Carlton Enterprises Limited EAST HORSLEY


Carlton Enterprises started in year 1988 as Private Limited Company with registration number 02243732. The Carlton Enterprises company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in East Horsley at St Martins House Business Centre Ockham Road South. Postal code: KT24 6RX.

At present there are 2 directors in the the company, namely Toby S. and Alan S.. In addition one secretary - Alan S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carlton Enterprises Limited Address / Contact

Office Address St Martins House Business Centre Ockham Road South
Office Address2 Leatherhead
Town East Horsley
Post code KT24 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02243732
Date of Incorporation Wed, 13th Apr 1988
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alan S.

Position: Secretary

Appointed: 30 June 2008

Toby S.

Position: Director

Appointed: 20 March 2007

Alan S.

Position: Director

Appointed: 31 March 1991

Roy D.

Position: Director

Appointed: 31 March 2000

Resigned: 30 June 2008

Roy D.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 June 2008

Orlando S.

Position: Director

Appointed: 03 December 1997

Resigned: 31 March 2000

Orlando S.

Position: Secretary

Appointed: 16 May 1997

Resigned: 31 March 2000

Andrew T.

Position: Secretary

Appointed: 12 June 1995

Resigned: 16 May 1997

Christine S.

Position: Director

Appointed: 31 March 1991

Resigned: 12 June 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Elmbridge Estates Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elmbridge Estates Limited

St Martins House Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02474784
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 8048 975110 397125 40839 79849 07471 472
Current Assets2 846 7232 871 9583 236 9373 297 1083 253 9164 137 6584 647 239
Debtors65 858100 922153 43378 78853 82869 13596 468
Net Assets Liabilities-3 188 358-3 069 703-2 906 057-2 852 303-2 797 859-2 712 457-2 624 608
Other Debtors7 6557 65512 0557 6557 6558 9087 655
Property Plant Equipment7506 5964 9473 7102 7822 087 
Total Inventories2 762 0612 762 0612 973 1073 092 9123 160 2904 019 4494 479 299
Other
Accumulated Depreciation Impairment Property Plant Equipment11 58413 53315 18216 41917 34718 04221 281
Amounts Owed By Group Undertakings35 82464 581102 298    
Amounts Owed To Group Undertakings25 19223 17822 49583 08369 343481 764459 682
Average Number Employees During Period2222222
Bank Borrowings2 030 2752 030 2752 532 5252 532 5122 582 6272 969 5763 393 722
Bank Borrowings Overdrafts2 030 2752 030 2752 532 5252 532 5122 582 6272 959 5763 383 722
Creditors2 030 2752 030 2752 532 5252 532 5122 582 6272 959 5763 895 123
Disposals Decrease In Depreciation Impairment Property Plant Equipment 250     
Disposals Property Plant Equipment 1 000     
Finance Lease Liabilities Present Value Total 6 9365 441    
Increase From Depreciation Charge For Year Property Plant Equipment 2 199 1 2379286953 239
Net Current Assets Liabilities-1 158 833-1 046 024-378 479-323 501-218 014245 032752 116
Number Shares Issued Fully Paid 50 000 50 00050 00050 00050 000
Other Creditors3 861 6343 805 2943 514 0633 437 1123 247 6743 239 6333 238 088
Other Taxation Social Security Payable46 04945 76852 29943 34537 44128 25648 532
Par Value Share 1 1111
Profit Loss 118 655 53 75454 44485 40287 849
Property Plant Equipment Gross Cost12 33420 12920 12920 12920 12920 12928 279
Total Additions Including From Business Combinations Property Plant Equipment 8 795    8 150
Total Assets Less Current Liabilities-1 158 083-1 039 428-373 532-319 791-215 232247 119759 114
Trade Creditors Trade Payables72 68136 80621 11857 069117 472132 973138 821
Trade Debtors Trade Receivables22 37928 68639 08071 13346 17360 22788 813

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search