UKBizDB.co.uk

CARLTON HOMES LTD

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

This company is commonly known as Carlton Homes Ltd. The company was founded 19 years ago and was given the registration number 05337210. The firm's registered office is in NOTTINGHAM. You can find them at Johnstone House 2a Gordon Road, West Bridgford, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARLTON HOMES LTD
Company Number:05337210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Johnstone House 2a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director19 January 2005Active
Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director19 January 2005Active
Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, NG2 7LA

Corporate Secretary19 January 2005Active
Johnstone House, 2a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN

Director19 January 2005Active
Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, NG2 7LA

Corporate Director19 January 2005Active

People with Significant Control

Mr John Keith Illingworth
Notified on:09 January 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit 8 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell Michael Finch
Notified on:09 January 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 8 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Russell Builders Ltd
Notified on:09 October 2019
Status:Active
Country of residence:England
Address:Johnstone House, 2a Gordon Road, Nottingham, England, NG2 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
J. I. Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Telford Drive, St. Helens, England, WA9 3GR
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Accounts

Change account reference date company previous extended.

Download
2018-02-26Address

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

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.