CARLTON MANAGEMENT SERVICES (YORK) LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANAGEMENT SERVICES (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911976

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Carlton Farm, Warthill, York YO19 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/09/2018
Administrative restoration application
dot icon24/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-05-31
dot icon07/04/2017
Termination of appointment of Frederick Hunter Brown as a director on 2017-03-27
dot icon07/04/2017
Termination of appointment of Frederick Hunter Brown as a secretary on 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon25/01/2010
Director's details changed for Lisa Marie Brown on 2010-01-25
dot icon16/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon21/02/2007
Return made up to 24/01/07; full list of members
dot icon08/11/2006
Accounts for a small company made up to 2006-05-31
dot icon22/08/2006
Registered office changed on 22/08/06 from:\millfield lane, nether poppleton, york, north yorkshire
dot icon18/08/2006
Certificate of change of name
dot icon10/08/2006
Secretary resigned
dot icon13/06/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Accounts for a small company made up to 2005-05-31
dot icon02/02/2005
Return made up to 24/01/05; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2004-05-31
dot icon07/02/2004
Return made up to 24/01/04; full list of members
dot icon07/11/2003
Accounts for a small company made up to 2003-05-31
dot icon04/06/2003
Particulars of mortgage/charge
dot icon05/02/2003
Return made up to 24/01/03; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2002-05-31
dot icon01/02/2002
Return made up to 24/01/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon15/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Return made up to 24/01/01; full list of members
dot icon21/02/2001
New secretary appointed
dot icon01/02/2001
New secretary appointed;new director appointed
dot icon24/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Secretary resigned
dot icon28/11/2000
Registered office changed on 28/11/00 from:\parker hartley & co. 2 waverley, street, york, north yorkshire YO31 7QZ
dot icon28/11/2000
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon13/11/2000
Ad 09/10/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon27/10/2000
Memorandum and Articles of Association
dot icon26/10/2000
Certificate of change of name
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
New director appointed
dot icon24/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-55.33 % *

* during past year

Cash in Bank

£524.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.39K
-
0.00
1.17K
-
2022
2
7.93K
-
0.00
524.00
-
2022
2
7.93K
-
0.00
524.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

7.93K £Descended-5.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

524.00 £Descended-55.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/01/2000 - 23/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/01/2000 - 23/01/2000
67500
Brown, Frederick Hunter
Director
08/10/2000 - 26/03/2017
13
Foster, Paul Kevin
Director
23/01/2000 - 14/02/2006
10
Brown, Angus Darcy
Director
08/03/2006 - Present
4

Persons with Significant Control

2
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 MANAGEMENT SERVICES (YORK) LIMITED

CARLTON MANAGEMENT SERVICES (YORK) LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at East Carlton Farm, Warthill, York YO19 5XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON MANAGEMENT SERVICES (YORK) LIMITED?

toggle

CARLTON MANAGEMENT SERVICES (YORK) LIMITED is currently Active. It was registered on 24/01/2000 .

Where is CARLTON MANAGEMENT SERVICES (YORK) LIMITED located?

toggle

CARLTON MANAGEMENT SERVICES (YORK) LIMITED is registered at East Carlton Farm, Warthill, York YO19 5XS.

What does CARLTON MANAGEMENT SERVICES (YORK) LIMITED do?

toggle

CARLTON MANAGEMENT SERVICES (YORK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CARLTON MANAGEMENT SERVICES (YORK) LIMITED have?

toggle

CARLTON MANAGEMENT SERVICES (YORK) LIMITED had 2 employees in 2022.

What is the latest filing for CARLTON MANAGEMENT SERVICES (YORK) LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.