CARLTON HOMES (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CARLTON HOMES (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05757585

Incorporation date

27/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon09/08/2024
Micro company accounts made up to 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon26/02/2024
Resolutions
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon06/02/2024
Termination of appointment of John Vincent Mathieson Keenan as a director on 2024-01-31
dot icon30/11/2023
Micro company accounts made up to 2023-03-28
dot icon12/10/2023
Cessation of Jennifer Thomson Simpson as a person with significant control on 2023-04-30
dot icon19/06/2023
Previous accounting period extended from 2022-09-28 to 2023-03-28
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-09-28
dot icon01/08/2022
Change of details for Mr David Nevile Asdaile Simpson as a person with significant control on 2022-07-07
dot icon22/07/2022
Cessation of John Vincent Mathieson Keenan as a person with significant control on 2022-07-07
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-09-28
dot icon28/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon03/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-29
dot icon20/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon20/04/2020
Notification of Jennifer Thomson Simpson as a person with significant control on 2019-09-20
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon19/02/2019
Micro company accounts made up to 2018-09-29
dot icon13/11/2018
Change of details for Mr John Vincent Mathieson Keenan as a person with significant control on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr John Vincent Mathieson Keenan on 2018-11-13
dot icon13/11/2018
Change of details for Mr David Nevile Asdaile Simpson as a person with significant control on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr David Nevile Asdaile Simpson on 2018-11-13
dot icon13/11/2018
Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2018-11-13
dot icon05/04/2018
Micro company accounts made up to 2017-09-29
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-09-29
dot icon26/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr John Vincent Mathieson Keenan on 2015-11-03
dot icon29/03/2016
Director's details changed for Mr David Nevile Asdaile Simpson on 2015-11-03
dot icon02/11/2015
Termination of appointment of Nicola Jane Simpson as a secretary on 2015-11-02
dot icon18/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon13/02/2015
Particulars of variation of rights attached to shares
dot icon13/02/2015
Change of share class name or designation
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon20/11/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon29/08/2013
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2013-08-29
dot icon12/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr David Nevile Asdaile Simpson on 2012-10-12
dot icon12/10/2012
Secretary's details changed for Nicola Jane Simpson on 2012-10-12
dot icon11/10/2012
Director's details changed for Mr John Vincent Mathieson Keenan on 2012-10-11
dot icon14/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon14/05/2012
Director's details changed for David Nevile Asdaile Simpson on 2011-10-16
dot icon14/05/2012
Secretary's details changed for Nicola Jane Simpson on 2011-10-16
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Nicola Jane Simpson as a secretary
dot icon26/10/2011
Termination of appointment of David Simpson as a secretary
dot icon07/10/2011
Registered office address changed from 45 Weymede Byfleet Surrey KT14 7DQ United Kingdom on 2011-10-07
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-03-27 with full list of shareholders
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Compulsory strike-off action has been discontinued
dot icon13/07/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from po box 1295 20 station road gerrards cross SL9 8EL
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon07/02/2009
Total exemption full accounts made up to 2007-03-31
dot icon18/08/2008
Return made up to 27/03/08; no change of members
dot icon23/05/2007
Return made up to 27/03/07; full list of members
dot icon27/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.94K
-
0.00
-
-
2021
1
51.94K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

51.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Simpson, David Nevile Asdaile
Director
27/03/2006 - Present
9
Keenan, John Vincent Mathieson
Director
27/03/2006 - 31/01/2024
8

Persons with Significant Control

4
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 HOMES (SOUTHERN) LIMITED

CARLTON HOMES (SOUTHERN) LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON HOMES (SOUTHERN) LIMITED?

toggle

CARLTON HOMES (SOUTHERN) LIMITED is currently Active. It was registered on 27/03/2006 .

Where is CARLTON HOMES (SOUTHERN) LIMITED located?

toggle

CARLTON HOMES (SOUTHERN) LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does CARLTON HOMES (SOUTHERN) LIMITED do?

toggle

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

How many employees does CARLTON HOMES (SOUTHERN) LIMITED have?

toggle

CARLTON HOMES (SOUTHERN) LIMITED had 1 employees in 2021.

What is the latest filing for CARLTON HOMES (SOUTHERN) LIMITED?

toggle

The latest filing was on 27/03/2025: Confirmation statement made on 2025-03-27 with no updates.