CARLTON DEVELOPMENT GROUP LTD

Register to unlock more data on OkredoRegister

CARLTON DEVELOPMENT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04225707

Incorporation date

31/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon18/06/2025
Change of details for Ms Alison Jane Davies as a person with significant control on 2025-06-18
dot icon18/06/2025
Change of details for Mr Malcolm Gray as a person with significant control on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Miss Alison Jane Davies on 2025-06-18
dot icon18/06/2025
Director's details changed for Ms Alison Jane Davies on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Malcolm Alexander Gray on 2025-06-18
dot icon20/02/2025
Change of details for Ms Alison Jane Davies as a person with significant control on 2025-02-20
dot icon20/02/2025
Change of details for Mr Malcolm Gray as a person with significant control on 2025-02-20
dot icon20/02/2025
Secretary's details changed for Miss Alison Jane Davies on 2025-02-20
dot icon20/02/2025
Director's details changed for Ms Alison Jane Davies on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Malcolm Alexander Gray on 2025-02-20
dot icon14/11/2024
Registration of charge 042257070022, created on 2024-11-13
dot icon13/11/2024
Registration of charge 042257070021, created on 2024-11-05
dot icon13/08/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon16/11/2023
Registration of charge 042257070020, created on 2023-11-14
dot icon10/11/2023
Satisfaction of charge 042257070018 in full
dot icon10/11/2023
Satisfaction of charge 042257070017 in full
dot icon09/11/2023
Registration of charge 042257070019, created on 2023-11-02
dot icon03/11/2023
Satisfaction of charge 7 in full
dot icon03/11/2023
Satisfaction of charge 5 in full
dot icon03/11/2023
Satisfaction of charge 1 in full
dot icon03/11/2023
Satisfaction of charge 2 in full
dot icon31/10/2023
Satisfaction of charge 042257070016 in full
dot icon22/09/2023
Satisfaction of charge 042257070011 in full
dot icon22/09/2023
Satisfaction of charge 042257070012 in full
dot icon22/09/2023
Satisfaction of charge 042257070013 in full
dot icon22/09/2023
Satisfaction of charge 042257070015 in full
dot icon22/09/2023
Satisfaction of charge 042257070014 in full
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon04/01/2023
Registration of charge 042257070016, created on 2022-12-16
dot icon04/01/2023
Registration of charge 042257070017, created on 2022-12-15
dot icon04/01/2023
Registration of charge 042257070018, created on 2022-12-16
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/11/2020
Previous accounting period extended from 2019-11-30 to 2020-05-31
dot icon14/10/2020
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2020-10-14
dot icon16/03/2020
Change of details for Mr Malcolm Gray as a person with significant control on 2020-03-01
dot icon16/03/2020
Director's details changed for Mr Malcolm Alexander Gray on 2020-03-01
dot icon16/03/2020
Change of details for Ms Alison Jane Davies as a person with significant control on 2020-03-01
dot icon16/03/2020
Secretary's details changed for Miss Alison Jane Davies on 2020-03-01
dot icon16/03/2020
Director's details changed for Ms Alison Jane Davies on 2020-03-01
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/06/2019
Change of details for Mr Malcolm Gray as a person with significant control on 2019-06-05
dot icon13/06/2019
Change of details for Ms Alison Jane Davies as a person with significant control on 2019-06-05
dot icon13/06/2019
Director's details changed for Mr Malcolm Alexander Gray on 2019-06-05
dot icon13/06/2019
Director's details changed for Ms Alison Jane Davies on 2019-06-05
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon12/03/2019
Notification of Malcolm Gray as a person with significant control on 2016-04-06
dot icon12/03/2019
Notification of Alison Davies as a person with significant control on 2016-04-06
dot icon12/03/2019
Withdrawal of a person with significant control statement on 2019-03-12
dot icon03/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/02/2017
Satisfaction of charge 9 in full
dot icon28/02/2017
Satisfaction of charge 10 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/02/2016
Registration of charge 042257070015, created on 2016-02-15
dot icon22/12/2015
Registration of charge 042257070014, created on 2015-12-21
dot icon16/12/2015
Satisfaction of charge 8 in full
dot icon14/12/2015
Registration of charge 042257070013, created on 2015-12-09
dot icon08/12/2015
Registration of charge 042257070012, created on 2015-12-03
dot icon04/12/2015
Registration of charge 042257070011, created on 2015-11-29
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/06/2015
Registered office address changed from 60 Dalton House 60 Windsor Avenue London SW19 2RR England to Dalton House 60 Windsor Avenue London SW19 2RR on 2015-06-30
dot icon30/06/2015
Registered office address changed from Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG to Dalton House 60 Windsor Avenue London SW19 2RR on 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon10/12/2014
Registered office address changed from Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ to Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG on 2014-12-10
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon05/02/2013
Auditor's resignation
dot icon29/11/2012
Current accounting period extended from 2012-06-30 to 2012-11-30
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/04/2012
Accounts for a small company made up to 2011-06-30
dot icon30/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 9
dot icon30/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 10
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon28/03/2012
Secretary's details changed for Miss Alison Jane Davies on 2012-03-01
dot icon28/03/2012
Director's details changed for Malcolm Alexander Gray on 2012-03-01
dot icon28/03/2012
Director's details changed for Miss Alison Jane Davies on 2012-03-01
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-30
dot icon27/04/2011
Annual return made up to 2011-03-30
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon02/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2010
Annual return made up to 2010-05-31
dot icon22/12/2009
Registered office address changed from Carlton Property Services Ltd Garrick House 25-27 Southampton Street London WC2E 7RS on 2009-12-22
dot icon22/12/2009
Annual return made up to 2009-05-31 with full list of shareholders
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 31/05/08; no change of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/08/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Return made up to 31/05/07; no change of members
dot icon08/05/2007
Certificate of change of name
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2005
Return made up to 31/05/05; full list of members
dot icon28/07/2004
Return made up to 31/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 31/05/03; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon16/05/2003
Secretary's particulars changed;director's particulars changed
dot icon03/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/11/2002
Director's particulars changed
dot icon18/11/2002
Return made up to 31/05/02; full list of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: suite 32726 72 new bond street london W1S 1RR
dot icon03/04/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon24/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon31/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+5,663.67 % *

