Carltown Limited HERTFORDSHIRE


Carltown started in year 1997 as Private Limited Company with registration number 03474419. The Carltown company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hertfordshire at First Floor Offices. Postal code: SG5 1NQ.

The company has 3 directors, namely Thomas S., Jeremy H. and Victoria F.. Of them, Victoria F. has been with the company the longest, being appointed on 7 November 2011 and Thomas S. has been with the company for the least time - from 11 September 2023. 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.

Carltown Limited Address / Contact

Office Address First Floor Offices
Office Address2 99 Bancroft Hitchin
Town Hertfordshire
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03474419
Date of Incorporation Tue, 2nd Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Thomas S.

Position: Director

Appointed: 11 September 2023

Jeremy H.

Position: Director

Appointed: 05 March 2019

Victoria F.

Position: Director

Appointed: 07 November 2011

John M.

Position: Director

Appointed: 01 March 2002

Resigned: 07 November 2011

Paul S.

Position: Director

Appointed: 01 May 2001

Resigned: 11 September 2023

Angus H.

Position: Secretary

Appointed: 09 March 1999

Resigned: 23 February 2018

Michael H.

Position: Director

Appointed: 09 March 1999

Resigned: 01 May 2001

Paul S.

Position: Director

Appointed: 02 December 1997

Resigned: 09 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1997

Resigned: 02 December 1997

Angus H.

Position: Director

Appointed: 02 December 1997

Resigned: 23 February 2018

Mark S.

Position: Secretary

Appointed: 02 December 1997

Resigned: 09 March 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1997

Resigned: 02 December 1997

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Jeremy H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Angus H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy H.

Notified on 19 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angus H.

Notified on 6 April 2016
Ceased on 19 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 55710 29519 3667 6296 6326 239
Current Assets14 66424 21321 96411 13714 989117 938
Debtors11 10713 9182 5983 5088 357111 699
Net Assets Liabilities979797979797
Other Debtors1581 9167306783981 083
Other
Average Number Employees During Period434411
Balances Amounts Owed By Related Parties    7 79026 784
Balances Amounts Owed To Related Parties     62 000
Creditors14 56724 11621 86711 04014 892117 841
Net Current Assets Liabilities979797979797
Other Creditors8 1239 2729 5925 31112 85499 342
Other Taxation Social Security Payable     144
Payments To Related Parties    5 07421 711
Total Assets Less Current Liabilities979797979797
Trade Creditors Trade Payables5924 80511 1255 7292 03818 355
Trade Debtors Trade Receivables10 94912 0021 8682 8307 959110 616

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (13 pages)

Company search

Advertisements