CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01221292

Incorporation date

31/07/1975

Size

Micro Entity

Contacts

Registered address

Registered address

32 Carlton Gate, Broome Manor, Swindon SN3 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1975)
dot icon03/03/2026
Micro company accounts made up to 2025-12-25
dot icon26/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon25/01/2026
Appointment of Mr. Andrew Jan Szeliga as a director on 2025-11-01
dot icon24/01/2026
Termination of appointment of Darren Astley as a director on 2025-11-30
dot icon18/03/2025
Micro company accounts made up to 2024-12-25
dot icon03/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon31/01/2025
Appointment of Mr John Russell as a director on 2024-02-04
dot icon31/01/2025
Appointment of Ms Karen Driver as a director on 2024-02-04
dot icon30/01/2025
Registered office address changed from 32 32 Carlton Gate Broome Manor Swindon SN3 1NF United Kingdom to 32 Carlton Gate Broome Manor Swindon SN3 1NF on 2025-01-30
dot icon29/01/2025
Registered office address changed from 20 Carlton Gate, Broome Manor, Swindon, Carlton Gate Swindon SN3 1NF England to 32 32 Carlton Gate Broome Manor Swindon SN3 1NF on 2025-01-29
dot icon17/03/2024
Micro company accounts made up to 2023-12-25
dot icon19/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon08/02/2024
Termination of appointment of Hannah Frances Brown as a director on 2023-09-09
dot icon08/02/2024
Termination of appointment of Julien Hamilton Simmons as a director on 2023-12-12
dot icon08/02/2024
Registered office address changed from 29 Carlton Gate Broome Manor Swindon Wiltshire SN3 1NF England to 20 Carlton Gate, Broome Manor, Swindon, Carlton Gate Swindon SN3 1NF on 2024-02-08
dot icon04/08/2023
Unaudited abridged accounts made up to 2022-12-25
dot icon29/01/2023
Appointment of Mr Gary Paul Hague as a director on 2022-11-01
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon25/01/2023
Appointment of Mr. Ivor Flitman as a director on 2022-11-01
dot icon25/01/2023
Termination of appointment of Raymond Leslie Gorringe as a director on 2022-05-20
dot icon25/01/2023
Appointment of Mr. Julien Hamilton Simmons as a director on 2022-11-01
dot icon25/01/2023
Termination of appointment of Audrey Ann Smith as a director on 2022-10-31
dot icon25/01/2023
Termination of appointment of Christopher John Penney as a director on 2022-10-31
dot icon08/11/2022
Registered office address changed from 1 Carlton Gate Broome Manor Swindon Wilts SN3 1NF to 29 Carlton Gate Broome Manor Swindon Wiltshire SN3 1NF on 2022-11-08
dot icon13/06/2022
Micro company accounts made up to 2021-12-25
dot icon07/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-12-25
dot icon25/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon25/01/2021
Appointment of Mr. Gregory Leece as a director on 2020-01-01
dot icon11/09/2020
Unaudited abridged accounts made up to 2019-12-25
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon20/01/2020
Termination of appointment of Geoffrey Harry King as a director on 2019-08-29
dot icon08/08/2019
Micro company accounts made up to 2018-12-25
dot icon11/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/02/2019
Appointment of Mr. Darren Astley as a director on 2018-01-02
dot icon15/10/2018
Total exemption full accounts made up to 2017-12-25
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-12-25
dot icon26/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-25
dot icon26/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon26/01/2016
Register inspection address has been changed from 18 Carlton Gate Swindon Wilts SN3 1NF United Kingdom to 20 Carlton Gate Carlton Gate Swindon SN3 1NF
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon15/05/2015
Termination of appointment of David Selby Short as a director on 2015-05-14
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-25
dot icon15/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-25
dot icon13/05/2013
Appointment of Mr Robert Geoffrey Humphries as a secretary
dot icon13/05/2013
Termination of appointment of Raymond Gorringe as a secretary
dot icon13/05/2013
Registered office address changed from 32 Carlton Gate Broome Manor Swindon Wiltshire SN3 1NF on 2013-05-13
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/01/2013
Register inspection address has been changed
dot icon06/12/2012
Appointment of Mr Robert Geoffrey Humphries as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-25
dot icon12/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-25
dot icon05/06/2011
Termination of appointment of Brian Wilkinson as a director
dot icon05/06/2011
Appointment of Mr Geoffrey Harry King as a director
dot icon27/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/01/2011
Termination of appointment of Nicola Renshaw as a secretary
dot icon23/01/2011
Appointment of Mr Raymond Leslie Gorringe as a secretary
dot icon23/01/2011
Termination of appointment of Nicola Renshaw as a director
dot icon23/01/2011
Termination of appointment of Fionuala Foley as a director
dot icon08/12/2010
Appointment of Mrs Hannah Frances Brown as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-25
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon28/01/2010
Director's details changed for Christopher John Penney on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Raymond Leslie Gorringe on 2010-01-28
dot icon28/01/2010
Director's details changed for Audrey Ann Smith on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr David Selby Short on 2010-01-28
dot icon28/01/2010
Director's details changed for Nicola Renshaw on 2010-01-28
dot icon28/01/2010
Director's details changed for Fionuala Mary Foley on 2010-01-28
dot icon28/01/2010
Termination of appointment of Angela Bradley as a director
dot icon27/01/2010
Termination of appointment of Andrew Kirton as a director
dot icon27/01/2010
Appointment of Mr Raymond Leslie Gorringe as a director
