Carlyle Campbell Estates Limited HASTINGS


Carlyle Campbell Estates started in year 1997 as Private Limited Company with registration number 03323943. The Carlyle Campbell Estates company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hastings at Flat 2, Waterloo House Flat 2, Waterloo House. Postal code: TN34 3HL.

The company has one director. Royston D., appointed on 28 February 2012. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Guy-Darrel D., Rupert D. and others listed below. There were no ex secretaries.

Carlyle Campbell Estates Limited Address / Contact

Office Address Flat 2, Waterloo House Flat 2, Waterloo House
Office Address2 Post Office Passage, High Street
Town Hastings
Post code TN34 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323943
Date of Incorporation Tue, 25th Feb 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Royston D.

Position: Director

Appointed: 28 February 2012

Royston Du Maurier Limited

Position: Corporate Director

Appointed: 12 March 2011

Resigned: 28 February 2012

Royston Du Maurier Limited

Position: Corporate Director

Appointed: 12 March 2011

Resigned: 20 January 2021

Goode Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2008

Resigned: 10 November 2020

Guy-Darrel D.

Position: Director

Appointed: 30 July 2008

Resigned: 28 February 2012

Rupert D.

Position: Director

Appointed: 31 March 2006

Resigned: 04 August 2008

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 13 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 25 February 1997

Royston D.

Position: Director

Appointed: 25 February 1997

Resigned: 12 April 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Royston D. This PSC has 50,01-75% voting rights.

Royston D.

Notified on 25 February 2017
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth2222222      
Balance Sheet
Cash Bank On Hand      2222222
Net Assets Liabilities      2222222
Cash Bank In Hand2222222      
Net Assets Liabilities Including Pension Asset Liability2222222      
Reserves/Capital
Shareholder Funds2222222      
Other
Number Shares Allotted 222222222222
Par Value Share 111111111111
Share Capital Allotted Called Up Paid2222222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 2nd, March 2023
Free Download (2 pages)

Company search

Advertisements