CARLTON MANOR COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

CARLTON MANOR COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10649184

Incorporation date

02/03/2017

Size

Small

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2017)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon07/12/2023
Statement of affairs
dot icon07/12/2023
Resolutions
dot icon07/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-12-07
dot icon21/08/2023
Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21
dot icon17/08/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 2023-08-17
dot icon31/07/2023
Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-12
dot icon28/07/2023
Termination of appointment of Jason Mark Williams as a director on 2023-07-12
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon23/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Appointment of Mr Nicholas Robert Alexander as a director on 2023-05-26
dot icon20/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon21/11/2022
Appointment of Mr Jason Mark Williams as a director on 2022-11-18
dot icon16/09/2022
Registration of charge 106491840016, created on 2022-09-12
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon17/01/2022
Accounts for a small company made up to 2020-12-31
dot icon10/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon08/11/2021
Registration of charge 106491840015, created on 2021-11-03
dot icon11/08/2021
Change of details for Time Gb Futures Limited as a person with significant control on 2021-08-01
dot icon11/08/2021
Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-08-11
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon19/05/2021
Change of details for Time Gb Futures Limited as a person with significant control on 2021-05-19
dot icon19/05/2021
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham Dorset PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-05-19
dot icon06/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Resolutions
dot icon24/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon16/11/2020
Registration of charge 106491840014, created on 2020-11-10
dot icon16/11/2020
Satisfaction of charge 106491840013 in full
dot icon16/11/2020
Satisfaction of charge 106491840011 in full
dot icon16/11/2020
Satisfaction of charge 106491840010 in full
dot icon16/11/2020
Satisfaction of charge 106491840008 in full
dot icon16/11/2020
Satisfaction of charge 106491840009 in full
dot icon16/11/2020
Satisfaction of charge 106491840012 in full
dot icon05/08/2020
Registration of charge 106491840013, created on 2020-07-23
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Registration of charge 106491840012, created on 2019-12-13
dot icon05/11/2019
Registration of charge 106491840011, created on 2019-10-31
dot icon11/10/2019
Satisfaction of charge 106491840007 in full
dot icon02/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/09/2019
Registration of charge 106491840010, created on 2019-09-13
dot icon16/09/2019
Registration of charge 106491840009, created on 2019-08-27
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon15/04/2019
Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Royale House Southwick Road North Boarhunt Fareham Dorset PO17 6JN on 2019-04-15
dot icon15/04/2019
Notification of Time Gb Futures Limited as a person with significant control on 2019-04-09
dot icon15/04/2019
Termination of appointment of Jason Mark Williams as a director on 2019-04-09
dot icon15/04/2019
Appointment of Mr Robert Lee Jack Bull as a director on 2019-04-09
dot icon15/04/2019
Cessation of Grosvenor Parks Limited as a person with significant control on 2019-04-09
dot icon12/04/2019
Registration of charge 106491840008, created on 2019-04-09
dot icon26/03/2019
Satisfaction of charge 106491840005 in full
dot icon26/03/2019
Satisfaction of charge 106491840004 in full
dot icon26/03/2019
Satisfaction of charge 106491840006 in full
dot icon26/03/2019
Satisfaction of charge 106491840003 in full
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Change of details for 123456 Limited as a person with significant control on 2017-11-28
dot icon11/10/2018
Confirmation statement made on 2018-06-30 with updates
dot icon28/06/2018
Registration of charge 106491840007, created on 2018-06-26
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Change of details for Baslow Holdings Developments Limited as a person with significant control on 2017-06-28
dot icon30/06/2017
Registration of charge 106491840003, created on 2017-06-28
dot icon30/06/2017
Registration of charge 106491840004, created on 2017-06-28
dot icon30/06/2017
Registration of charge 106491840005, created on 2017-06-28
dot icon30/06/2017
Registration of charge 106491840006, created on 2017-06-28
dot icon29/06/2017
Termination of appointment of Anthony James Barney as a director on 2017-06-28
dot icon29/06/2017
Appointment of Mr Jason Mark Williams as a director on 2017-06-28
dot icon29/06/2017
Satisfaction of charge 106491840001 in full
dot icon29/06/2017
Satisfaction of charge 106491840002 in full
dot icon26/04/2017
Registration of charge 106491840001, created on 2017-04-21
dot icon26/04/2017
Registration of charge 106491840002, created on 2017-04-21
dot icon02/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jason Mark
Director
28/06/2017 - 09/04/2019
212
Alexander, Nicholas Robert
Director
26/05/2023 - Present
94
Williams, Jason Mark
Director
18/11/2022 - 12/07/2023
212
Bull, Robert Lee Jack
Director
09/04/2019 - 12/07/2023
500
Barney, Anthony James
Director
02/03/2017 - 28/06/2017
108

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLTON MANOR COUNTRY PARK LIMITED

CARLTON MANOR COUNTRY PARK LIMITED is an(a) Dissolved company incorporated on 02/03/2017 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 MANOR COUNTRY PARK LIMITED?

toggle

CARLTON MANOR COUNTRY PARK LIMITED is currently Dissolved. It was registered on 02/03/2017 and dissolved on 02/09/2025.

Where is CARLTON MANOR COUNTRY PARK LIMITED located?

toggle

CARLTON MANOR COUNTRY PARK LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does CARLTON MANOR COUNTRY PARK LIMITED do?

toggle

CARLTON MANOR COUNTRY PARK LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CARLTON MANOR COUNTRY PARK LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.