CARSTON FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

CARSTON FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231484

Incorporation date

08/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

49-50 Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon31/01/2025
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon10/05/2022
Appointment of Mr Alan Davis as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of David Kenneth Williams as a director on 2022-05-04
dot icon21/12/2021
Appointment of Ms Mia Michelle Baptiste as a director on 2021-11-27
dot icon02/11/2021
Director's details changed for David Kenneth Williams on 2021-10-28
dot icon19/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2019
Termination of appointment of John Morkus as a director on 2019-09-17
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Alan Davis as a director on 2018-05-21
dot icon24/10/2017
Appointment of Mr John Morkus as a director on 2017-09-01
dot icon07/07/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon30/03/2017
Appointment of Ms Joanna Marie Morgan as a director on 2017-03-07
dot icon16/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon07/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/10/2014
Appointment of Mr Alan Davis as a director on 2014-09-27
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of Glenys Patricia Poloni as a director on 2014-08-28
dot icon23/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/10/2009
Termination of appointment of Stephen Feeney as a director
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon06/04/2009
Secretary appointed caxtons commercial LIMITED
dot icon06/04/2009
Registered office changed on 06/04/2009 from 29 carston close lee london SE12 8DY
dot icon06/04/2009
Appointment terminated secretary glenys poloni
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 08/06/06; full list of members; amend
dot icon30/07/2008
Return made up to 08/06/05; full list of members; amend
dot icon30/07/2008
Return made up to 08/06/04; full list of members; amend
dot icon30/07/2008
Return made up to 08/06/03; full list of members; amend
dot icon30/07/2008
Return made up to 08/06/02; full list of members; amend
dot icon29/07/2008
Return made up to 08/06/07; full list of members; amend
dot icon04/07/2008
Return made up to 08/06/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from 49-50 windmill street gravesend kent DA12 1BG
dot icon03/04/2008
Secretary appointed glenys patricia poloni
dot icon07/02/2008
Secretary resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 08/06/07; full list of members
dot icon18/01/2007
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 08/06/06; full list of members
dot icon05/01/2006
Full accounts made up to 2005-06-30
dot icon13/12/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon27/07/2005
Director resigned
dot icon30/06/2005
Return made up to 08/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 08/06/04; no change of members
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon29/08/2003
Director resigned
dot icon01/08/2003
Return made up to 08/06/03; no change of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: 59 carston close lee london SE12 8DY
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon06/07/2002
Return made up to 08/06/02; full list of members
dot icon06/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon19/06/2001
Secretary resigned
dot icon08/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.00
-
0.00
-
-
2022
-
21.00
-
0.00
-
-
2022
-
21.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
08/06/2001 - 08/06/2001
6456
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
31/05/2004 - 07/02/2008
122
Poloni, Glenys Patricia
Director
01/08/2002 - 28/08/2014
-
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
30/03/2009 - Present
-
Baptiste, Mia Michelle
Director
27/11/2021 - 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 CARSTON FREEHOLDS LIMITED

CARSTON FREEHOLDS LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at 49-50 Windmill Street, Gravesend, Kent DA12 1BG. There are currently 5 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 FREEHOLDS LIMITED?

toggle

CARSTON FREEHOLDS LIMITED is currently Active. It was registered on 08/06/2001 .

Where is CARSTON FREEHOLDS LIMITED located?

toggle

CARSTON FREEHOLDS LIMITED is registered at 49-50 Windmill Street, Gravesend, Kent DA12 1BG.

What does CARSTON FREEHOLDS LIMITED do?

toggle

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

What is the latest filing for CARSTON FREEHOLDS LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.