UKBizDB.co.uk

CARLTON CITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton City Limited. The company was founded 17 years ago and was given the registration number 06156491. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARLTON CITY LIMITED
Company Number:06156491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY

Secretary13 March 2007Active
Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY

Director13 March 2007Active
Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY

Director13 March 2007Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Secretary13 March 2007Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Director13 March 2007Active

People with Significant Control

Mr Malcolm Gray
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Scotland
Address:Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Jane Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Scotland
Address:Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Change account reference date company previous extended.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person secretary company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.