CARLTON PLACE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CARLTON PLACE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403832

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon23/12/2024
Termination of appointment of Joseph Samuel Fogel as a director on 2023-11-17
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon01/07/2020
Confirmation statement made on 2020-05-12 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/05/2019
Appointment of Mr David John Goose as a director on 2019-05-16
dot icon22/05/2019
Termination of appointment of Old Grey Goose Ltd as a director on 2019-05-16
dot icon22/05/2019
Director's details changed for Ambient Electrical Ltd on 2019-02-11
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon11/08/2016
Termination of appointment of Denton & Co Trustees Limited as a director on 2016-08-02
dot icon11/08/2016
Appointment of Mr Joseph Samuel Fogel as a director on 2016-08-02
dot icon13/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2016-03-23
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon06/02/2015
Appointment of Denton & Co Trustees Limited as a director on 2014-12-01
dot icon05/02/2015
Appointment of Jab Production Ltd as a director on 2014-12-01
dot icon04/02/2015
Appointment of Vaiopak Investments Limited as a director on 2014-12-01
dot icon21/01/2015
Termination of appointment of Christopher John Selvey as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Peter Nicolaou as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Peter Nicolaou as a secretary on 2015-01-21
dot icon20/01/2015
Appointment of Oliver John Andre Roe as a secretary on 2014-12-01
dot icon20/01/2015
Appointment of Fisher & Wood (G.C) Ltd as a director on 2014-12-01
dot icon20/01/2015
Appointment of Ambient Electrical Ltd as a director on 2014-12-01
dot icon20/01/2015
Appointment of Contamac Holdings Limited as a director on 2014-12-01
dot icon20/01/2015
Appointment of Mr Alan Stuart Howard as a director on 2014-12-01
dot icon20/01/2015
Appointment of Mukesh Shah as a director on 2014-12-01
dot icon20/01/2015
Appointment of Oliver John Andre Roe as a director on 2014-12-01
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/07/2014
Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 2014-07-02
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon11/01/2010
Director's details changed for Peter Nicolaou on 2009-10-18
dot icon29/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/11/2008
Return made up to 19/10/08; full list of members
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon26/11/2007
New director appointed
dot icon21/11/2007
Certificate of change of name
dot icon19/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-30.13 % *

* during past year

Cash in Bank

£15,003.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.64K
-
0.00
27.24K
-
2022
0
20.88K
-
0.00
21.47K
-
2023
0
15.30K
-
0.00
15.00K
-
2023
0
15.30K
-
0.00
15.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.30K £Descended-26.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00K £Descended-30.13 % *

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
Shah, Mukesh Zaverchand
Director
01/12/2014 - Present
47
CONTAMAC HOLDINGS LIMITED
Corporate Director
01/12/2014 - Present
2
FISHER & WOOD (G.C) LTD
Corporate Director
01/12/2014 - Present
-
JAB PRODUCTION LTD
Corporate Director
01/12/2014 - Present
-
VAIOPAK INVESTMENTS LIMITED
Corporate Director
01/12/2014 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON PLACE PROPERTY LIMITED

CARLTON PLACE PROPERTY LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON PLACE PROPERTY LIMITED?

toggle

CARLTON PLACE PROPERTY LIMITED is currently Active. It was registered on 19/10/2007 .

Where is CARLTON PLACE PROPERTY LIMITED located?

toggle

CARLTON PLACE PROPERTY LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does CARLTON PLACE PROPERTY LIMITED do?

toggle

CARLTON PLACE PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON PLACE PROPERTY LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-05-12 with updates.