CARLTON ROAD DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CARLTON ROAD DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02145492

Incorporation date

08/07/1987

Size

Audited abridged

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon15/04/2026
Registered office address changed from PO Box 4385 02145492 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2026-04-15
dot icon31/03/2026
Micro company accounts made up to 2024-12-30
dot icon25/03/2026
Director's details changed for Dr Fayyaz Hussain Qureshi on 2026-03-25
dot icon22/02/2026
Appointment of Dr Fayyaz Hussain Qureshi as a director on 2025-03-31
dot icon17/02/2026
Cessation of The Rh Group Ltd as a person with significant control on 2024-11-04
dot icon17/02/2026
Cessation of Richard Carlisle Tuxford as a person with significant control on 2024-11-04
dot icon17/02/2026
Cessation of Tuxford Exports Limited as a person with significant control on 2024-11-04
dot icon05/02/2026
Registered office address changed to PO Box 4385, 02145492 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-05
dot icon05/02/2026
Address of officer Mr Nigel Andrew Baxter changed to 02145492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-05
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon12/11/2025
Termination of appointment of Nigel Andrew Baxter as a director on 2025-03-31
dot icon12/11/2025
Cessation of Nigel Andrew Baxter as a person with significant control on 2025-03-31
dot icon26/06/2025
Termination of appointment of Neville Alfred Baxter as a director on 2024-11-04
dot icon26/06/2025
Termination of appointment of Peter James Baxter as a director on 2024-11-04
dot icon26/06/2025
Termination of appointment of Richard Carlisle Tuxford as a director on 2024-11-04
dot icon26/06/2025
Termination of appointment of Nigel Andrew Baxter as a secretary on 2024-11-04
dot icon26/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon13/08/2024
Second filing of the annual return made up to 2016-05-10
dot icon13/08/2024
Second filing of the annual return made up to 2015-05-10
dot icon13/08/2024
Second filing of the annual return made up to 2014-05-10
dot icon13/08/2024
Second filing of the annual return made up to 2013-05-10
dot icon13/08/2024
Second filing of the annual return made up to 2012-05-10
dot icon23/07/2024
Audited abridged accounts made up to 2023-12-31
dot icon13/07/2024
Second filing of Confirmation Statement dated 2017-05-10
dot icon12/07/2024
Notification of Tuxford Exports Limited as a person with significant control on 2024-07-08
dot icon03/07/2024
Notification of The Rh Group Ltd as a person with significant control on 2016-04-06
dot icon03/07/2024
Notification of Richard Carlisle Tuxford as a person with significant control on 2016-04-06
dot icon12/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/07/2023
Registered office address changed from , Birbeck House Colliers Way, Nottingham, NG8 6AT, England to Birkbeck House Colliers Way Nottingham NG8 6AT on 2023-07-20
dot icon20/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon02/02/2023
Registered office address changed from , 7 a, Colwick Quays Business Park Colwick, Nottingham, Notts, NG4 2JY to Birkbeck House Colliers Way Nottingham NG8 6AT on 2023-02-02
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/04/2019
Satisfaction of charge 021454920002 in full
dot icon28/03/2019
Registration of charge 021454920002, created on 2019-03-28
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
10/05/17 Statement of Capital gbp 10000
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Nigel Andrew Baxter on 2012-10-10
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/09/2011
Appointment of Mr Richard Carlisle Tuxford as a director
dot icon02/09/2011
Appointment of Mr Peter James Baxter as a director
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon02/09/2011
Appointment of Mr Nigel Andrew Baxter as a director
dot icon02/09/2011
Termination of appointment of Carlton Road Development Ltd as a director
dot icon27/07/2011
Appointment of Carlton Road Development Ltd as a director
dot icon27/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon27/07/2011
Registered office address changed from , Lenton Lane, Nottingham, NG7 2NR on 2011-07-27
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Termination of appointment of Steven Rafferty as a secretary
dot icon21/04/2011
Appointment of Mr Nigel Andrew Baxter as a secretary
dot icon15/03/2011
Certificate of change of name
dot icon01/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/05/2010
Director's details changed for Neville Alfred Baxter on 2010-05-10
dot icon07/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Return made up to 10/05/09; full list of members
dot icon23/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/05/2008
Return made up to 10/05/08; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/01/2008
Accounts for a dormant company made up to 2006-03-31
dot icon25/05/2007
Return made up to 10/05/07; full list of members
dot icon22/05/2006
Return made up to 10/05/06; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon17/08/2004
Secretary resigned;director resigned
dot icon16/08/2004
New secretary appointed
dot icon30/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/05/2004
Return made up to 10/05/04; full list of members
dot icon07/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/06/2003
Return made up to 09/05/03; full list of members
dot icon15/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/06/2002
Return made up to 09/05/02; full list of members
dot icon30/05/2001
Return made up to 09/05/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/06/2000
Return made up to 09/05/00; full list of members
dot icon10/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/07/1999
Return made up to 09/05/99; no change of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon09/07/1998
Return made up to 09/05/98; full list of members
dot icon20/07/1997
Return made up to 09/05/97; no change of members
dot icon24/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/07/1996
Return made up to 09/05/96; no change of members
dot icon08/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon26/06/1995
Return made up to 09/05/95; full list of members
dot icon26/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 09/05/94; no change of members
dot icon06/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon25/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/05/1993
Return made up to 09/05/93; no change of members
dot icon17/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/06/1992
Return made up to 09/05/92; full list of members
dot icon21/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon20/11/1991
Return made up to 29/09/91; no change of members
dot icon06/03/1991
Certificate of change of name
dot icon13/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon13/11/1990
Return made up to 14/06/90; no change of members
dot icon08/01/1990
Accounting reference date extended from 31/12 to 31/03
dot icon21/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon21/11/1989
Return made up to 29/09/89; full list of members
dot icon27/09/1988
Return made up to 22/08/88; full list of members
dot icon27/09/1988
Accounts made up to 1988-03-31
dot icon08/02/1988
Resolutions
dot icon21/10/1987
Certificate of change of name
dot icon24/08/1987
Accounting reference date notified as 31/12
dot icon18/08/1987
Resolutions
dot icon17/08/1987
New director appointed
dot icon17/08/1987
New director appointed
dot icon17/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1987
New director appointed
dot icon17/08/1987
Registered office changed on 17/08/87 from:\124-128 city road, london, EC1V 2NJ
dot icon08/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Nigel Andrew
Director
31/08/2011 - 31/03/2025
27
Tuxford, Richard Carlisle
Director
31/08/2011 - 04/11/2024
16
Dr Fayyaz Hussain Qureshi
Director
31/03/2025 - Present
-
Baxter, Peter James
Director
31/08/2011 - 04/11/2024
11
Rafferty, Steven
Secretary
01/07/2004 - 07/04/2011
3

Persons with Significant Control

9
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 ROAD DEVELOPMENT LTD

CARLTON ROAD DEVELOPMENT LTD is an(a) Active company incorporated on 08/07/1987 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 ROAD DEVELOPMENT LTD?

toggle

CARLTON ROAD DEVELOPMENT LTD is currently Active. It was registered on 08/07/1987 .

Where is CARLTON ROAD DEVELOPMENT LTD located?

toggle

CARLTON ROAD DEVELOPMENT LTD is registered at 20 Wenlock Road, London N1 7GU.

What does CARLTON ROAD DEVELOPMENT LTD do?

toggle

CARLTON ROAD DEVELOPMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARLTON ROAD DEVELOPMENT LTD?

toggle

The latest filing was on 15/04/2026: Registered office address changed from PO Box 4385 02145492 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2026-04-15.