CARSTON CLOSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARSTON CLOSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243809

Incorporation date

29/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon30/09/2025
Micro company accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon26/03/2025
Director's details changed for Miss Khuan Ngoc Hoang on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Margaret Boynton on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon14/10/2024
Micro company accounts made up to 2024-06-30
dot icon09/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-06-30
dot icon15/09/2023
Cessation of Residential Block Management Services Ltd as a person with significant control on 2019-11-27
dot icon15/09/2023
Notification of a person with significant control statement
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-06-30
dot icon15/08/2022
Termination of appointment of Chia Lee as a director on 2022-08-15
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon02/08/2022
Appointment of Miss Khuan Ngoc Hoang as a director on 2022-08-01
dot icon02/08/2022
Appointment of Ms Margaret Boynton as a director on 2022-08-01
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon17/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/09/2018
Appointment of Miss Chia Lee as a director on 2018-09-13
dot icon13/09/2018
Termination of appointment of Stephanie Bosset as a director on 2018-09-13
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Notification of Residential Block Management Services Ltd as a person with significant control on 2017-06-27
dot icon27/06/2017
Termination of appointment of Herbert Highland as a director on 2017-06-27
dot icon24/02/2017
Micro company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/09/2015
Appointment of Miss Stephanie Bosset as a director on 2015-09-23
dot icon10/08/2015
Termination of appointment of Arthur Edward Griffith as a director on 2015-07-23
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2013
Secretary's details changed for Residential Block Management Services Limited on 2012-08-01
dot icon28/03/2013
Termination of appointment of Residential Block Managment Services Limited as a secretary
dot icon08/03/2013
Registered office address changed from C/O Rbms 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 2013-03-08
dot icon08/03/2013
Termination of appointment of David Stroud as a director
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/07/2012
Secretary's details changed for Residential Block Managment Services Limited on 2012-07-17
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Appointment of Mr Herbert Highland as a director
dot icon22/12/2011
Appointment of Mr Arthur Edward Griffith as a director
dot icon22/12/2011
Appointment of Mr David Stroud as a director
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon01/12/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon01/12/2011
Registered office address changed from C/O C/O Rbms 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 2011-12-01
dot icon01/12/2011
Termination of appointment of Margaret Boynton as a secretary
dot icon01/12/2011
Appointment of Residential Block Managment Services Limited as a secretary
dot icon01/12/2011
Registered office address changed from 29 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 2011-12-01
dot icon28/11/2011
Appointment of Residential Block Management Services Limited as a secretary
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2011
Termination of appointment of a director
dot icon05/04/2011
Termination of appointment of Deborah Perry as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Appointment of Debbie Perry as a director
dot icon06/09/2010
Termination of appointment of Merlin Estates (South East) Limited as a director
dot icon24/08/2010
Appointment of Merlin Estates (South East) Limited as a director
dot icon18/08/2010
Termination of appointment of Mark Pickett as a director
dot icon18/08/2010
Termination of appointment of Herbert Highland as a director
dot icon18/08/2010
Registered office address changed from 99 Carston Close London SE12 8DX on 2010-08-18
dot icon14/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-06-29 with full list of shareholders
dot icon11/08/2009
Return made up to 29/06/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Return made up to 29/06/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 29/06/07; full list of members
dot icon20/11/2006
New director appointed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 29/06/06; full list of members
dot icon05/10/2005
Return made up to 29/06/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon31/08/2004
Return made up to 29/06/04; change of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/08/2003
Return made up to 29/06/03; change of members
dot icon12/05/2003
Director resigned
dot icon20/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/08/2002
New director appointed
dot icon25/07/2002
Return made up to 29/06/02; full list of members
dot icon11/07/2001
Secretary resigned
dot icon08/07/2001
Secretary resigned
dot icon29/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.50K
-
0.00
-
-
2022
0
49.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2019 - Present
2825
Boynton, Margaret
Director
29/06/2001 - 01/10/2002
-
Boynton, Margaret
Director
01/08/2022 - Present
-
Hoang, Khuan Ngoc
Director
01/08/2022 - Present
-
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/11/2011 - 28/03/2013
38

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 CARSTON CLOSE PROPERTIES LIMITED

CARSTON CLOSE PROPERTIES LIMITED is an(a) Active company incorporated on 29/06/2001 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 CARSTON CLOSE PROPERTIES LIMITED?

toggle

CARSTON CLOSE PROPERTIES LIMITED is currently Active. It was registered on 29/06/2001 .

Where is CARSTON CLOSE PROPERTIES LIMITED located?

toggle

CARSTON CLOSE PROPERTIES LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CARSTON CLOSE PROPERTIES LIMITED do?

toggle

CARSTON CLOSE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARSTON CLOSE PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-06-30.