CARLTON TOWERS (WRYTHE GREEN) LIMITED

Register to unlock more data on OkredoRegister

CARLTON TOWERS (WRYTHE GREEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00850466

Incorporation date

28/05/1965

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon24/03/2026
Appointment of Mr Md Tanvir Hassan as a director on 2026-03-20
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon08/10/2025
Termination of appointment of Samuel Henry Weatherlake as a director on 2025-10-08
dot icon30/04/2025
Micro company accounts made up to 2024-03-31
dot icon01/04/2025
Termination of appointment of Mark Steven Willoughby as a director on 2025-04-01
dot icon01/10/2024
Register inspection address has been changed to 15 15 Stoneleigh Crescent Epsom Surrey KT19 0RT
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon13/09/2023
Appointment of Miss Hannah Mccaa Rodway as a director on 2023-09-05
dot icon31/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon12/11/2020
Termination of appointment of Mary Geraldine Roddy as a director on 2020-11-04
dot icon02/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon16/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-16
dot icon16/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon12/03/2019
Appointment of Mr Mark Steven Willoughby as a director on 2019-03-06
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon08/05/2018
Appointment of Mr Paul Brian Keeley as a director on 2018-05-08
dot icon08/05/2018
Appointment of Mrs Rosemary Ann Grogan as a director on 2018-05-08
dot icon08/05/2018
Appointment of Ms Mary Geraldine Roddy as a director on 2018-05-08
dot icon08/05/2018
Termination of appointment of Bruce Carlton Wright as a director on 2018-05-08
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon15/11/2017
Termination of appointment of Joan Evelyn Peel as a director on 2017-11-01
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon07/06/2016
Termination of appointment of Sheila Love as a director on 2016-05-01
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon05/10/2015
Appointment of Cecpm Limited as a secretary on 2015-09-01
dot icon05/10/2015
Termination of appointment of Andrew John Corden as a secretary on 2015-09-01
dot icon01/06/2015
Termination of appointment of Anne Lewis as a director on 2015-05-18
dot icon01/06/2015
Appointment of Mr Bruce Carlton Wright as a director on 2015-05-18
dot icon01/06/2015
Appointment of Mr Samuel Henry Weatherlake as a director on 2015-05-18
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon07/10/2014
Secretary's details changed for Andrew John Corden on 2014-01-01
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of Elaine Lamberth as a director
dot icon10/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Director's details changed for Sheila Love on 2011-09-01
dot icon05/10/2011
Director's details changed for Joan Evelyn Peel on 2011-09-01
dot icon05/10/2011
Director's details changed for Elaine Vivian Lamberth on 2011-09-01
dot icon05/10/2011
Director's details changed for Anne Lewis on 2011-09-01
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon09/04/2010
Appointment of Andrew John Corden as a secretary
dot icon09/04/2010
Termination of appointment of Peter Ramsbottom as a director
dot icon09/04/2010
Termination of appointment of Joan Peel as a secretary
dot icon04/03/2010
Registered office address changed from 131 Carlton Towers North Street Carshalton Surrey SM5 2EH on 2010-03-04
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon18/03/2009
Appointment terminated director arthur shellim
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 28/09/08; change of members
dot icon02/04/2008
Appointment terminated director linda hemphrey
dot icon27/02/2008
Appointment terminated director royston jones
dot icon27/02/2008
Director appointed anne lewis
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 28/09/07; full list of members
dot icon18/10/2006
Return made up to 28/09/06; change of members
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon10/10/2005
Return made up to 28/09/05; change of members
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon07/10/2004
Return made up to 28/09/04; full list of members
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon06/10/2003
Return made up to 28/09/03; change of members
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon16/01/2003
Director resigned
dot icon07/10/2002
Return made up to 28/09/02; full list of members
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 28/09/01; change of members
dot icon09/07/2001
Secretary resigned;director resigned
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 28/09/00; change of members
dot icon07/12/1999
Return made up to 28/09/99; full list of members
dot icon17/11/1999
Director resigned
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon23/10/1998
Return made up to 28/09/98; change of members
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Return made up to 28/09/97; change of members
dot icon03/06/1997
Full accounts made up to 1997-03-31
dot icon28/10/1996
Return made up to 28/09/96; full list of members
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 28/09/95; change of members
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon08/11/1994
Return made up to 28/09/94; full list of members
dot icon03/11/1993
New director appointed
dot icon03/11/1993
New secretary appointed
dot icon19/10/1993
Return made up to 28/09/93; change of members
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon19/10/1992
Return made up to 14/08/92; full list of members
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon22/05/1992
Full accounts made up to 1991-03-31
dot icon19/11/1991
New director appointed
dot icon11/11/1991
Return made up to 28/09/91; full list of members
dot icon23/10/1990
Director resigned;new director appointed
dot icon09/10/1990
Return made up to 28/09/90; full list of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon12/09/1989
Return made up to 21/07/89; change of members
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon07/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1988
Return made up to 23/09/88; change of members
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon24/11/1987
New secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Full accounts made up to 1987-03-31
dot icon11/11/1987
Registered office changed on 11/11/87 from: flat 109 carlton towers north street carshalton surrey SM5 2EH
dot icon11/11/1987
Return made up to 18/06/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-03-31
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Registered office changed on 03/09/86 from: 105 carlton towers north street carshalton surrey SM5 2EH
dot icon29/08/1986
Return made up to 10/07/86; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
167.13K
-
0.00
164.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willoughby, Mark Steven
Director
06/03/2019 - 01/04/2025
1
Keeley, Paul Brian
Director
08/05/2018 - Present
3
Rodway, Hannah Mccaa
Director
05/09/2023 - Present
-
Weatherlake, Samuel Henry
Director
18/05/2015 - 08/10/2025
1
Grogan, Rosemary Ann
Director
08/05/2018 - Present
-

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+
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 TOWERS (WRYTHE GREEN) LIMITED

CARLTON TOWERS (WRYTHE GREEN) LIMITED is an(a) Active company incorporated on 28/05/1965 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. 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 TOWERS (WRYTHE GREEN) LIMITED?

toggle

CARLTON TOWERS (WRYTHE GREEN) LIMITED is currently Active. It was registered on 28/05/1965 .

Where is CARLTON TOWERS (WRYTHE GREEN) LIMITED located?

toggle

CARLTON TOWERS (WRYTHE GREEN) LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does CARLTON TOWERS (WRYTHE GREEN) LIMITED do?

toggle

CARLTON TOWERS (WRYTHE GREEN) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLTON TOWERS (WRYTHE GREEN) LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Md Tanvir Hassan as a director on 2026-03-20.