CARSHALTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARSHALTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00649557

Incorporation date

16/02/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1960)
dot icon29/08/2025
Final Gazette dissolved following liquidation
dot icon29/05/2025
Return of final meeting in a members' voluntary winding up
dot icon28/06/2024
Registered office address changed from 197 Kingston Road Epsom Surrey KT19 0AB to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-06-28
dot icon06/06/2024
Declaration of solvency
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Appointment of a voluntary liquidator
dot icon06/06/2024
Registered office address changed from Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-06-06
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/09/2023
Termination of appointment of Patricia Jane French as a director on 2023-08-29
dot icon04/09/2023
Termination of appointment of Rivkah Hazel Mccullough as a director on 2023-09-04
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/12/2019
Termination of appointment of Jonathan Justin Selig Symons as a director on 2019-11-22
dot icon08/04/2019
Termination of appointment of Second Board Limited as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of First Board Limited as a director on 2019-04-01
dot icon08/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2019
Appointment of Mrs Rivkah Hazel Mccullough as a director on 2019-01-01
dot icon09/01/2019
Director's details changed for First Board Limited on 2011-07-08
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/06/2016
Appointment of Mr Andrew Mark Munday as a secretary on 2016-04-29
dot icon15/06/2016
Termination of appointment of Patricia Jane French as a secretary on 2016-04-29
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/05/2015
Accounts for a small company made up to 2014-05-31
dot icon26/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Timothy Paul Lenfestey Archard as a director on 2014-05-30
dot icon15/09/2014
Termination of appointment of Andrew Jonathan Hughes Penney as a director on 2014-04-30
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Alan Graham as a director
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/01/2013
Director's details changed for Second Board Limited on 2012-09-17
dot icon29/01/2013
Appointment of Mr Timothy Paul Lenfestey Archard as a director
dot icon29/01/2013
Director's details changed for First Board Limited on 2012-09-17
dot icon28/01/2013
Termination of appointment of Emily Gabriel as a director
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon31/01/2012
Appointment of Ms Emily Joan Gabriel as a director
dot icon31/01/2012
Appointment of Mr Andrew Mark Munday as a director
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/08/2011
Appointment of Second Board Limited as a director
dot icon02/08/2011
Termination of appointment of Richard Baldock as a director
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon18/02/2011
Director's details changed for Ms Patricia Jane French on 2011-02-18
dot icon18/02/2011
Secretary's details changed for Ms Patricia Jane French on 2011-02-18
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Andrew Jonathan Hughes Penney on 2009-10-01
dot icon27/01/2010
Director's details changed for First Board Limited on 2009-12-31
dot icon27/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon27/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon27/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon17/06/2009
Director and secretary appointed patricia jane french
dot icon22/04/2009
Return made up to 31/12/08; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from marston court 98/106 manor road wallington surrey SM6 0DW
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/02/2009
Director appointed richard baldock
dot icon23/02/2009
Director appointed andrew jonathan penney
dot icon19/01/2009
Appointment terminated director and secretary huw salter
dot icon19/01/2009
Appointment terminated director david harris
dot icon17/11/2008
Return made up to 31/12/07; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2005-05-31
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Return made up to 31/12/04; full list of members
dot icon18/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon17/03/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon25/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon18/03/2003
Accounts for a small company made up to 2002-05-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-05-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-05-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-05-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-05-31
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon06/03/1998
Accounts for a small company made up to 1997-05-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-05-31
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-05-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon21/08/1995
New director appointed
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Accounts for a small company made up to 1993-05-31
dot icon22/03/1994
Return made up to 31/12/93; full list of members
dot icon22/03/1994
New secretary appointed
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon29/06/1992
Accounts for a small company made up to 1991-05-31
dot icon24/06/1992
New director appointed
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon26/06/1991
Accounts for a small company made up to 1990-05-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon06/12/1990
Accounts for a small company made up to 1989-05-31
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon02/02/1990
Accounts for a small company made up to 1988-05-31
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon05/10/1988
Accounts for a small company made up to 1987-05-31
dot icon28/06/1988
New secretary appointed
dot icon23/02/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon22/09/1987
Accounts for a small company made up to 1986-05-31
dot icon28/07/1987
Secretary resigned
dot icon29/01/1987
Return made up to 19/12/86; full list of members
dot icon30/07/1986
Accounts for a small company made up to 1985-05-31
dot icon26/03/1986
Annual return made up to 20/12/85
dot icon28/05/1985
Annual return made up to 21/12/84
dot icon09/03/1985
Miscellaneous
dot icon28/11/1983
Registered office changed
dot icon02/02/1965
Particulars of mortgage/charge
dot icon13/01/1965
Particulars of mortgage/charge
dot icon21/11/1960
Particulars of mortgage/charge
dot icon16/02/1960
Incorporation
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
31/05/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Alan Philip
Director
15/11/2004 - 22/07/2013
80
French, Patricia Jane
Director
15/05/2009 - 29/08/2023
29
Mccullough, Rivkah Hazel
Director
01/01/2019 - 04/09/2023
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARSHALTON PROPERTIES LIMITED

CARSHALTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/02/1960 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. There is currently no 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 CARSHALTON PROPERTIES LIMITED?

toggle

CARSHALTON PROPERTIES LIMITED is currently Dissolved. It was registered on 16/02/1960 and dissolved on 29/08/2025.

Where is CARSHALTON PROPERTIES LIMITED located?

toggle

CARSHALTON PROPERTIES LIMITED is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does CARSHALTON PROPERTIES LIMITED do?

toggle

CARSHALTON PROPERTIES 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 CARSHALTON PROPERTIES LIMITED?

toggle

The latest filing was on 29/08/2025: Final Gazette dissolved following liquidation.