Carlton House (paignton) Limited NEWTON ABBOT


Carlton House (paignton) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05543447. The Carlton House (paignton) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA.

At the moment there are 3 directors in the the firm, namely Robert D., Oscar W. and Lisa S.. In addition one secretary - Oscar W. - is with the company. At the moment 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 House (paignton) Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05543447
Date of Incorporation Tue, 23rd Aug 2005
Industry Non-trading company
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Robert D.

Position: Director

Appointed: 19 May 2019

Oscar W.

Position: Secretary

Appointed: 19 January 2019

Oscar W.

Position: Director

Appointed: 10 May 2016

Lisa S.

Position: Director

Appointed: 19 September 2011

Rachel P.

Position: Secretary

Appointed: 19 March 2018

Resigned: 19 January 2019

Rachel P.

Position: Director

Appointed: 15 November 2013

Resigned: 14 November 2019

Margaret P.

Position: Secretary

Appointed: 15 November 2013

Resigned: 19 March 2018

David W.

Position: Director

Appointed: 26 September 2013

Resigned: 21 March 2017

Maureen K.

Position: Secretary

Appointed: 19 September 2011

Resigned: 15 November 2013

Margaret P.

Position: Director

Appointed: 19 September 2011

Resigned: 19 March 2018

Julie T.

Position: Director

Appointed: 19 September 2011

Resigned: 10 May 2016

Maureen K.

Position: Director

Appointed: 19 September 2011

Resigned: 15 November 2013

Stephen P.

Position: Director

Appointed: 27 September 2010

Resigned: 15 February 2012

Peter K.

Position: Director

Appointed: 27 September 2010

Resigned: 18 October 2011

David W.

Position: Director

Appointed: 27 September 2010

Resigned: 15 February 2012

Sarah Y.

Position: Director

Appointed: 23 August 2005

Resigned: 27 September 2010

Geoffrey Y.

Position: Secretary

Appointed: 23 August 2005

Resigned: 27 September 2010

Geoffrey Y.

Position: Director

Appointed: 23 August 2005

Resigned: 27 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-31
Net Worth3 330558236657671
Balance Sheet
Cash Bank In Hand4 0091 2258641 348 
Current Assets4 0091 2251 3141 3481 374
Debtors  450  
Net Assets Liabilities Including Pension Asset Liability3 330558236657671
Tangible Fixed Assets1111 
Reserves/Capital
Profit Loss Account Reserve3 330558236657 
Shareholder Funds3 330558236657671
Other
Average Number Employees During Period     
Creditors Due Within One Year6806681 079692704
Fixed Assets11111
Net Current Assets Liabilities3 329557235656670
Tangible Fixed Assets Cost Or Valuation1111 
Total Assets Less Current Liabilities3 330558236657671

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Micro company accounts made up to 31st August 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search