UKBizDB.co.uk

CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Carlton Construction & Development Company Limited. The company was founded 69 years ago and was given the registration number 00538216. The firm's registered office is in . You can find them at 25 Savile Row, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED
Company Number:00538216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Savile Row, London, W1S 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Savile Row, London, W1S 2ER

Secretary02 October 2017Active
25 Savile Row, London, W1S 2ER

Director17 May 2019Active
25, Savile Row, London, W1S 2ER

Director01 February 2010Active
Arisaig, Reading Road North, Fleet, GU51 4HP

Secretary01 February 2007Active
34 Harris Lane, Shenley, Radlett, WD7 9EG

Secretary16 June 1997Active
14 Wimpole Mews, London, W1G 8PE

Secretary-Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
Pullens Cottage, 2 Leigh Hill Road, Cobham, KT11 2HX

Director-Active
13 Alwyne Road, London, N1 2HH

Director11 March 2004Active
32 Lancaster Gardens, Wimbledon, London, SW19 5DG

Director01 February 2007Active
37 Vicarage Road, East Sheen, London, SW14 8RZ

Director11 March 2004Active
Juxta Mill Duck End, Finchingfield, Braintree, CM7 4NA

Director-Active
3 Tollgate Drive, College Road Dulwich, London, SE21 7LS

Director-Active
8 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

Director-Active
19 Embercourt Road, Thames Ditton, KT7 0LH

Director01 February 2007Active
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH

Director11 March 2004Active
37 Brunswick Gardens, London, W8 4AW

Director12 June 2000Active
49 Hamilton Terrace, London, NW8 9RG

Director01 February 2007Active
The Barn High Street North, Stewkley, Leighton Buzzard, LU7 0EZ

Director-Active
14 Wimpole Mews, London, W1G 8PE

Director16 June 1997Active
53 Greenway Close, Totteridge, London, N20 8ES

Director-Active
24 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LD

Director01 February 2007Active

People with Significant Control

Derwent Valley Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Savile Row, London, England, W1S 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Capital

Capital statement capital company with date currency figure.

Download
2021-02-09Insolvency

Legacy.

Download
2021-02-09Resolution

Resolution.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Capital

Legacy.

Download
2018-09-25Capital

Capital statement capital company with date currency figure.

Download
2018-09-25Insolvency

Legacy.

Download
2018-09-25Resolution

Resolution.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.