Carshalton Properties Limited EPSOM


Founded in 1960, Carshalton Properties, classified under reg no. 00649557 is an active company. Currently registered at Suite 2 West Hill House KT19 8JD, Epsom the company has been in the business for 64 years. Its financial year was closed on 30th May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - Andrew M., appointed on 31 January 2012. In addition, a secretary was appointed - Andrew M., appointed on 29 April 2016. 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.

Carshalton Properties Limited Address / Contact

Office Address Suite 2 West Hill House
Office Address2 West Hill
Town Epsom
Post code KT19 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00649557
Date of Incorporation Tue, 16th Feb 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 30th May
Company age 64 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew M.

Position: Secretary

Appointed: 29 April 2016

Andrew M.

Position: Director

Appointed: 31 January 2012

Jonathan S.

Position: Director

Resigned: 22 November 2019

Rivkah M.

Position: Director

Appointed: 01 January 2019

Resigned: 04 September 2023

Timothy A.

Position: Director

Appointed: 19 December 2012

Resigned: 30 May 2014

Emily G.

Position: Director

Appointed: 31 January 2012

Resigned: 19 December 2012

Second Board Limited

Position: Corporate Director

Appointed: 08 July 2011

Resigned: 01 April 2019

Patricia F.

Position: Secretary

Appointed: 15 May 2009

Resigned: 29 April 2016

Patricia F.

Position: Director

Appointed: 15 May 2009

Resigned: 29 August 2023

Richard B.

Position: Director

Appointed: 29 December 2008

Resigned: 08 July 2011

Andrew P.

Position: Director

Appointed: 29 December 2008

Resigned: 30 April 2014

Huw S.

Position: Secretary

Appointed: 30 June 2005

Resigned: 19 November 2008

Huw S.

Position: Director

Appointed: 30 June 2005

Resigned: 19 November 2008

David H.

Position: Director

Appointed: 03 February 2005

Resigned: 19 November 2008

Alan G.

Position: Director

Appointed: 16 November 2004

Resigned: 23 July 2013

Stuart H.

Position: Director

Appointed: 28 April 2003

Resigned: 03 August 2005

First Board Limited

Position: Corporate Director

Appointed: 28 April 2003

Resigned: 01 April 2019

Robert G.

Position: Director

Appointed: 28 April 2003

Resigned: 30 June 2005

Christopher W.

Position: Director

Appointed: 01 August 1995

Resigned: 28 April 2003

Alec C.

Position: Secretary

Appointed: 31 December 1993

Resigned: 21 April 2005

Cyril S.

Position: Director

Appointed: 12 June 1992

Resigned: 30 November 1993

Peter F.

Position: Secretary

Appointed: 31 May 1992

Resigned: 30 September 1993

Alec C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Street Family Group Of Companies (Holdings) Limited from Epsom, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Street Family Group Of Companies (Holdings) Limited

Suite 2 West Hill House, West Hill, Epsom, Surrey, KT19 8JD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 08255687
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 2022-05-312023-05-31
Balance Sheet
Debtors21 30221 302
Other
Amounts Owed By Group Undertakings21 30221 302
Total Assets Less Current Liabilities21 30221 302

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
Free Download (6 pages)

Company search

Advertisements