CARLOS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARLOS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05187399

Incorporation date

22/07/2004

Size

Full

Contacts

Registered address

Registered address

Remenham House, Regatta Place, Marlow Road, Bourne End SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon26/11/2024
Termination of appointment of Stuart James Crossley as a director on 2024-11-12
dot icon23/10/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Director's details changed for Mr Christopher Robert Ayres on 2024-07-25
dot icon29/07/2024
Director's details changed for Mr Christopher Robert Ayres on 2024-07-25
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon25/06/2024
Change of details for Mcf Commercial Limited as a person with significant control on 2023-06-01
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon01/06/2023
Registered office address changed from Lunar House, Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 2023-06-01
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon13/09/2022
Termination of appointment of Robin William Alexander Armstrong as a secretary on 2022-09-03
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon08/09/2021
Appointment of Mr Robin William Alexander Armstrong as a secretary on 2021-09-02
dot icon08/09/2021
Appointment of Mr Charles Hanning Vaughan-Lee as a director on 2021-09-02
dot icon08/09/2021
Termination of appointment of Christopher Giles Martin as a secretary on 2021-08-31
dot icon08/09/2021
Termination of appointment of Christopher Giles Martin as a director on 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon15/01/2021
Notification of Mcf Commercial Limited as a person with significant control on 2017-11-03
dot icon15/01/2021
Cessation of Comland Holdings Limited as a person with significant control on 2017-11-03
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon02/08/2019
Cessation of Stuart James Crossley as a person with significant control on 2016-08-01
dot icon02/08/2019
Cessation of Christopher Giles Martin as a person with significant control on 2016-08-01
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon15/08/2018
Appointment of Mr Christopher Robert Ayres as a director on 2018-08-15
dot icon15/08/2018
Appointment of Mr Christopher Giles Martin as a director on 2018-08-15
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon31/07/2018
Satisfaction of charge 1 in full
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Termination of appointment of Christopher Giles Martin as a director on 2017-11-01
dot icon09/11/2017
Termination of appointment of Christopher Robert Ayres as a director on 2017-11-01
dot icon03/11/2017
Resolutions
dot icon11/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon11/08/2017
Notification of Comland Holdings Limited as a person with significant control on 2016-04-06
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon01/12/2014
Certificate of change of name
dot icon01/12/2014
Change of name notice
dot icon06/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon06/06/2014
Certificate of change of name
dot icon06/06/2014
Change of name notice
dot icon28/11/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Christopher Giles Martin on 2013-07-22
dot icon23/07/2013
Secretary's details changed for Mr Christopher Giles Martin on 2013-07-22
dot icon23/07/2013
Director's details changed for Mr Stuart James Crossley on 2013-07-22
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Christopher Robert Ayres as a director on 2012-05-01
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon21/06/2010
Termination of appointment of Simon Funnell as a director
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 22/07/09; full list of members
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 22/07/08; full list of members
dot icon17/06/2008
Auditor's resignation
dot icon13/12/2007
Accounts for a small company made up to 2007-03-31
dot icon31/07/2007
Return made up to 22/07/07; full list of members
dot icon03/11/2006
Return made up to 22/07/06; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2006-03-31
dot icon23/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Accounts for a small company made up to 2005-03-31
dot icon27/07/2005
Return made up to 22/07/05; full list of members
dot icon10/05/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon26/04/2005
New director appointed
dot icon24/11/2004
Secretary resigned
dot icon01/09/2004
New director appointed
dot icon28/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Director resigned
dot icon22/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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
Crossley, Stuart James
Director
22/07/2004 - 12/11/2024
54
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/2004 - 22/07/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/07/2004 - 22/07/2004
43699
Funnell, Simon Kennedy
Director
22/07/2004 - 08/06/2010
40
Martin, Christopher Giles
Director
22/07/2004 - 01/11/2017
117

Persons with Significant Control

4
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 CARLOS DEVELOPMENTS LIMITED

CARLOS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at Remenham House, Regatta Place, Marlow Road, Bourne End SL8 5TD. There are currently 2 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 CARLOS DEVELOPMENTS LIMITED?

toggle

CARLOS DEVELOPMENTS LIMITED is currently Active. It was registered on 22/07/2004 .

Where is CARLOS DEVELOPMENTS LIMITED located?

toggle

CARLOS DEVELOPMENTS LIMITED is registered at Remenham House, Regatta Place, Marlow Road, Bourne End SL8 5TD.

What does CARLOS DEVELOPMENTS LIMITED do?

toggle

CARLOS DEVELOPMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARLOS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Full accounts made up to 2025-03-31.