About

Registered Number: 05734449
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, EN11 0DR,

 

Founded in 2006, Carlton Court Freehold (Southampton) Ltd has its registered office in Hoddesdon. The organisation has 7 directors listed as Chappell, Timothy John, Cox, Jacqueline, Long, Martyn, Matthews, Peter John, Pruce, Cindy, Pruce, Peter William, Sandys, Cara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Timothy John 22 October 2010 - 1
COX, Jacqueline 08 March 2006 - 1
LONG, Martyn 16 November 2011 - 1
PRUCE, Cindy 08 March 2006 01 August 2013 1
PRUCE, Peter William 08 March 2006 01 August 2013 1
SANDYS, Cara 04 April 2016 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Peter John 08 March 2006 27 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 21 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 27 September 2018
PSC08 - N/A 26 June 2018
PSC09 - N/A 26 June 2018
CS01 - N/A 19 March 2018
AAMD - Amended Accounts 14 February 2018
AA - Annual Accounts 21 August 2017
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AR01 - Annual Return 20 April 2012
TM02 - Termination of appointment of secretary 12 March 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 08 May 2008
225 - Change of Accounting Reference Date 23 April 2008
363a - Annual Return 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.