About

Registered Number: 00666979
Date of Incorporation: 08/08/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: Hilltop Farm, Barlow Lees Lane, Dronfield, S18 7UR,

 

The Carlton Property Company (Sheffield) Ltd was founded on 08 August 1960 with its registered office in Dronfield. We don't know the number of employees at the business. The Carlton Property Company (Sheffield) Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILNER, Gordon Edward N/A 20 October 2008 1
KILNER, Joan Doreen Ellen N/A 01 February 2008 1
HEK 1008 LIMITED 01 July 2010 06 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
PSC04 - N/A 16 April 2020
CH01 - Change of particulars for director 14 April 2020
AD01 - Change of registered office address 14 April 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 14 April 2020
PSC04 - N/A 14 April 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 April 2018
MR01 - N/A 12 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 18 March 2015
AAMD - Amended Accounts 03 November 2014
MR01 - N/A 12 August 2014
MR01 - N/A 08 August 2014
MR01 - N/A 05 August 2014
MR01 - N/A 05 August 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 30 May 2014
AAMD - Amended Accounts 08 April 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 24 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 May 2012
RESOLUTIONS - N/A 30 March 2012
SH06 - Notice of cancellation of shares 30 March 2012
SH03 - Return of purchase of own shares 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 04 April 2011
AD01 - Change of registered office address 24 March 2011
AP02 - Appointment of corporate director 09 August 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 April 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 09 November 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 27 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 29 April 1999
395 - Particulars of a mortgage or charge 18 August 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 14 April 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 01 May 1996
AUD - Auditor's letter of resignation 21 December 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1993
395 - Particulars of a mortgage or charge 21 August 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 13 May 1992
363a - Annual Return 19 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1991
AA - Annual Accounts 31 May 1991
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 11 July 1990
395 - Particulars of a mortgage or charge 11 July 1990
AA - Annual Accounts 31 May 1990
288 - N/A 01 May 1990
395 - Particulars of a mortgage or charge 31 March 1990
CERTNM - Change of name certificate 25 August 1989
CERTNM - Change of name certificate 25 August 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
363 - Annual Return 29 July 1988
AA - Annual Accounts 18 July 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986
AA - Annual Accounts 02 May 1976
NEWINC - New incorporation documents 08 August 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

A registered charge 19 August 2013 Outstanding

N/A

Legal mortgage 29 June 2012 Outstanding

N/A

Legal mortgage 01 March 2012 Outstanding

N/A

Legal mortgage 01 March 2012 Outstanding

N/A

Legal mortgage 30 September 2011 Outstanding

N/A

Legal mortgage 01 March 2010 Outstanding

N/A

Mortgage debenture 12 January 2010 Outstanding

N/A

Legal mortgage 12 January 2010 Outstanding

N/A

Legal mortgage 14 August 1998 Outstanding

N/A

Legal charge 12 August 1993 Outstanding

N/A

Legal charge 22 June 1990 Fully Satisfied

N/A

Legal charge 22 June 1990 Fully Satisfied

N/A

Legal charge 28 March 1990 Fully Satisfied

N/A

Legal charge 30 September 1981 Outstanding

N/A

Mortgage 20 October 1980 Fully Satisfied

N/A

Mortgage 20 October 1980 Fully Satisfied

N/A

Mortgage 20 October 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.