CARLTON HOUSE DEVELOPMENTS LIMITED
Overview
Company Name | CARLTON HOUSE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10193305 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARLTON HOUSE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CARLTON HOUSE DEVELOPMENTS LIMITED located?
Registered Office Address | 3rd Floor, Sterling House Langston Road IG10 3TS Loughton Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARLTON HOUSE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
RANDSTAD COURT PROPERTIES LIMITED | May 23, 2016 | May 23, 2016 |
What are the latest accounts for CARLTON HOUSE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARLTON HOUSE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for CARLTON HOUSE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Director's details changed for Mr Eli Dias on Oct 26, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Allan William Porter as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Registration of charge 101933050005, created on Dec 07, 2022 | 66 pages | MR01 | ||||||||||
Appointment of Mr Eli Dias as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Morgan as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Goodmayes 40 Limited as a person with significant control on Jul 27, 2022 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 101933050004 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Donagh O'sullivan as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Alexander Conway as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Goodmayes 40 Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Galliard Holdings Limited as a person with significant control on Mar 10, 2020 | 1 pages | PSC07 | ||||||||||
Registration of charge 101933050004, created on Apr 07, 2020 | 61 pages | MR01 | ||||||||||
Satisfaction of charge 101933050002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 101933050003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CARLTON HOUSE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Gary Alexander | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Company Director | 290999260001 | ||||
CONWAY, Stephen Stuart Solomon | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | Director | 197472860001 | ||||
LOPES-DIAS, Eli Joseph | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Director | 293116150002 | ||||
PORTER, Allan William | Secretary | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | 208383810001 | |||||||
MORGAN, Jonathan Michael | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | British | Company Director | 147907390002 | ||||
O'SULLIVAN, Donagh | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | England | Irish | Director | 84359770011 | ||||
WATSON, Michael William | Director | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House Essex United Kingdom | United Kingdom | British | Director | 157325950001 |
Who are the persons with significant control of CARLTON HOUSE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Goodmayes Holdings Limited | Mar 10, 2020 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliard Holdings Limited | May 23, 2016 | Langston Road IG10 3TS Loughton 3rd Floor, Sterling House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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