UKBizDB.co.uk

CARLTON HOUSE KESWICK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA

Director23 April 2019Active
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2SA

Director22 November 2022Active
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA

Director12 April 2019Active
Carlton House, 6 Southey Street, Keswick, United Kingdom, CA12 4EF

Director18 March 2019Active
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, United Kingdom, CA1 2SA

Director23 April 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Officers

Appoint person director company with name date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.