CARLTON HOUSE KESWICK LIMITED
Overview
| Company Name | CARLTON HOUSE KESWICK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11887741 |
| 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 KESWICK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CARLTON HOUSE KESWICK LIMITED located?
| Registered Office Address | Sterling House 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTON HOUSE KESWICK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARLTON HOUSE KESWICK LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for CARLTON HOUSE KESWICK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Miss Amanda Julia Lockett on Mar 18, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Change of details for Mr Stevan Johnson as a person with significant control on Mar 08, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stevan Adrian Johnson on Mar 08, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Notification of Amanda Julia Lockett as a person with significant control on Nov 22, 2022 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Miss Amanda Julia Lockett as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles Arthur Sanderson as a director on Nov 22, 2022 | 1 pages | TM01 | ||
Cessation of Robert Charles Arthur Sanderson as a person with significant control on Nov 22, 2022 | 1 pages | PSC07 | ||
Registered office address changed from Carlton House 6 Southey Street Keswick CA12 4EF United Kingdom to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on May 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 17, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Change of details for Mr Robert Charles Arthur Sanderson as a person with significant control on Aug 31, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Stephen Joseph Roy Radford as a person with significant control on Aug 31, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Stevan Adrian Johnson as a person with significant control on Aug 31, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Christopher William Greener as a person with significant control on Apr 12, 2019 | 1 pages | PSC07 | ||
Notification of Stevan Adrian Johnson as a person with significant control on Apr 12, 2019 | 2 pages | PSC01 | ||
Who are the officers of CARLTON HOUSE KESWICK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Stevan | Director | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | United Kingdom | British | 252021970001 | |||||
| LOCKETT, Amanda Julia | Director | 3 Wavell Drive Rosehill Industrial Estate CA1 2SA Carlisle Sterling House Cumbria United Kingdom | United Kingdom | British | 302933560001 | |||||
| RADFORD, Stephen Joseph Roy | Director | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | United Kingdom | British | 257478930001 | |||||
| GREENER, Christopher William | Director | 6 Southey Street CA12 4EF Keswick Carlton House United Kingdom | England | British | 149952400002 | |||||
| SANDERSON, Robert Charles Arthur | Director | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | United Kingdom | British | 257749520001 |
Who are the persons with significant control of CARLTON HOUSE KESWICK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Amanda Julia Lockett | Nov 22, 2022 | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Charles Arthur Sanderson | Apr 12, 2019 | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Joseph Roy Radford | Apr 12, 2019 | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Stevan Johnson | Apr 12, 2019 | 3 Wavell Drive, Rosehill Industrial Estate, CA1 2SA Carlisle Sterling House Cumbria United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher William Greener | Mar 18, 2019 | 6 Southey Street CA12 4EF Keswick Carlton House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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