CARLTON HOUSE KESWICK LIMITED

Register to unlock more data on OkredoRegister

CARLTON HOUSE KESWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11887741

Incorporation date

18/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria CA1 2SACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon25/02/2026
Director's details changed for Miss Amanda Julia Lockett on 2025-03-18
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Change of details for Mr Stevan Johnson as a person with significant control on 2024-03-08
dot icon19/03/2024
Director's details changed for Mr Stevan Adrian Johnson on 2024-03-08
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon16/03/2023
Notification of Amanda Julia Lockett as a person with significant control on 2022-11-22
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2022
Cessation of Robert Charles Arthur Sanderson as a person with significant control on 2022-11-22
dot icon03/12/2022
Termination of appointment of Robert Charles Arthur Sanderson as a director on 2022-11-22
dot icon03/12/2022
Appointment of Miss Amanda Julia Lockett as a director on 2022-11-22
dot icon12/05/2022
Registered office address changed from Carlton House 6 Southey Street Keswick CA12 4EF United Kingdom to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 2022-05-12
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Change of details for Mr Robert Charles Arthur Sanderson as a person with significant control on 2021-08-31
dot icon01/09/2021
Change of details for Mr Stephen Joseph Roy Radford as a person with significant control on 2021-08-31
dot icon01/09/2021
Change of details for Mr Stevan Adrian Johnson as a person with significant control on 2021-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/04/2019
Cessation of Christopher William Greener as a person with significant control on 2019-04-12
dot icon23/04/2019
Notification of Stevan Adrian Johnson as a person with significant control on 2019-04-12
dot icon23/04/2019
Notification of Stephen Joseph Roy Radford as a person with significant control on 2019-04-12
dot icon23/04/2019
Notification of Robert Charles Arthur Sanderson as a person with significant control on 2019-04-12
dot icon23/04/2019
Appointment of Mr Robert Charles Arthur Sanderson as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of Christopher William Greener as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Stevan Adrian Johnson as a director on 2019-04-23
dot icon12/04/2019
Appointment of Mr Stephen Joseph Roy Radford as a director on 2019-04-12
dot icon18/03/2019
Incorporation
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
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
360.00
-
0.00
705.00
-
2022
0
2.58K
-
0.00
1.88K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Charles Arthur Sanderson
Director
23/04/2019 - 22/11/2022
3
Mr Stevan Adrian Johnson
Director
23/04/2019 - Present
1
Mr Christopher William Greener
Director
18/03/2019 - 23/04/2019
13
Mr Stephen Joseph Roy Radford
Director
12/04/2019 - Present
-
Miss Amanda Julia Lockett
Director
22/11/2022 - Present
-

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

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 HOUSE KESWICK LIMITED

CARLTON HOUSE KESWICK LIMITED is an(a) Active company incorporated on 18/03/2019 with the registered office located at Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria CA1 2SA. There are currently 3 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 HOUSE KESWICK LIMITED?

toggle

CARLTON HOUSE KESWICK LIMITED is currently Active. It was registered on 18/03/2019 .

Where is CARLTON HOUSE KESWICK LIMITED located?

toggle

CARLTON HOUSE KESWICK LIMITED is registered at Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria CA1 2SA.

What does CARLTON HOUSE KESWICK LIMITED do?

toggle

CARLTON HOUSE KESWICK LIMITED 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 HOUSE KESWICK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with updates.