CARLTON ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CARLTON ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732683

Incorporation date

15/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

197 Ballards Lane, London N3 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon17/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon02/06/2025
Termination of appointment of Sara Roveta as a secretary on 2025-05-30
dot icon02/06/2025
Termination of appointment of Tim Carlton as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Sara Roveta as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Simon Elkan Gerrard as a director on 2025-05-30
dot icon02/06/2025
Registered office address changed from 320 Upper Street London N1 2XQ England to 197 Ballards Lane London N3 1LP on 2025-06-02
dot icon02/06/2025
Appointment of Mr Grigory Tsuman as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Warren Anthony Price as a director on 2025-05-30
dot icon02/06/2025
Cessation of Tim Carlton as a person with significant control on 2025-05-30
dot icon02/06/2025
Cessation of Sara Roveta as a person with significant control on 2025-05-30
dot icon02/06/2025
Notification of Martyn Gerrard 2025 Limited as a person with significant control on 2025-05-30
dot icon16/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon02/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/03/2023
Registered office address changed from 319 Upper Street Islington London N1 2XQ to 320 Upper Street London N1 2XQ on 2023-03-30
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon22/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/03/2017
Director's details changed for Sara Roveta on 2017-03-27
dot icon27/03/2017
Director's details changed for Tim Carlton on 2017-03-27
dot icon27/03/2017
Secretary's details changed for Sara Roveta on 2017-03-27
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 15/03/08; full list of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 15/03/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 15/03/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/03/2004
Return made up to 15/03/04; full list of members
dot icon13/06/2003
Return made up to 15/03/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: 319 tyndale mansions london N1 2XG
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/10/2002
Registered office changed on 11/10/02 from: 125 upper street london N1 1QP
dot icon22/03/2002
Return made up to 15/03/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 15/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 15/03/00; full list of members
dot icon04/08/2000
Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
New director appointed
dot icon14/06/1999
Registered office changed on 14/06/99 from: 245 caledonian road london N1 1ED
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon15/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-26.78 % *

* during past year

Cash in Bank

£73,899.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
25.92K
-
0.00
166.09K
-
2022
0
2.78K
-
0.00
100.93K
-
2023
0
6.01K
-
0.00
73.90K
-
2023
0
6.01K
-
0.00
73.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.01K £Ascended115.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.90K £Descended-26.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
15/03/1999 - 15/03/1999
9026
QA NOMINEES LIMITED
Nominee Director
15/03/1999 - 15/03/1999
8850
Tim Carlton
Director
15/03/1999 - 30/05/2025
2
Roveta, Sara
Director
15/03/1999 - 30/05/2025
5
Gerrard, Simon Elkan
Director
30/05/2025 - Present
43

Persons with Significant Control

5
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 ESTATE AGENTS LIMITED

CARLTON ESTATE AGENTS LIMITED is an(a) Active company incorporated on 15/03/1999 with the registered office located at 197 Ballards Lane, London N3 1LP. There are currently 3 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 ESTATE AGENTS LIMITED?

toggle

CARLTON ESTATE AGENTS LIMITED is currently Active. It was registered on 15/03/1999 .

Where is CARLTON ESTATE AGENTS LIMITED located?

toggle

CARLTON ESTATE AGENTS LIMITED is registered at 197 Ballards Lane, London N3 1LP.

What does CARLTON ESTATE AGENTS LIMITED do?

toggle

CARLTON ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARLTON ESTATE AGENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-10 with updates.