CARLTON GROVE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CARLTON GROVE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02002702

Incorporation date

21/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne & Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1989)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/08/2025
Termination of appointment of Mark Usher Reavley as a director on 2024-09-02
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Termination of appointment of Mary Louise Callaghan as a director on 2022-05-24
dot icon16/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon15/09/2021
Termination of appointment of Eileen Hedley as a director on 2021-05-29
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon17/09/2020
Appointment of Mr Mark Usher Reavley as a director on 2020-09-01
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Mr David Shaun Brannen as a secretary on 2019-09-17
dot icon17/09/2019
Termination of appointment of Terence Howard Brannen as a secretary on 2019-09-17
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon12/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-13 no member list
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-13 no member list
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-13 no member list
dot icon18/09/2013
Director's details changed for Mrs Eileen Hedley on 2013-09-01
dot icon18/09/2013
Director's details changed for Miss Mary Louise Callaghan on 2013-09-01
dot icon18/09/2013
Director's details changed for Mr Kevin Waddington on 2013-09-01
dot icon18/09/2013
Director's details changed for Mr Brian David Johnstone on 2013-09-01
dot icon18/09/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-09-01
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-13 no member list
dot icon09/12/2011
Appointment of Miss Mary Louise Callaghan as a director
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-13 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-13 no member list
dot icon24/09/2010
Termination of appointment of Stephen Axford as a director
dot icon24/09/2010
Director's details changed for Mrs Eileen Hedley on 2009-10-01
dot icon24/09/2010
Director's details changed for Mr Kevin Waddington on 2009-10-01
dot icon24/09/2010
Director's details changed for Mr Brian David Johnstone on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Annual return made up to 13/09/09
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Annual return made up to 13/09/08
dot icon23/09/2008
Director's change of particulars / kevin waddington / 13/09/2008
dot icon23/09/2008
Director's change of particulars / brian johnstone / 13/09/2008
dot icon23/09/2008
Director's change of particulars / eileen hedley / 13/09/2008
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Annual return made up to 13/09/07
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Annual return made up to 13/09/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 13/09/05
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Annual return made up to 13/09/04
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/10/2003
Annual return made up to 13/09/03
dot icon13/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
Annual return made up to 13/09/02
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/09/2001
Annual return made up to 13/09/01
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Annual return made up to 13/09/00
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Annual return made up to 13/09/99
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/12/1998
New director appointed
dot icon23/09/1998
Registered office changed on 23/09/98 from: 220 park view whitley bay tyne and wear ME26 3QR
dot icon23/09/1998
Annual return made up to 13/09/98
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
Annual return made up to 13/09/97
dot icon02/04/1997
Director resigned
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
Annual return made up to 13/09/96
dot icon18/09/1996
New director appointed
dot icon26/01/1996
Full accounts made up to 1995-03-31
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Annual return made up to 13/09/95
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/11/1994
Annual return made up to 13/09/94
dot icon30/08/1994
Director resigned
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon08/09/1993
Annual return made up to 13/09/93
dot icon27/06/1993
New director appointed
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon22/10/1992
Annual return made up to 13/09/92
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Annual return made up to 13/09/91
dot icon03/09/1991
Registered office changed on 03/09/91 from: 11 portland terrace jesmond newcastle upon tyne NE2 1QQ
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Annual return made up to 13/09/90
dot icon09/01/1990
Annual return made up to 13/09/89
dot icon23/10/1989
New director appointed
dot icon23/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
Registered office changed on 21/09/89 from: eagle star house regent centre gosforth newcastle upon tyne NE3 3SA
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon24/02/1989
Annual return made up to 31/12/88
dot icon13/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Full accounts made up to 1987-03-31
dot icon13/01/1989
Annual return made up to 21/09/87
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reavley, Mark Usher
Director
01/09/2020 - 02/09/2024
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+
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 GROVE MAINTENANCE LIMITED

CARLTON GROVE MAINTENANCE LIMITED is an(a) Active company incorporated on 21/03/1986 with the registered office located at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR. There is currently no 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 GROVE MAINTENANCE LIMITED?

toggle

CARLTON GROVE MAINTENANCE LIMITED is currently Active. It was registered on 21/03/1986 .

Where is CARLTON GROVE MAINTENANCE LIMITED located?

toggle

CARLTON GROVE MAINTENANCE LIMITED is registered at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR.

What does CARLTON GROVE MAINTENANCE LIMITED do?

toggle

CARLTON GROVE MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON GROVE MAINTENANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.