CARLISLE NOMINEES LIMITED

CARLISLE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARLISLE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03368331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARLISLE NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARLISLE NOMINEES LIMITED located?

    Registered Office Address
    First Floor, Mulberry House Parkland Square
    750 Capability Green
    LU1 3LU Luton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLISLE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIRSHFIELDS RESIDENTIAL LIMITED Jul 21, 1997Jul 21, 1997
    DEWLINE LIMITEDMay 09, 1997May 09, 1997

    What are the latest accounts for CARLISLE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 03, 2025

    What is the status of the latest confirmation statement for CARLISLE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CARLISLE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 03, 2025

    8 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julia Robertson as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Joanne Weston as a director on Feb 05, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jan 05, 2024

    7 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Director's details changed for Mrs Julia Robertson on Apr 23, 2024

    2 pagesCH01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Change of details for Impellam Uk Limited as a person with significant control on Apr 23, 2024

    2 pagesPSC05

    Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on Apr 23, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023

    1 pagesTM02

    Termination of appointment of Rebecca Jane Watson as a director on Mar 03, 2023

    1 pagesTM01

    Director's details changed for Mr Timothy Briant on Jun 03, 2022

    2 pagesCH01

    Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 033683310008 in full

    1 pagesMR04

    Satisfaction of charge 033683310009 in full

    1 pagesMR04

    Satisfaction of charge 033683310010 in full

    1 pagesMR04

    Who are the officers of CARLISLE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIANT, Timothy
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish130048920002
    WESTON, Joanne
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish333256370001
    COLEMAN, Paul James
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    Secretary
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    British13535920002
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Secretary
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    British19819490001
    OSBORNE, Philip Thomas
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    Secretary
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    British76955710002
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    ROOTS, Christopher Peter
    35 Hemingford Road
    SM3 8HG Sutton
    Surrey
    Secretary
    35 Hemingford Road
    SM3 8HG Sutton
    Surrey
    British1441520001
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Other133821050001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    United KingdomBritish69904570002
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritish58806030001
    COLEMAN, Paul James
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    British13535920007
    CROOKS, James Broumpton
    The Fox
    Mottisfont
    SO51 0LP Romsey
    Hampshire
    Director
    The Fox
    Mottisfont
    SO51 0LP Romsey
    Hampshire
    British61150710002
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritish266121440001
    FERGUSON, Alastair William
    21 Highfield Close
    HP6 6HG Amersham
    Buckinghamshire
    Director
    21 Highfield Close
    HP6 6HG Amersham
    Buckinghamshire
    British24470240001
    HARRIS, Jonathan David
    5 Telegraph Hill
    Hampstead
    NW3 7NU London
    Director
    5 Telegraph Hill
    Hampstead
    NW3 7NU London
    United KingdomBritish86075300001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Director
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    United KingdomBritish19819490001
    MEE, Darren
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritish197107770001
    ROBERTSON, Julia
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish177421710002
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    EnglandBritish57975730001
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritish70686070002
    WILFORD, Alison Louise
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    United Kingdom
    EnglandBritish207548660001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    NORTHTOWN LIMITED
    PO BOX 71
    Roadtown
    Tortola
    British Virgin Islands
    Director
    PO BOX 71
    Roadtown
    Tortola
    British Virgin Islands
    68912910003
    SOUTHTOWN LIMITED
    Craigmuir Chambers
    PO BOX 71
    Roadtown
    Tortola
    Br Virgin Islands
    Director
    Craigmuir Chambers
    PO BOX 71
    Roadtown
    Tortola
    Br Virgin Islands
    70598540001
    ST JAMES'S SERVICES LIMITED
    10 Orange Street
    WC2H 7DQ London
    Director
    10 Orange Street
    WC2H 7DQ London
    38211130002

    Who are the persons with significant control of CARLISLE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Apr 06, 2016
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6894542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0