CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734449

Incorporation date

08/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon29/04/2026
Confirmation statement made on 2026-03-03 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-03 with updates
dot icon29/01/2025
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-01-29
dot icon29/01/2025
Appointment of Hms Property Management Services Limited as a secretary on 2025-01-16
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Albert Jeffery Davies as a director on 2024-07-08
dot icon12/06/2024
Second filing for the appointment of Mr Stuart May as a director
dot icon12/06/2024
Second filing for the appointment of Mr Robert Loades as a director
dot icon30/05/2024
Appointment of Mr Stuart May as a director on 2024-05-14
dot icon30/05/2024
Appointment of Mr Robert Loades as a director on 2024-05-14
dot icon07/05/2024
Confirmation statement made on 2024-03-03 with updates
dot icon01/07/2023
Appointment of Dr Albert Jeffery Davies as a director on 2023-06-23
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon28/04/2021
Termination of appointment of Martyn Long as a director on 2020-09-30
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Notification of a person with significant control statement
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon19/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon14/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-05-30
dot icon11/04/2017
Termination of appointment of Cara Sandys as a director on 2017-04-05
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Appointment of Miss Cara Sandys as a director on 2016-04-04
dot icon05/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-08. List of shareholders has changed
dot icon16/09/2013
Termination of appointment of Cindy Pruce as a director
dot icon16/09/2013
Termination of appointment of Peter Pruce as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Director's details changed for Peter William Pruce on 2013-04-17
dot icon23/05/2013
Director's details changed for Cindy Pruce on 2013-04-17
dot icon24/04/2013
Annual return made up to 2013-03-08
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Director's details changed for Cindy Pruce on 2012-04-13
dot icon23/05/2012
Director's details changed for Peter William Pruce on 2012-04-13
dot icon20/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Peter Matthews as a secretary
dot icon05/01/2012
Appointment of Martyn Long as a director
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/11/2010
Appointment of Timothy John Chappell as a director
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-08. List of shareholders has changed
dot icon06/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 08/03/09; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon03/04/2008
Return made up to 08/03/08; full list of members
dot icon08/02/2008
Ad 03/12/07--------- £ si 10@1=10 £ ic 21/31
dot icon08/02/2008
Ad 03/12/07--------- £ si 20@1=20 £ ic 1/21
dot icon08/02/2008
Ad 03/12/07--------- £ si 12@1=12 £ ic 31/43
dot icon31/01/2008
Registered office changed on 31/01/08 from: 39 thames meadow shepperton TW17 8LT
dot icon04/08/2007
Return made up to 08/03/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon08/03/2006
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 icon+0.00 % *

* during past year

Cash in Bank

£83,146.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.95K
-
0.00
83.14K
-
2022
0
83.14K
-
0.00
83.15K
-
2022
0
83.14K
-
0.00
83.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

83.14K £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.15K £Ascended0.00 % *

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
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
16/01/2025 - Present
133
May, Stuart
Director
24/05/2024 - Present
6
BRIGHTON SECRETARY LTD
Nominee Secretary
08/03/2006 - 13/03/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/03/2006 - 13/03/2006
12606
Cox, Jacqueline
Director
08/03/2006 - Present
1

Persons with Significant Control

2
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 FREEHOLD (SOUTHAMPTON) LIMITED

CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 5 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 CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED?

toggle

CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED is currently Active. It was registered on 08/03/2006 .

Where is CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED located?

toggle

CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED do?

toggle

CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON COURT FREEHOLD (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-03 with updates.