CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02049759

Incorporation date

26/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

19 Spinnaker View Weston Road, Weymouth, Dorset DT4 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon24/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon18/11/2025
Termination of appointment of Leslie Derek Horton as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Michelle Sau King as a director on 2025-11-17
dot icon18/11/2025
Director's details changed for Mrs Isobella Anastasia Oman on 2025-11-17
dot icon01/09/2025
Micro company accounts made up to 2025-08-31
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-08-31
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-08-31
dot icon05/01/2023
Micro company accounts made up to 2022-08-31
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon26/10/2022
Appointment of Mr Andrew Paul Le Vesconte as a director on 2022-10-07
dot icon10/10/2022
Termination of appointment of Emma Lisa Peverill as a director on 2022-10-07
dot icon25/02/2022
Secretary's details changed for Mr Julian Andrew Thirkettle on 2022-02-25
dot icon30/11/2021
Micro company accounts made up to 2021-08-31
dot icon06/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon09/11/2019
Micro company accounts made up to 2019-08-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon18/05/2019
Micro company accounts made up to 2018-08-31
dot icon11/03/2019
Appointment of Miss Emma Lisa Peverill as a director on 2018-11-30
dot icon08/03/2019
Termination of appointment of Richard Jospeh Pugh as a director on 2018-11-30
dot icon15/02/2019
Appointment of Mr Julian Andrew Thirkettle as a secretary on 2019-02-15
dot icon15/02/2019
Termination of appointment of Julian Andrew Thirkettle as a secretary on 2019-02-15
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon06/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/11/2015
Annual return made up to 2015-11-06 no member list
dot icon21/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2015
Termination of appointment of Jeanette Pugh as a director on 2014-12-06
dot icon06/11/2014
Annual return made up to 2014-11-06 no member list
dot icon06/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2013
Annual return made up to 2013-11-06 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-11-06 no member list
dot icon27/07/2012
Appointment of Mr Matthew David Rimmer as a director
dot icon25/07/2012
Termination of appointment of Stephen Russell as a director
dot icon08/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon09/11/2011
Annual return made up to 2011-11-06 no member list
dot icon09/11/2011
Director's details changed for Mr Leslie Derek Horton on 2011-04-01
dot icon09/11/2011
Director's details changed for Miss Michelle Sau King on 2011-04-01
dot icon08/11/2011
Director's details changed for Mr Julian Andrew Thirkettle on 2011-10-01
dot icon08/11/2011
Director's details changed for Mrs Isobella Anastasia Oman on 2011-10-01
dot icon08/11/2011
Director's details changed for Mr Stephen Michael Russell on 2011-10-01
dot icon04/05/2011
Appointment of Miss Michelle Sau King as a director
dot icon04/05/2011
Appointment of Mr Leslie Derek Horton as a director
dot icon20/04/2011
Termination of appointment of Francia Milray Hardman as a director
dot icon06/11/2010
Annual return made up to 2010-11-06 no member list
dot icon13/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon17/11/2009
Annual return made up to 2009-11-06 no member list
dot icon11/11/2009
Director's details changed for Francia Mary Milray Hardman on 2009-11-10
dot icon11/11/2009
Director's details changed for Stephen Michael Russell on 2009-11-10
dot icon11/11/2009
Director's details changed for Julian Andrew Thirkettle on 2009-11-10
dot icon11/11/2009
Director's details changed for Jeanette Pugh on 2009-11-10
dot icon11/11/2009
Director's details changed for Richard Jospeh Pugh on 2009-11-10
dot icon11/11/2009
Director's details changed for Isobella Anastasia Oman on 2009-11-10
dot icon11/11/2009
Director's details changed for Brian Henry Oman on 2009-11-10
dot icon07/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon05/12/2008
Appointment terminated secretary carol bowden
dot icon05/12/2008
Secretary appointed julian thirkettle
dot icon05/12/2008
Registered office changed on 05/12/2008 from 52 high west street dorchester dorset DT1 1UT
dot icon28/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon24/11/2008
Annual return made up to 06/11/08
dot icon21/11/2008
Director's change of particulars / julian thirkettle / 13/11/2008
dot icon28/04/2008
Director appointed julian andrew thirkettle
dot icon07/03/2008
Director appointed jeanette pugh
dot icon14/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon14/11/2007
Annual return made up to 06/11/07
dot icon11/07/2007
Director resigned
dot icon21/11/2006
Annual return made up to 06/11/06
