Carlton Forest Property Management Limited WORKSOP


Founded in 2013, Carlton Forest Property Management, classified under reg no. 08643618 is an active company. Currently registered at Carlton Forest Distribution Centre S81 0TP, Worksop the company has been in the business for 11 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Alexandre M., Diane W. and Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 1 November 2014 and Alexandre M. has been with the company for the least time - from 13 January 2021. As of 20 May 2024, there were 7 ex directors - Michael H., Scott R. and others listed below. There were no ex secretaries.

Carlton Forest Property Management Limited Address / Contact

Office Address Carlton Forest Distribution Centre
Office Address2 Blyth Road
Town Worksop
Post code S81 0TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08643618
Date of Incorporation Thu, 8th Aug 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (11 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alexandre M.

Position: Director

Appointed: 13 January 2021

Diane W.

Position: Director

Appointed: 01 September 2018

Andrew P.

Position: Director

Appointed: 01 November 2014

Green Forest Solutions Llp

Position: Corporate Director

Appointed: 22 January 2014

Michael H.

Position: Director

Appointed: 01 June 2021

Resigned: 30 May 2022

Scott R.

Position: Director

Appointed: 14 August 2020

Resigned: 01 June 2021

Kerry N.

Position: Director

Appointed: 01 November 2014

Resigned: 14 August 2020

Alex S.

Position: Director

Appointed: 25 November 2013

Resigned: 31 October 2015

Chris M.

Position: Director

Appointed: 19 November 2013

Resigned: 22 May 2014

John P.

Position: Director

Appointed: 08 August 2013

Resigned: 19 November 2013

Andrew P.

Position: Director

Appointed: 08 August 2013

Resigned: 19 November 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Carlton Forest Group Holdings from Worksop, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Carlton Forest Group Llp that entered Worksop, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Carlton Forest Group Holdings

Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12159431
Notified on 27 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlton Forest Group Llp

Carlton Forest Distribution Centre Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc387052
Notified on 8 August 2016
Ceased on 27 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand38 96011026 470
Current Assets75 012232 730402 512460 396
Debtors75 009223 770402 402433 926
Net Assets Liabilities18 865132 250306 181347 921
Other Debtors15 7257 803  
Property Plant Equipment6 0049 2896 5748 834
Other
Accrued Liabilities Deferred Income 25 36310 4664 862
Accumulated Depreciation Impairment Property Plant Equipment4 1985 9138 62811 888
Additional Provisions Increase From New Provisions Recognised  178685
Amounts Owed By Group Undertakings57 790215 967378 050348 159
Amounts Owed To Group Undertakings 155  
Average Number Employees During Period1099 
Creditors61 264108 954101 912119 631
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 2124 2128 627
Increase From Depreciation Charge For Year Property Plant Equipment 1 7152 7153 260
Net Current Assets Liabilities13 748123 776300 600340 765
Number Shares Issued Fully Paid 111
Other Creditors4 03825 728735 
Other Taxation Social Security Payable11 30230 40543 907 
Par Value Share 111
Prepayments Accrued Income 3 11316 21247 741
Property Plant Equipment Gross Cost10 20215 20215 20220 722
Provisions 8159931 678
Provisions For Liabilities Balance Sheet Subtotal8878159931 678
Recoverable Value-added Tax 4 6908 14035 029
Total Additions Including From Business Combinations Property Plant Equipment 5 000 5 520
Total Assets Less Current Liabilities19 752133 065307 174349 599
Trade Creditors Trade Payables45 92452 66646 80483 596
Trade Debtors Trade Receivables1 494  2 997
Other Remaining Borrowings   31 173

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed carlton forest property management LIMITEDcertificate issued on 21/02/24
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements