This company is commonly known as Carlton House Keswick Limited. The company was founded 5 years ago and was given the registration number 11887741. The firm's registered office is in KESWICK. You can find them at Carlton House, 6 Southey Street, Keswick, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CARLTON HOUSE KESWICK LIMITED |
---|---|---|
Company Number | : | 11887741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House, 6 Southey Street, Keswick, United Kingdom, CA12 4EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA | Director | 23 April 2019 | Active |
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2SA | Director | 22 November 2022 | Active |
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA | Director | 12 April 2019 | Active |
Carlton House, 6 Southey Street, Keswick, United Kingdom, CA12 4EF | Director | 18 March 2019 | Active |
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA | Director | 23 April 2019 | Active |
Miss Amanda Julia Lockett | ||
Notified on | : | 22 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA |
Nature of control | : |
|
Mr Robert Charles Arthur Sanderson | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA |
Nature of control | : |
|
Mr Stephen Joseph Roy Radford | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA |
Nature of control | : |
|
Stevan Johnson | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA |
Nature of control | : |
|
Mr Christopher William Greener | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, 6 Southey Street, Keswick, United Kingdom, CA12 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-12-03 | Officers | Termination director company with name termination date. | Download |
2022-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.