CARLYLE CAMPBELL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CARLYLE CAMPBELL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323943

Incorporation date

25/02/1997

Size

Dormant

Contacts

Registered address

Registered address

Flat 2, Waterloo House Flat 2, Waterloo House, Post Office Passage, High Street, Hastings, East Sussex TN34 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon17/04/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon02/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon02/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon28/02/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon20/01/2021
Termination of appointment of Royston Du Maurier Limited as a director on 2021-01-20
dot icon10/11/2020
Termination of appointment of Goode Company Secretaries Limited as a secretary on 2020-11-10
dot icon31/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon01/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon31/07/2017
Registered office address changed from 2nd Floor 25a George Street Hastings East Sussex TN34 3EA to Flat 2, Waterloo House Flat 2, Waterloo House Post Office Passage, High Street Hastings East Sussex TN34 3HL on 2017-07-31
dot icon04/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon11/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/02/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon01/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon01/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/02/2012
Appointment of Mr Royston Edward Dumaurier as a director
dot icon28/02/2012
Accounts for a dormant company made up to 2012-02-28
dot icon28/02/2012
Termination of appointment of Guy-Darrel De Quincy Cavendish as a director
dot icon28/02/2012
Termination of appointment of Royston Du Maurier Limited as a director
dot icon21/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/03/2011
Appointment of Royston Du Maurier Limited as a director
dot icon13/03/2011
Appointment of Royston Du Maurier Limited as a director
dot icon11/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon31/12/2010
Secretary's details changed for Goode Company Secretaries Limited on 2010-12-30
dot icon31/12/2010
Director's details changed for Mr Guy-Darrel De Quincy Cavendish on 2010-12-30
dot icon31/12/2010
Registered office address changed from 13 Pelham Crescent Hastings East Sussex TN34 3AF Uk on 2010-12-31
dot icon01/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Goode Company Secretaries Limited on 2010-02-25
dot icon26/02/2010
Director's details changed for Mr Guy-Darrel De Quincy Cavendish on 2010-02-25
dot icon15/07/2009
Secretary's change of particulars / goode company secretaries LIMITED / 15/07/2009
dot icon15/07/2009
Registered office changed on 15/07/2009 from 15 norman road st. Leonards-on-sea east sussex TN37 6NH
dot icon25/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/03/2009
Return made up to 25/02/09; full list of members
dot icon12/03/2009
Director's change of particulars / guy-darrel de quincy cavendish / 10/03/2009
dot icon10/09/2008
Secretary appointed goode company secretaries LIMITED
dot icon05/09/2008
Return made up to 25/02/08; full list of members
dot icon05/09/2008
Return made up to 25/02/07; full list of members
dot icon03/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon03/09/2008
Compulsory strike-off action has been discontinued
dot icon02/09/2008
Accounts for a dormant company made up to 2007-02-28
dot icon02/09/2008
Appointment terminated director rupert de quincy dashwood
dot icon06/08/2008
First Gazette notice for compulsory strike-off
dot icon04/08/2008
Director appointed guy-darrel de quincy cavendish
dot icon04/08/2008
Registered office changed on 04/08/2008 from 20-22 bedford row london WC1R 4JS
dot icon13/10/2006
Secretary resigned
dot icon30/05/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon10/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon15/03/2006
Return made up to 25/02/06; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon06/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon02/03/2004
Return made up to 25/02/04; full list of members
dot icon08/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon04/03/2003
Return made up to 25/02/03; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon01/03/2002
Return made up to 25/02/02; full list of members
dot icon06/03/2001
Accounts for a dormant company made up to 2001-02-28
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 2000-02-28
dot icon03/03/2000
Return made up to 25/02/00; full list of members
dot icon18/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon05/03/1999
Return made up to 25/02/99; full list of members
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon09/10/1998
Accounts for a dormant company made up to 1998-02-28
dot icon09/10/1998
Resolutions
dot icon21/05/1998
Director's particulars changed
dot icon02/03/1998
Return made up to 25/02/98; full list of members
dot icon04/03/1997
Secretary resigned
dot icon25/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROYSTON DU MAURIER LIMITED
Corporate Director
11/03/2011 - 27/02/2012
8
ROYSTON DU MAURIER LIMITED
Corporate Director
11/03/2011 - 19/01/2021
8
GOODE COMPANY SECRETARIES LIMITED
Corporate Secretary
08/09/2008 - 09/11/2020
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/1997 - 24/02/1997
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
24/02/1997 - 12/10/2006
1336

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 CARLYLE CAMPBELL ESTATES LIMITED

CARLYLE CAMPBELL ESTATES LIMITED is an(a) Active company incorporated on 25/02/1997 with the registered office located at Flat 2, Waterloo House Flat 2, Waterloo House, Post Office Passage, High Street, Hastings, East Sussex TN34 3HL. 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 CARLYLE CAMPBELL ESTATES LIMITED?

toggle

CARLYLE CAMPBELL ESTATES LIMITED is currently Active. It was registered on 25/02/1997 .

Where is CARLYLE CAMPBELL ESTATES LIMITED located?

toggle

CARLYLE CAMPBELL ESTATES LIMITED is registered at Flat 2, Waterloo House Flat 2, Waterloo House, Post Office Passage, High Street, Hastings, East Sussex TN34 3HL.

What does CARLYLE CAMPBELL ESTATES LIMITED do?

toggle

CARLYLE CAMPBELL ESTATES 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 CARLYLE CAMPBELL ESTATES LIMITED?

toggle

The latest filing was on 17/04/2025: Confirmation statement made on 2025-02-14 with no updates.