Carleton Properties (cumbria) Limited CUMBRIA


Founded in 1999, Carleton Properties (cumbria), classified under reg no. 03797067 is an active company. Currently registered at Carleton House 136 Gray Street CA14 2LU, Cumbria the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 8 directors in the the company, namely Mark S., Barry S. and Joseph T. and others. In addition one secretary - Eric T. - is with the firm. As of 28 April 2024, there were 2 ex directors - Thomas L., Alan H. and others listed below. There were no ex secretaries.

Carleton Properties (cumbria) Limited Address / Contact

Office Address Carleton House 136 Gray Street
Office Address2 Workington
Town Cumbria
Post code CA14 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03797067
Date of Incorporation Mon, 28th Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 19 July 1999

Barry S.

Position: Director

Appointed: 19 July 1999

Joseph T.

Position: Director

Appointed: 19 July 1999

Patrick S.

Position: Director

Appointed: 19 July 1999

Paul T.

Position: Director

Appointed: 19 July 1999

Bryan S.

Position: Director

Appointed: 19 July 1999

Eric T.

Position: Director

Appointed: 28 June 1999

Michael P.

Position: Director

Appointed: 28 June 1999

Eric T.

Position: Secretary

Appointed: 28 June 1999

Thomas L.

Position: Director

Appointed: 19 July 1999

Resigned: 12 June 2004

London Law Services Limited

Position: Nominee Director

Appointed: 28 June 1999

Resigned: 28 June 1999

Alan H.

Position: Director

Appointed: 28 June 1999

Resigned: 12 June 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1999

Resigned: 28 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 1313 9525 4013 8114 8565 9096 9938 078
Current Assets   3 8117 9435 909  
Debtors    3 087   
Net Assets Liabilities483 014487 046500 830400 275422 155419 220420 786340 622
Other Debtors    3 087   
Property Plant Equipment600 000600 000600 000450 000450 000450 000  
Other
Amounts Owed To Related Parties48 00043 580      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment192 489192 489192 489192 489192 489192 489  
Corporation Tax Payable     9 2579 375 
Creditors59 74955 53850 36827 83410 08510 98610 50410 753
Increase Decrease From Other Changes Investment Property Fair Value Model       -100 000
Investment Property     450 000450 000350 000
Investment Property Fair Value Model     450 000450 000350 000
Net Current Assets Liabilities-55 618-51 586-44 967-24 023-2 142-5 077-3 511-2 675
Other Creditors11 74944 53039 43319 1681 1991 7291 1291 549
Other Taxation Social Security Payable      9 3759 204
Property Plant Equipment Gross Cost600 000600 000600 000450 000450 000450 000  
Provisions For Liabilities Balance Sheet Subtotal61 36861 36854 20325 70225 70325 70325 7036 703
Total Assets Less Current Liabilities544 382548 414555 033425 977447 858444 923446 489347 325
Total Increase Decrease From Revaluations Property Plant Equipment   -150 000    
Amount Specific Advance Or Credit Directors    3 087   
Amount Specific Advance Or Credit Made In Period Directors    3 087   
Amount Specific Advance Or Credit Repaid In Period Directors     -3 087  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, June 2023
Free Download (7 pages)

Company search

Advertisements