UKBizDB.co.uk

CARLTON PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Carlton Property Holdings Limited. The company was founded 6 years ago and was given the registration number 10847896. The firm's registered office is in NANTWICH. You can find them at The Smithy Chester Road, Hurleston, Nantwich, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARLTON PROPERTY HOLDINGS LIMITED
Company Number:10847896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
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:The Smithy Chester Road, Hurleston, Nantwich, Cheshire, England, CW5 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director03 July 2017Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director03 July 2017Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director03 July 2017Active

People with Significant Control

Mr Mark Schofield
Notified on:03 July 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Schofield
Notified on:03 July 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Schofield
Notified on:03 July 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Address

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

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Address

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

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Change account reference date company current shortened.

Download
2017-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.