* during past year

Cash in Bank

£59,654.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.59M
-
0.00
1.04K
-
2022
2
5.61M
-
0.00
59.65K
-
2022
2
5.61M
-
0.00
59.65K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.61M £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.65K £Ascended5.66K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
31/05/2001 - 31/05/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
31/05/2001 - 31/05/2001
5474
Gray, Malcolm Alexander
Director
31/05/2001 - Present
15
Davies, Alison Jane
Director
07/09/2001 - Present
32
Davies, Alison Jane
Secretary
07/09/2001 - Present
3

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 DEVELOPMENT GROUP LTD

CARLTON DEVELOPMENT GROUP LTD is an(a) Active company incorporated on 31/05/2001 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON DEVELOPMENT GROUP LTD?

toggle

CARLTON DEVELOPMENT GROUP LTD is currently Active. It was registered on 31/05/2001 .

Where is CARLTON DEVELOPMENT GROUP LTD located?

toggle

CARLTON DEVELOPMENT GROUP LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CARLTON DEVELOPMENT GROUP LTD do?

toggle

CARLTON DEVELOPMENT GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARLTON DEVELOPMENT GROUP LTD have?

toggle

CARLTON DEVELOPMENT GROUP LTD had 2 employees in 2022.

What is the latest filing for CARLTON DEVELOPMENT GROUP LTD?

toggle

The latest filing was on 18/06/2025: Change of details for Ms Alison Jane Davies as a person with significant control on 2025-06-18.