CARROLL & PARTNERS (SURVEYORS) LTD

Register to unlock more data on OkredoRegister

CARROLL & PARTNERS (SURVEYORS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693310

Incorporation date

11/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

30a Hill Road, Watlington OX49 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Termination of appointment of David John Carroll as a director on 2024-03-11
dot icon15/04/2024
Change of details for Mr David John Carroll as a person with significant control on 2016-07-01
dot icon15/04/2024
Change of details for Mrs Ruth Mary Carroll as a person with significant control on 2016-07-01
dot icon15/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-03-12 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/03/2021
Registered office address changed from 28 st. Martins Street Wallingford OX10 0AL England to Century House Wargrave Road Henley-on-Thames RG9 2LT on 2021-03-12
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon27/01/2017
Registered office address changed from 2 st. Marys Court Wallingford Oxfordshire OX10 0EB to 28 st. Martins Street Wallingford OX10 0AL on 2017-01-27
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/03/2015
Director's details changed for Ruth Mary Carroll on 2014-04-12
dot icon13/03/2015
Director's details changed for David John Carroll on 2014-04-12
dot icon13/03/2015
Secretary's details changed for Ruth Mary Carroll on 2014-04-12
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for David John Carroll on 2010-03-11
dot icon11/03/2010
Director's details changed for Ruth Mary Carroll on 2010-03-11
dot icon11/03/2010
Registered office address changed from 2 St Mary's Court Wallingford Oxfordshire OX10 0EB on 2010-03-11
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Registered office changed on 17/03/2009 from 2 st mary's court wallingford oxfordshire OX10 0EB
dot icon17/03/2009
Return made up to 11/03/09; full list of members
dot icon26/11/2008
Appointment terminated director james jenkins
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 11/03/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from 2 st mary's court wallingford oxfordshire OX10 0EB
dot icon07/05/2008
Director and secretary's change of particulars / ruth carroll / 07/05/2008
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 11/03/07; full list of members
dot icon25/04/2007
Location of register of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 11/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 11/03/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 11/03/04; full list of members
dot icon02/04/2004
Location of register of members
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Ad 31/03/03--------- £ si 109@1=109 £ ic 1/110
dot icon11/04/2003
Resolutions
dot icon10/04/2003
Director's particulars changed
dot icon10/04/2003
Secretary's particulars changed;director's particulars changed
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Registered office changed on 23/03/03 from: 312B high street orpington kent BR6 0NG
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New secretary appointed;new director appointed
dot icon11/03/2003
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
12/03/2026
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)
2022
3
53.88K
-
0.00
47.51K
-
2023
2
5.63K
-
0.00
10.98K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, David John
Director
11/03/2003 - 11/03/2024
1
Carroll, Ruth Mary
Director
11/03/2003 - Present
1

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

3,698,060
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 CARROLL & PARTNERS (SURVEYORS) LTD

CARROLL & PARTNERS (SURVEYORS) LTD is an(a) Active company incorporated on 11/03/2003 with the registered office located at 30a Hill Road, Watlington OX49 5AD. 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 CARROLL & PARTNERS (SURVEYORS) LTD?

toggle

CARROLL & PARTNERS (SURVEYORS) LTD is currently Active. It was registered on 11/03/2003 .

Where is CARROLL & PARTNERS (SURVEYORS) LTD located?

toggle

CARROLL & PARTNERS (SURVEYORS) LTD is registered at 30a Hill Road, Watlington OX49 5AD.

What does CARROLL & PARTNERS (SURVEYORS) LTD do?

toggle

CARROLL & PARTNERS (SURVEYORS) LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARROLL & PARTNERS (SURVEYORS) LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.