CARLTON SQUARE LIMITED

Register to unlock more data on OkredoRegister

CARLTON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655580

Incorporation date

15/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Micro company accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon04/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Resolutions
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Appointment of Claudinne Feliciano as a director on 2024-02-20
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon14/12/2023
Termination of appointment of Virginia Ann Halewood as a director on 2023-11-28
dot icon14/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Appointment of Mr Andrew David Black as a director on 2022-11-22
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon06/12/2022
Termination of appointment of Edward Carl Cloet as a director on 2022-12-06
dot icon24/11/2022
Appointment of Mr Andrew Kinsella as a director on 2022-11-22
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Termination of appointment of John James Shepherd Marston as a director on 2022-06-08
dot icon07/02/2022
Appointment of Mr Rupert Ian Charles Tubbs as a director on 2022-01-24
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Mrs Mary-Pat Rose as a director on 2019-02-01
dot icon15/02/2021
Appointment of Ms Virginia Ann Halewood as a director on 2021-01-21
dot icon08/02/2021
Appointment of Mr Edward Carl Cloet as a director on 2021-01-21
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr Clinton Arthur James on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon23/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon23/12/2020
Director's details changed for Mr Clinton Arthur James on 2020-10-23
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Termination of appointment of Kwai Choy Wong as a director on 2018-07-17
dot icon28/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-07-25
dot icon26/07/2017
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-07-26
dot icon03/02/2017
Confirmation statement made on 2016-12-15 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Mr Clinton James as a director
dot icon03/04/2014
Appointment of Mr Kwai Choy Wong as a director
dot icon05/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Joseph Mctaggart as a director
dot icon04/12/2012
Termination of appointment of Lynsay Bischoff as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Noreen Tapp as a secretary
dot icon16/01/2012
Registered office address changed from 1 Mills Yard Fulham London SW6 3AQ on 2012-01-16
dot icon10/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/12/2011
Appointment of Mrs Lynsay Bischoff as a director
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Termination of appointment of Caroline Marston as a director
dot icon01/08/2011
Appointment of Mr Joseph Mctaggart as a director
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Noreen Samya Tapp on 2010-12-15
dot icon11/01/2011
Director's details changed for Caroline Louise Marston on 2010-12-15
dot icon11/01/2011
Director's details changed for John James Shepherd Marston on 2010-12-15
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 15/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from mills yard rear of 2 hugon road fulham london SW6 2EN
dot icon14/01/2008
Return made up to 15/12/07; change of members
dot icon29/11/2007
Ad 12/10/07--------- £ si 1@1=1 £ ic 46/47
dot icon29/11/2007
Ad 27/09/07--------- £ si 1@1=1 £ ic 45/46
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Ad 01/06/07-30/06/07 £ si 1@1=1 £ ic 44/45
dot icon16/06/2007
Ad 30/04/07-31/05/07 £ si 3@1=3 £ ic 41/44
dot icon20/03/2007
Registered office changed on 20/03/07 from: 1 stephendale road fulham london SW6 2LU
dot icon28/02/2007
Return made up to 15/12/06; full list of members
dot icon05/01/2007
Ad 01/11/06-30/11/06 £ si 7@1=7 £ ic 31/38
dot icon01/12/2006
New director appointed
dot icon06/11/2006
Ad 01/09/06-30/09/06 £ si 1@1=1 £ ic 30/31
dot icon03/10/2006
Ad 09/07/06-02/08/06 £ si 26@1
dot icon27/09/2006
Ad 03/08/06-31/08/06 £ si 3@1=3 £ ic 26/29
dot icon14/08/2006
Ad 09/07/06-02/08/06 £ si 25@1=25 £ ic 1/26
dot icon13/03/2006
Secretary's particulars changed
dot icon28/12/2005
Secretary resigned
dot icon15/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.19K
-
0.00
-
-
2022
0
35.89K
-
0.00
-
-
2022
0
35.89K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

35.89K £Ascended8.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
25/07/2017 - Present
349
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
15/12/2005 - 15/12/2005
6456
Marston, John James Shepherd
Director
10/11/2006 - 08/06/2022
16
Wong, Kwai Choy
Director
13/03/2014 - 17/07/2018
31
Marston, Caroline Louise
Director
15/12/2005 - 14/06/2011
14

Persons with Significant Control

1
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 SQUARE LIMITED

CARLTON SQUARE LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 7 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 SQUARE LIMITED?

toggle

CARLTON SQUARE LIMITED is currently Active. It was registered on 15/12/2005 .

Where is CARLTON SQUARE LIMITED located?

toggle

CARLTON SQUARE LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CARLTON SQUARE LIMITED do?

toggle

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

What is the latest filing for CARLTON SQUARE LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.