CARLTON HOMES LTD

Register to unlock more data on OkredoRegister

CARLTON HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05337210

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon12/01/2026
Change of details for Mr Russell Michael Finch as a person with significant control on 2026-01-12
dot icon08/01/2026
Termination of appointment of John Keith Illingworth as a director on 2025-09-12
dot icon08/01/2026
Cessation of John Keith Illingworth as a person with significant control on 2025-09-12
dot icon11/12/2025
Purchase of own shares.
dot icon08/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/07/2025
Satisfaction of charge 5 in full
dot icon25/06/2025
Registered office address changed from Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Unit 4a, Langley House Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2025-06-25
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/07/2022
Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2022-07-04
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/07/2020
Registration of charge 053372100012, created on 2020-07-03
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Notification of Russell Michael Finch as a person with significant control on 2020-01-09
dot icon09/01/2020
Notification of John Keith Illingworth as a person with significant control on 2020-01-09
dot icon09/01/2020
Cessation of Russell Builders Ltd as a person with significant control on 2020-01-09
dot icon09/01/2020
Cessation of J. I. Properties Limited as a person with significant control on 2020-01-09
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Notification of Russell Builders Ltd as a person with significant control on 2019-10-09
dot icon09/10/2019
Termination of appointment of Michael Arthur Finch as a director on 2019-10-09
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-30
dot icon02/10/2018
Previous accounting period extended from 2018-01-23 to 2018-01-31
dot icon26/02/2018
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on 2018-02-26
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-01-30
dot icon24/10/2017
Previous accounting period shortened from 2017-01-24 to 2017-01-23
dot icon24/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon23/03/2017
Director's details changed for John Keith Illingworth on 2016-05-04
dot icon23/03/2017
Director's details changed for Mr Michael Arthur Finch on 2016-12-30
dot icon24/10/2016
Micro company accounts made up to 2016-01-31
dot icon27/04/2016
Registration of charge 053372100011, created on 2016-04-25
dot icon16/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon24/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon05/06/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon24/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon26/10/2012
Previous accounting period shortened from 2012-01-26 to 2012-01-24
dot icon30/03/2012
Director's details changed for John Keith Illingworth on 2011-11-07
dot icon30/03/2012
Director's details changed for Russell Michael Finch on 2011-11-07
dot icon30/03/2012
Director's details changed for Michael Arthur Finch on 2011-11-07
dot icon15/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon13/10/2011
Previous accounting period shortened from 2011-01-28 to 2011-01-26
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon23/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/05/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon15/05/2010
Director's details changed for Michael Arthur Finch on 2010-01-19
dot icon15/05/2010
Director's details changed for Russell Michael Finch on 2010-01-19
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/11/2009
Annual return made up to 2009-01-19 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-01-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from welbeck house 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA
dot icon01/04/2009
Appointment terminated secretary ashbys corporate secretaries LIMITED
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon17/06/2008
Return made up to 19/01/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon22/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Compulsory strike-off action has been discontinued
dot icon28/11/2007
Accounting reference date shortened from 31/01/07 to 28/01/07
dot icon09/10/2007
Return made up to 19/01/07; full list of members
dot icon16/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon22/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon29/08/2006
Return made up to 19/01/06; full list of members
dot icon04/07/2006
First Gazette notice for compulsory strike-off
dot icon24/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon19/01/2005
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-33.90 % *

* during past year

Cash in Bank

£10,133.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.83K
-
0.00
25.66K
-
2022
0
30.34K
-
0.00
15.33K
-
2023
-
27.93K
-
0.00
10.13K
-
2023
-
27.93K
-
0.00
10.13K
-

Employees

2023

Employees

-

Net Assets(GBP)

27.93K £Descended-7.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.13K £Descended-33.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Illingworth, John Keith
Director
19/01/2005 - 12/09/2025
1
Finch, Russell Michael
Director
19/01/2005 - Present
9

Persons with Significant Control

3
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 HOMES LTD

CARLTON HOMES LTD is an(a) Active company incorporated on 19/01/2005 with the registered office located at Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG. There is currently 1 active director 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 HOMES LTD?

toggle

CARLTON HOMES LTD is currently Active. It was registered on 19/01/2005 .

Where is CARLTON HOMES LTD located?

toggle

CARLTON HOMES LTD is registered at Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG.

What does CARLTON HOMES LTD do?

toggle

CARLTON HOMES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLTON HOMES LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-09 with updates.