dot icon08/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon17/07/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon12/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon06/12/2005
Annual return made up to 06/11/05
dot icon30/09/2005
Director resigned
dot icon05/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Annual return made up to 06/11/04
dot icon23/09/2004
New director appointed
dot icon05/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon23/12/2003
Registered office changed on 23/12/03 from: carlton court 22A carlton road south weymouth dorset DT4 7PR
dot icon20/11/2003
Annual return made up to 06/11/03
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
Secretary resigned
dot icon25/06/2003
New director appointed
dot icon07/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon14/11/2002
Annual return made up to 06/11/02
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
Secretary resigned
dot icon29/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon17/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon30/11/2001
Annual return made up to 20/11/01
dot icon22/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/11/2000
Annual return made up to 20/11/00
dot icon28/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon16/12/1999
Annual return made up to 20/11/99
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon17/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/12/1998
Annual return made up to 20/11/98
dot icon02/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon27/11/1997
Annual return made up to 20/11/97
dot icon17/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon02/12/1996
Annual return made up to 20/11/96
dot icon28/06/1996
Accounts for a dormant company made up to 1995-08-31
dot icon28/06/1996
Resolutions
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Annual return made up to 20/11/95
dot icon16/06/1995
Full accounts made up to 1994-08-31
dot icon05/02/1995
Annual return made up to 20/11/94
dot icon21/06/1994
Full accounts made up to 1993-08-31
dot icon15/06/1994
Annual return made up to 20/11/93
dot icon01/07/1993
Full accounts made up to 1992-08-31
dot icon14/02/1993
Annual return made up to 20/11/92
dot icon02/02/1992
Secretary resigned;new secretary appointed
dot icon02/02/1992
Director resigned;new director appointed
dot icon07/01/1992
Accounts for a small company made up to 1991-08-31
dot icon07/01/1992
Annual return made up to 20/11/91
dot icon14/11/1990
Annual return made up to 20/11/90
dot icon26/10/1990
Accounts for a small company made up to 1990-08-31
dot icon26/10/1990
Accounts for a small company made up to 1989-08-31
dot icon22/10/1990
Secretary resigned;new secretary appointed
dot icon18/10/1990
New director appointed
dot icon24/09/1990
Director resigned;new director appointed
dot icon04/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Director resigned;new director appointed
dot icon27/03/1990
Director resigned
dot icon23/03/1990
Annual return made up to 24/11/89
dot icon16/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1989
Accounts for a small company made up to 1988-08-31
dot icon12/06/1989
Annual return made up to 30/12/88
dot icon08/02/1988
Accounts for a small company made up to 1987-08-31
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
Annual return made up to 26/10/87
dot icon08/02/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
New secretary appointed;new director appointed
dot icon26/09/1986
Registered office changed on 26/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.41K
-
0.00
-
-
2022
0
6.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew David Rimmer
Director
02/07/2012 - Present
4
Le Vesconte, Andrew Paul
Director
07/10/2022 - Present
-
Milray Hardman, Francia Mary
Secretary
01/09/2002 - 15/07/2003
-
Thirkettle, Julian Andrew
Secretary
15/02/2019 - Present
-
Oman, Isobella Anastasia
Director
30/01/2004 - 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 CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED

CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED is an(a) Active company incorporated on 26/08/1986 with the registered office located at 19 Spinnaker View Weston Road, Weymouth, Dorset DT4 8JG. There are currently 6 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 CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED?

toggle

CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED is currently Active. It was registered on 26/08/1986 .

Where is CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED located?

toggle

CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED is registered at 19 Spinnaker View Weston Road, Weymouth, Dorset DT4 8JG.

What does CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED do?

toggle

CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CARLTON COURT, 22 CARLTON ROAD SOUTH (WEYMOUTH) LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-06 with no updates.