UKBizDB.co.uk

CARLTON GROVE DEVELOPMENTS LIMITED

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

This company is commonly known as Carlton Grove Developments Limited. The company was founded 10 years ago and was given the registration number 08867958. The firm's registered office is in ST. ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CARLTON GROVE DEVELOPMENTS LIMITED
Company Number:08867958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 2014
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bezier, 91 City Road, London, England, EC1Y 1BD

Secretary06 February 2014Active
Bezier, 91 City Road, London, England, EC1Y 1BD

Director20 February 2018Active
Bezier, 91 City Road, London, England, EC1Y 1BD

Director29 January 2014Active
Victoria House, Victoria Road, Farnborough, United Kingdom, GU14 7PG

Director02 August 2016Active

People with Significant Control

Ms. Ciara Lyons
Notified on:20 February 2018
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:England
Address:Bezier, 91 City Road, London, England, EC1Y 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eamon Marion Lyons
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Irish
Country of residence:England
Address:Bezier, 91 City Road, London, England, EC1Y 1BD
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 (6 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
2021-01-13Gazette

Gazette dissolved liquidation.

Download
2020-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-25Address

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

Download
2019-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-14Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Change person secretary company with change date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-03-27Address

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

Download
2018-03-26Auditors

Auditors resignation company.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type small.

Download
2017-01-31Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.