CARLTON LODGE LIMITED

Register to unlock more data on OkredoRegister

CARLTON LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00963407

Incorporation date

07/10/1969

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/11/2025
Termination of appointment of Clive John Mccartney as a director on 2025-11-16
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/12/2024
Director's details changed for Clive John Mccartney on 2024-12-24
dot icon23/12/2024
Director's details changed for Clive John Mccartney on 2024-12-23
dot icon16/09/2024
Termination of appointment of Kay Jill Prescott as a secretary on 2024-08-01
dot icon16/09/2024
Registered office address changed from Jessops Argos Hill Rotherfield Crowborough TN6 3QH England to 338 London Road Portsmouth PO2 9JY on 2024-09-16
dot icon16/09/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-01
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon03/07/2023
Appointment of Mrs Jane Grant as a director on 2023-07-03
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/01/2023
Termination of appointment of Kevin Rowland Jones as a secretary on 2023-01-30
dot icon30/01/2023
Appointment of Ms Kay Jill Prescott as a secretary on 2023-01-30
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/05/2021
Registered office address changed from 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England to Jessops Argos Hill Rotherfield Crowborough TN6 3QH on 2021-05-16
dot icon06/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon21/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/10/2020
Secretary's details changed for Mr Kevin Rowland Jones on 2017-08-14
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon25/01/2018
Termination of appointment of Keith Marsden as a director on 2018-01-25
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Registered office address changed from Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 2017-04-03
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-10 no member list
dot icon30/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-10 no member list
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Mrs Kayalvizhi Karunakaran as a director
dot icon14/03/2014
Annual return made up to 2014-03-10 no member list
dot icon28/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/05/2013
Appointment of Miss Sara Jane Molyneux as a director
dot icon10/05/2013
Termination of appointment of Margaret Weavis as a director
dot icon11/03/2013
Annual return made up to 2013-03-10 no member list
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-10 no member list
dot icon25/11/2011
Termination of appointment of John Hammond as a director
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-10 no member list
dot icon12/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-10 no member list
dot icon12/03/2010
Director's details changed for Margaret Joan Weavis on 2010-03-12
dot icon12/03/2010
Director's details changed for Clive Mccartney on 2010-03-12
dot icon12/03/2010
Director's details changed for Keith Marsden on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr John Hammond on 2010-03-12
dot icon12/03/2010
Director's details changed for Karunakaran Jayaraman on 2010-03-12
dot icon12/03/2010
Director's details changed for Anil Acharya on 2010-03-12
dot icon29/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed mr john hammond
dot icon11/03/2009
Annual return made up to 10/03/09
dot icon21/04/2008
Annual return made up to 10/03/08
dot icon28/03/2008
Director appointed anil acharya
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2007
Annual return made up to 10/03/07
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Registered office changed on 18/04/06 from: scribe business services garth magna steel cross eridge road crowborough east sussex TN6 2SS
dot icon28/03/2006
Annual return made up to 10/03/06
dot icon13/01/2006
New director appointed
dot icon06/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/03/2005
Annual return made up to 10/03/05
dot icon10/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
Annual return made up to 10/03/04
dot icon02/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/03/2003
Annual return made up to 10/03/03
dot icon15/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/03/2002
Annual return made up to 10/03/02
dot icon05/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/03/2001
Annual return made up to 10/03/01
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Annual return made up to 10/03/00
dot icon25/05/1999
Director resigned
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Annual return made up to 10/03/99
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Annual return made up to 10/03/98
dot icon05/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/11/1997
Resolutions
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Annual return made up to 10/03/97
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
Secretary resigned;director resigned
dot icon11/12/1996
Annual return made up to 10/03/96
dot icon11/12/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/12/1996
Resolutions
dot icon07/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon07/07/1995
Accounts for a dormant company made up to 1993-12-31
dot icon07/07/1995
Resolutions
dot icon30/06/1995
Annual return made up to 10/03/95
dot icon16/06/1994
Annual return made up to 10/03/94
dot icon09/05/1994
Full accounts made up to 1992-12-31
dot icon27/04/1993
Annual return made up to 10/03/93
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Annual return made up to 10/03/92
dot icon03/06/1992
Registered office changed on 03/06/92 from: 17 mountpleasant tunbridge wells TN1 1NT
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Annual return made up to 01/05/91
dot icon10/01/1991
Full accounts made up to 1989-12-31
dot icon10/01/1991
Annual return made up to 28/06/90
dot icon28/04/1989
Accounts for a small company made up to 1988-12-31
dot icon09/11/1988
New secretary appointed;new director appointed
dot icon20/04/1988
Annual return made up to 10/03/88
dot icon20/04/1988
Annual return made up to 31/12/87
dot icon22/03/1988
Full accounts made up to 1987-12-31
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon11/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2024 - Present
138
Prescott, Kay Jill
Secretary
30/01/2023 - 01/08/2024
-
Aldridge, Alexander John
Secretary
01/01/1996 - 27/10/2006
13
Jones, Kevin Rowland
Secretary
26/10/2006 - 29/01/2023
11
Grant, Jane
Director
03/07/2023 - Present
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 LODGE LIMITED

CARLTON LODGE LIMITED is an(a) Active company incorporated on 07/10/1969 with the registered office located at 338 London Road, Portsmouth PO2 9JY. There are currently 6 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 LODGE LIMITED?

toggle

CARLTON LODGE LIMITED is currently Active. It was registered on 07/10/1969 .

Where is CARLTON LODGE LIMITED located?

toggle

CARLTON LODGE LIMITED is registered at 338 London Road, Portsmouth PO2 9JY.

What does CARLTON LODGE LIMITED do?

toggle

CARLTON LODGE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARLTON LODGE LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Clive John Mccartney as a director on 2025-11-16.