dot icon27/01/2010
Appointment of Mr David Selby Short as a director
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-25
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-25
dot icon30/01/2008
Return made up to 07/01/08; full list of members
dot icon30/01/2008
New director appointed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-25
dot icon13/03/2007
Return made up to 07/01/07; no change of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-25
dot icon24/01/2006
Return made up to 07/01/06; no change of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-12-25
dot icon31/01/2005
Return made up to 07/01/05; full list of members
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New secretary appointed
dot icon30/03/2004
Return made up to 07/01/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-12-25
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Registered office changed on 10/03/04 from: 38-42 newport street old town swindon wiltshire SN1 3DR
dot icon04/04/2003
Total exemption small company accounts made up to 2002-12-25
dot icon02/03/2003
Return made up to 07/01/03; change of members
dot icon02/03/2003
Director resigned
dot icon15/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New secretary appointed;new director appointed
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
Secretary resigned
dot icon27/03/2002
Return made up to 07/01/02; full list of members
dot icon21/03/2002
Total exemption small company accounts made up to 2001-12-25
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/04/2001
Accounts for a small company made up to 2000-12-25
dot icon02/03/2001
Return made up to 07/01/01; change of members
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon20/04/2000
Accounts for a small company made up to 1999-12-25
dot icon23/02/2000
Return made up to 07/01/00; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-12-25
dot icon22/03/1999
New director appointed
dot icon03/02/1999
Return made up to 07/01/99; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-27
dot icon27/01/1998
Return made up to 07/01/98; full list of members
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Return made up to 07/01/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-25
dot icon09/09/1996
Full accounts made up to 1995-12-25
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Return made up to 07/01/96; change of members
dot icon22/05/1995
Registered office changed on 22/05/95 from: chapel house, westmead drive, westlea, swindon, SN5 7UW.
dot icon24/04/1995
Full accounts made up to 1994-12-25
dot icon20/02/1995
Return made up to 07/01/95; full list of members
dot icon20/10/1994
Return made up to 07/01/94; full list of members
dot icon06/05/1994
Full accounts made up to 1993-12-25
dot icon27/07/1993
Return made up to 07/01/93; change of members
dot icon27/07/1993
New director appointed
dot icon27/07/1993
New secretary appointed
dot icon30/04/1993
Full accounts made up to 1992-12-25
dot icon21/08/1992
Registered office changed on 21/08/92 from: leigh house 44 45 devizes road swindon wilts SN1 4BG
dot icon27/04/1992
Accounts for a small company made up to 1991-12-25
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Return made up to 07/01/92; full list of members
dot icon23/04/1991
Full accounts made up to 1990-12-25
dot icon23/04/1991
Full accounts made up to 1989-12-25
dot icon15/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1991
Director resigned;new director appointed
dot icon13/01/1991
Director resigned;new director appointed
dot icon13/01/1991
Director resigned;new director appointed
dot icon13/01/1991
Return made up to 07/01/91; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1989
Full accounts made up to 1988-12-25
dot icon10/05/1989
Return made up to 02/05/89; full list of members
dot icon27/04/1989
Director resigned;new director appointed
dot icon01/07/1988
Full accounts made up to 1987-12-25
dot icon01/07/1988
Return made up to 27/06/88; full list of members
dot icon11/08/1987
Director resigned;new director appointed
dot icon11/08/1987
Director resigned;new director appointed
dot icon11/08/1987
Return made up to 28/04/87; full list of members
dot icon17/06/1987
Full accounts made up to 1986-12-25
dot icon14/05/1986
Full accounts made up to 1985-07-31
dot icon14/05/1986
Return made up to 29/04/86; full list of members
dot icon14/05/1986
Director resigned
dot icon14/05/1986
New director appointed
dot icon31/07/1975
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
25/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2025
dot iconNext account date
25/12/2026
dot iconNext due on
25/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.27K
-
0.00
-
-
2022
0
17.18K
-
0.00
18.62K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Robert Geoffrey
Director
02/11/2012 - Present
-
Astley, Darren
Director
02/01/2018 - 30/11/2025
1
Flitman, Ivor, Mr.
Director
01/11/2022 - Present
-
Gorringe, Raymond Leslie
Director
14/04/2009 - 19/05/2022
-
Simmons, Julien Hamilton
Director
01/11/2022 - 12/12/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED

CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED is an(a) Active company incorporated on 31/07/1975 with the registered office located at 32 Carlton Gate, Broome Manor, Swindon SN3 1NF. There are currently 7 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 GATE (BROOME MANOR) RESIDENTS LIMITED?

toggle

CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED is currently Active. It was registered on 31/07/1975 .

Where is CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED located?

toggle

CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED is registered at 32 Carlton Gate, Broome Manor, Swindon SN3 1NF.

What does CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED do?

toggle

CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON GATE (BROOME MANOR) RESIDENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-12-25.