CARLTON ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CARLTON ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02243732

Incorporation date

13/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Martins House Business Centre Ockham Road South, Leatherhead, East Horsley, Surrey KT24 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1988)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Registration of charge 022437320031, created on 2024-09-24
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Registration of charge 022437320030, created on 2022-12-09
dot icon10/08/2022
Change of details for Elmbridge Estates Limited as a person with significant control on 2022-08-10
dot icon10/08/2022
Director's details changed for Mr Alan John Smith on 2022-08-10
dot icon10/08/2022
Director's details changed for Mr Toby Alan Smith on 2022-08-10
dot icon10/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon12/05/2022
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX on 2022-05-12
dot icon05/11/2021
Registration of charge 022437320029, created on 2021-11-04
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-07-06 with updates
dot icon06/09/2021
Director's details changed for Mr Toby Alan Smith on 2021-07-20
dot icon31/08/2021
Secretary's details changed for Mr Alan John Smith on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Toby Alan Smith on 2021-07-25
dot icon31/08/2021
Director's details changed for Mr Alan John Smith on 2021-07-25
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon01/05/2019
Satisfaction of charge 22 in full
dot icon01/04/2019
Registration of charge 022437320028, created on 2019-03-29
dot icon29/03/2019
Satisfaction of charge 21 in full
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon28/02/2018
Registration of charge 022437320027, created on 2018-02-27
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with no updates
dot icon20/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon20/01/2016
Satisfaction of charge 022437320023 in full
dot icon20/01/2016
Satisfaction of charge 022437320024 in full
dot icon21/12/2015
Registration of charge 022437320025, created on 2015-12-18
dot icon21/12/2015
Registration of charge 022437320026, created on 2015-12-18
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon29/10/2014
Registration of charge 022437320023, created on 2014-10-24
dot icon29/10/2014
Registration of charge 022437320024, created on 2014-10-24
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon22/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon01/02/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 2011-02-01
dot icon03/09/2010
Auditor's resignation
dot icon14/04/2010
Accounts for a small company made up to 2009-06-30
dot icon14/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon06/05/2009
Return made up to 13/04/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2009
Appointment terminated secretary roy davis
dot icon29/04/2009
Secretary appointed mr alan john smith
dot icon29/04/2009
Appointment terminated director roy davis
dot icon23/05/2008
Return made up to 13/04/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from lee associates 5 southampton place london WC1A 2DA
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 22
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Return made up to 13/04/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2007
New director appointed
dot icon06/12/2006
Return made up to 13/04/06; full list of members
dot icon10/11/2006
Particulars of mortgage/charge
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 13/04/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/04/2004
Return made up to 13/04/04; full list of members
dot icon12/06/2003
Return made up to 13/04/03; full list of members
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon08/10/2002
Particulars of mortgage/charge
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/04/2002
Return made up to 13/04/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon18/04/2001
Return made up to 13/04/01; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon03/05/2000
Return made up to 13/04/00; full list of members
dot icon03/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
Secretary resigned;director resigned
dot icon15/02/2000
Return made up to 13/04/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon27/03/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon23/04/1998
Return made up to 13/04/98; no change of members
dot icon10/12/1997
New director appointed
dot icon15/08/1997
Secretary resigned
dot icon15/08/1997
New secretary appointed
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon22/04/1997
Return made up to 13/04/97; no change of members
dot icon18/04/1997
Registered office changed on 18/04/97 from: 6 great queen street london WC2B 5DG
dot icon12/09/1996
Registered office changed on 12/09/96 from: 6 great queen street london WC2B 5DG
dot icon22/04/1996
Return made up to 13/04/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-06-30
dot icon30/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1995
Registered office changed on 21/06/95 from: 173,old woking road pyrford woking surrey GU22 8NU
dot icon21/06/1995
Return made up to 13/04/95; no change of members
dot icon07/04/1995
Accounting reference date extended from 31/03 to 30/06
dot icon21/03/1995
Full accounts made up to 1992-03-31
dot icon21/03/1995
Accounts for a small company made up to 1994-03-31
dot icon21/03/1995
Accounts for a small company made up to 1993-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 13/04/94; no change of members
dot icon04/10/1994
Full accounts made up to 1991-03-31
dot icon09/07/1993
Return made up to 13/04/93; full list of members
dot icon15/01/1993
Return made up to 31/03/91; no change of members
dot icon15/01/1993
Return made up to 31/03/90; change of members
dot icon15/01/1993
Return made up to 31/03/89; full list of members
dot icon03/12/1991
Memorandum and Articles of Association
dot icon15/11/1991
Full accounts made up to 1990-03-31
dot icon07/07/1991
Memorandum and Articles of Association
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon07/07/1991
Resolutions
dot icon01/12/1990
Particulars of mortgage/charge
dot icon08/10/1990
Full accounts made up to 1989-03-31
dot icon31/07/1990
Particulars of mortgage/charge
dot icon16/05/1990
Ad 17/02/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Particulars of mortgage/charge
dot icon06/07/1989
Memorandum and Articles of Association
dot icon19/05/1989
Memorandum and Articles of Association
dot icon25/04/1989
Nc inc already adjusted
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon04/02/1989
Particulars of mortgage/charge
dot icon04/02/1989
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon24/11/1988
Certificate of change of name
dot icon18/10/1988
Particulars of mortgage/charge
dot icon19/08/1988
Particulars of mortgage/charge
dot icon10/08/1988
Particulars of mortgage/charge
dot icon10/08/1988
Particulars of mortgage/charge
dot icon05/08/1988
Particulars of mortgage/charge
dot icon12/07/1988
Memorandum and Articles of Association
dot icon06/07/1988
New director appointed
dot icon06/07/1988
Director resigned;new director appointed
dot icon06/07/1988
Secretary resigned;new secretary appointed
dot icon06/07/1988
New director appointed
dot icon06/07/1988
Registered office changed on 06/07/88 from: 2 baches street london N1 6UB
dot icon30/06/1988
Resolutions
dot icon13/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
2.71M
-
0.00
49.07K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Toby Alan
Director
20/03/2007 - Present
10
Davis, Roy Byron
Director
31/03/2000 - 30/06/2008
29
Sargent, Orlando
Director
03/12/1997 - 31/03/2000
6
Smith, Alan John
Secretary
30/06/2008 - Present
5
Davis, Roy Byron
Secretary
31/03/2000 - 30/06/2008
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLTON ENTERPRISES LIMITED

CARLTON ENTERPRISES LIMITED is an(a) Active company incorporated on 13/04/1988 with the registered office located at St Martins House Business Centre Ockham Road South, Leatherhead, East Horsley, Surrey KT24 6RX. 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 CARLTON ENTERPRISES LIMITED?

toggle

CARLTON ENTERPRISES LIMITED is currently Active. It was registered on 13/04/1988 .

Where is CARLTON ENTERPRISES LIMITED located?

toggle

CARLTON ENTERPRISES LIMITED is registered at St Martins House Business Centre Ockham Road South, Leatherhead, East Horsley, Surrey KT24 6RX.

What does CARLTON ENTERPRISES LIMITED do?

toggle

CARLTON ENTERPRISES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARLTON ENTERPRISES LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.