CARLTON RESIDENTIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08556510

Incorporation date

05/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2013)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26
dot icon07/06/2024
Confirmation statement made on 2024-04-16 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Cessation of Zxf Limited as a person with significant control on 2023-07-21
dot icon21/07/2023
Notification of Stephen Joseph Fitzpatrick as a person with significant control on 2023-07-21
dot icon05/05/2023
Director's details changed for Mr Stephen Joseph Fitzpatrick on 2023-05-05
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2022-08-01
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Director's details changed for Mr Stephen Joseph Fitzpatrick on 2021-03-19
dot icon01/07/2020
Director's details changed for Mr Stephen Joseph Fitzpatrick on 2020-07-01
dot icon11/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/02/2017
Director's details changed for Mr Stephen Joseph Fitzpatrick on 2016-10-19
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Statement by Directors
dot icon30/06/2015
Statement of capital on 2015-06-30
dot icon30/06/2015
Solvency Statement dated 25/06/15
dot icon30/06/2015
Resolutions
dot icon16/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 2014-09-08
dot icon16/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon16/05/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon05/09/2013
Director's details changed for Mr David Nevile Asdaile Simpson on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr David Nevile Asdaile Simpson on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr John Vincent Mathieson Keenan on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr John Vincent Mathieson Keenan on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr Stephen Joseph Fitzpatrick on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr Stephen Joseph Fitzpatrick on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr Graham Arthur Ridgeway Ball on 2013-09-01
dot icon05/09/2013
Director's details changed for Mr Graham Arthur Ridgeway Ball on 2013-09-01
dot icon04/09/2013
Registered office address changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England on 2013-09-04
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon19/07/2013
Resolutions
dot icon16/07/2013
Appointment of John Vincent Mathieson Keenan as a director
dot icon16/07/2013
Appointment of Mr Graham Arthur Ridgeway Ball as a director
dot icon16/07/2013
Appointment of David Nevile Asdaile Simpson as a director
dot icon15/07/2013
Resolutions
dot icon10/07/2013
Registration of charge 085565100001
dot icon05/07/2013
Certificate of change of name
dot icon05/06/2013
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
16/04/2026
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
45.89K
-
0.00
109.00
-
2022
0
42.18K
-
0.00
6.04K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, David Nevile Asdaile
Director
03/07/2013 - Present
10
Ball, Graham Arthur Ridgeway
Director
03/07/2013 - Present
25
Keenan, John Vincent Mathieson
Director
03/07/2013 - Present
9
Fitzpatrick, Stephen Joseph
Director
05/06/2013 - Present
25

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+
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 RESIDENTIAL DEVELOPMENTS LIMITED

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/06/2013 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. There are currently 4 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 RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 05/06/2013 .

Where is CARLTON RESIDENTIAL DEVELOPMENTS LIMITED located?

toggle

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does CARLTON RESIDENTIAL DEVELOPMENTS LIMITED do?

toggle

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARLTON RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.