CARLTON COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380774

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Ra Company Secretaries Limited as a secretary on 2023-10-10
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon11/03/2020
Termination of appointment of Luigi Caccioli as a director on 2019-11-10
dot icon10/03/2020
Director's details changed for Mr Christian Guy Noble on 2020-03-10
dot icon10/03/2020
Director's details changed for Christian Guy Noble on 2020-03-01
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon05/03/2019
Director's details changed for Miss Nikki Phillips on 2019-03-01
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon04/12/2017
Appointment of Ms Nikki Phillips as a director on 2017-12-04
dot icon26/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon03/03/2017
Director's details changed for Christian Guy Noble on 2017-03-03
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Grupti Mehta as a secretary on 2014-09-15
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon17/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB England to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-17
dot icon24/02/2015
Secretary's details changed for Ra Company Secretaries Limited on 2015-02-24
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Ra Company Secretaries Limited as a secretary on 2014-09-15
dot icon29/09/2014
Registered office address changed from Flat 6 Carlton Court 277-279 Nether Street London N3 1PD to 13 Station Road Finchley London N3 2SB on 2014-09-29
dot icon13/09/2014
Termination of appointment of Grupti Mehta as a director on 2014-09-12
dot icon30/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon31/03/2010
Director's details changed for Grupti Mehta on 2010-03-30
dot icon31/03/2010
Director's details changed for Melissa Garner on 2010-03-30
dot icon31/03/2010
Director's details changed for Andrea Terdiman on 2010-03-30
dot icon31/03/2010
Director's details changed for David Samuel Terret on 2010-03-30
dot icon31/03/2010
Director's details changed for Christian Guy Noble on 2010-03-30
dot icon31/03/2010
Director's details changed for Luigi Caccioli on 2010-03-30
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Secretary appointed miss grupti mehta
dot icon23/09/2009
Appointment terminated secretary david kosky
dot icon18/05/2009
Return made up to 02/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW
dot icon06/05/2008
Return made up to 02/03/08; no change of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Director resigned
dot icon26/06/2007
Return made up to 02/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 02/03/06; full list of members
dot icon09/02/2006
Director resigned
dot icon02/06/2005
New director appointed
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon02/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
18.59K
-
0.00
-
-
2022
5
19.30K
-
0.00
-
-
2023
5
18.61K
-
0.00
-
-
2023
5
18.61K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

18.61K £Descended-3.58 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/03/2005 - 02/03/2005
68517
Garner, Melissa
Director
02/03/2005 - Present
-
Noble, Christian Guy
Director
02/03/2005 - Present
-
Mehta, Grupti
Secretary
22/09/2009 - 15/09/2014
-
Vallins, William, Dr
Director
02/03/2005 - 18/07/2007
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARLTON COURT FREEHOLD LIMITED

CARLTON COURT FREEHOLD LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at First Floor, 314 Regents Park Road, Finchley, London N3 2LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON COURT FREEHOLD LIMITED?

toggle

CARLTON COURT FREEHOLD LIMITED is currently Active. It was registered on 02/03/2005 .

Where is CARLTON COURT FREEHOLD LIMITED located?

toggle

CARLTON COURT FREEHOLD LIMITED is registered at First Floor, 314 Regents Park Road, Finchley, London N3 2LT.

What does CARLTON COURT FREEHOLD LIMITED do?

toggle

CARLTON COURT FREEHOLD LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CARLTON COURT FREEHOLD LIMITED have?

toggle

CARLTON COURT FREEHOLD LIMITED had 5 employees in 2023.

What is the latest filing for CARLTON COURT FREEHOLD LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.