Carlton Asset Management Limited LEATHERHEAD


Carlton Asset Management started in year 1986 as Private Limited Company with registration number 02074430. The Carlton Asset Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Leatherhead at 61 High Street. Postal code: KT22 8AQ.

The firm has 3 directors, namely Altus D., Sara O. and Graeme O.. Of them, Graeme O. has been with the company the longest, being appointed on 1 February 2012 and Altus D. has been with the company for the least time - from 2 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlton Asset Management Limited Address / Contact

Office Address 61 High Street
Town Leatherhead
Post code KT22 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074430
Date of Incorporation Mon, 17th Nov 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Altus D.

Position: Director

Appointed: 02 November 2023

Sara O.

Position: Director

Appointed: 01 July 2022

Graeme O.

Position: Director

Appointed: 01 February 2012

Peter B.

Position: Director

Resigned: 30 September 2016

Peter B.

Position: Director

Appointed: 01 July 2022

Resigned: 30 September 2023

Jason C.

Position: Director

Appointed: 27 June 2016

Resigned: 31 July 2022

Neil C.

Position: Secretary

Appointed: 02 January 1998

Resigned: 24 April 2019

Alison M.

Position: Secretary

Appointed: 16 September 1992

Resigned: 02 January 1998

Terence B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 16 September 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Sara O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Graeme O. This PSC has significiant influence or control over the company,. Then there is Jason C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sara O.

Notified on 25 September 2023
Nature of control: significiant influence or control

Graeme O.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jason C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand65 57254 80140 60996 07067 456
Current Assets94 72291 70793 934128 834101 558
Debtors29 15036 90653 32532 76434 102
Net Assets Liabilities64 27971 14065 21292 69974 431
Other Debtors4 2255 29425 9966 9691 310
Property Plant Equipment2 1291 552768541317
Other
Accumulated Depreciation Impairment Property Plant Equipment30 54231 98832 77233 23933 463
Average Number Employees During Period34455
Corporation Tax Payable16 5878 04311 19713 56410 772
Creditors32 57222 11929 49036 67627 444
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets2 1291 552768541317
Increase From Depreciation Charge For Year Property Plant Equipment 1 446784467224
Net Current Assets Liabilities62 15069 58864 44492 15874 114
Other Creditors11 0238 25011 73016 6189 724
Other Taxation Social Security Payable4 9625 8266 5636 4946 948
Property Plant Equipment Gross Cost32 67133 54033 54033 78033 780
Total Additions Including From Business Combinations Property Plant Equipment   240 
Total Assets Less Current Liabilities64 27971 14065 21292 69974 431
Trade Debtors Trade Receivables24 92531 61227 32925 79532 792
Advances Credits Directors  10 000  
Advances Credits Made In Period Directors  10 00010 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, May 2023
Free Download (8 pages)

Company search