This company is commonly known as Carleton Properties (cumbria) Limited. The company was founded 24 years ago and was given the registration number 03797067. The firm's registered office is in CUMBRIA. You can find them at Carleton House 136 Gray Street, Workington, Cumbria, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CARLETON PROPERTIES (CUMBRIA) LIMITED |
---|---|---|
Company Number | : | 03797067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House 136 Gray Street, Workington, Cumbria, CA14 2LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Meadow Walk, Stainburn, Workington, England, CA14 1DY | Secretary | 28 June 1999 | Active |
High Grove, Winscales, Workington, CA14 4JF | Director | 28 June 1999 | Active |
Yew Tree House, Pardshaw, Cockermouth, CA13 0SP | Director | 19 July 1999 | Active |
Glebe House Ghyll Bank, Little Broughton, Cockermouth, CA13 0LH | Director | 19 July 1999 | Active |
136, Gray Street, Workington, England, CA14 2LU | Director | 19 July 1999 | Active |
1 Brierydale Lane, Stainburn, Workington, CA14 4UH | Director | 19 July 1999 | Active |
10, Meadow Walk, Stainburn, Workington, England, CA14 1DY | Director | 28 June 1999 | Active |
Brook House, 3 Craig Walk, Windermere, England, LA23 2ES | Director | 19 July 1999 | Active |
36, Garborough Close, Crosby, Maryport, England, CA15 6RZ | Director | 19 July 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 June 1999 | Active |
Sherwood, 1c Main Road, Seaton, Workington, CA14 1EA | Director | 28 June 1999 | Active |
8 River View, Stainburn, Workington, CA14 1SR | Director | 19 July 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person secretary company with change date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.