-11-18
dot icon24/12/2009
Director's details changed for Dapo Laifa on 2009-11-18
dot icon24/12/2009
Director's details changed for Kathryn Brooks on 2009-11-18
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 19/11/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 19/11/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/12/2006
Return made up to 19/11/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon01/12/2005
Return made up to 19/11/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 19/11/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 19/11/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
New director appointed
dot icon16/12/2002
Return made up to 19/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 19/11/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/12/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon18/12/2000
Return made up to 19/11/00; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
16.73K
-
0.00
-
-
2022
0
16.39K
-
0.00
-
-
2022
0
16.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.39K £Descended-2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilly, Mark
Director
19/11/1999 - 31/10/2001
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/11/1999 - 19/11/1999
16011
London Law Services Limited
Nominee Director
19/11/1999 - 19/11/1999
15403
Di Piazza, Kathryn Louise
Director
11/04/2002 - Present
1
Waters, Mark Anthony
Secretary
16/12/2016 - 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+
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 HOUSE LIMITED

CARLINGTON HOUSE LIMITED is an(a) Active company incorporated on 19/11/1999 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. 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 CARLINGTON HOUSE LIMITED?

toggle

CARLINGTON HOUSE LIMITED is currently Active. It was registered on 19/11/1999 .

Where is CARLINGTON HOUSE LIMITED located?

toggle

CARLINGTON HOUSE LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does CARLINGTON HOUSE LIMITED do?

toggle

CARLINGTON HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLINGTON HOUSE LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.