Background WavePink WaveYellow Wave

CARLTON MEWS LIMITED (02842813)

CARLTON MEWS LIMITED (02842813) is an active UK company. incorporated on 5 August 1993. with registered office in Somerset. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARLTON MEWS LIMITED has been registered for 32 years. Current directors include EVANS, Jeanne, GARLAND, Royston, HOGG, Lydia and 1 others.

Company Number
02842813
Status
active
Type
ltd
Incorporated
5 August 1993
Age
32 years
Address
7 Market Place, Somerset, BA5 2RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Jeanne, GARLAND, Royston, HOGG, Lydia, ROGERS, Graham Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON MEWS LIMITED

CARLTON MEWS LIMITED is an active company incorporated on 5 August 1993 with the registered office located in Somerset. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARLTON MEWS LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02842813

LTD Company

Age

32 Years

Incorporated 5 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

7 Market Place Wells Somerset, BA5 2RJ,

Timeline

31 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Feb 12
Capital Reduction
Mar 12
Director Left
Apr 12
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Jun 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Feb 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MORGAN, Thomas J

Active
Beckery, GlastonburyBA6 9GX
Secretary
Appointed 30 Apr 2015

EVANS, Jeanne

Active
Carlton Mews, WellsBA5 1SG
Born December 1949
Director
Appointed 22 Nov 2019

GARLAND, Royston

Active
Carlton Mews, WellsBA5 1SG
Born February 1942
Director
Appointed 02 Nov 2018

HOGG, Lydia

Active
Carlton Mews, WellsBA5 1SG
Born July 1998
Director
Appointed 21 Nov 2025

ROGERS, Graham Richard

Active
Carlton Mews, WellsBA5 1SG
Born August 1947
Director
Appointed 21 Nov 2025

CURPHEY, Ewan Hilary

Resigned
Somerfoss, BathBA3 5AG
Secretary
Appointed 01 Jan 2003
Resigned 30 Apr 2015

FOWLER, Stephen John

Resigned
Mooring, WellsBA5 1RX
Secretary
Appointed 17 Dec 2001
Resigned 31 Dec 2002

JONES, David Andrew

Resigned
6 Cullwood Lane, New MiltonBH25 5QJ
Secretary
Appointed 05 Aug 1993
Resigned 31 Oct 1997

WATSON, Alexander Lindsay

Resigned
2 Carlton Mews, WellsBA5 1SG
Secretary
Appointed 31 Oct 1997
Resigned 17 Dec 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Aug 1993
Resigned 05 Aug 1993

BARRATT, James Ian Middleton

Resigned
11 Carlton Mews, WellsBA5 1SG
Born May 1930
Director
Appointed 31 Oct 1997
Resigned 02 Mar 1998

BRIAN EDWIN, Steptoe

Resigned
21 Carlton Mews, WellsBA5 1SG
Born December 1932
Director
Appointed 05 Jan 2004
Resigned 24 Oct 2006

CARSON, Beryl Phyllis

Resigned
31 Carlton Mews, WellsBA5 1SG
Born May 1937
Director
Appointed 04 Sept 2002
Resigned 08 Apr 2005

CRUICKSHANK, Sarah Jane

Resigned
38 Carlton Mews, WellsBA5 1SG
Born February 1932
Director
Appointed 25 Apr 2002
Resigned 17 Dec 2009

DUNCAN, Ronald Patrick

Resigned
1 Carlton Mews, WellsBA5 1SG
Born October 1924
Director
Appointed 21 Dec 2001
Resigned 13 Oct 2005

FRY, Peter John

Resigned
Middle Leigh, StreetBA16 0LA
Born January 1947
Director
Appointed 12 Nov 2021
Resigned 22 Nov 2024

FRY, Peter John

Resigned
Middle Leigh, StreetBA16 0LA
Born January 1947
Director
Appointed 06 Nov 2015
Resigned 13 Aug 2019

GARLAND, Royston

Resigned
Carlton Mews, WellsBA5 1SG
Born February 1942
Director
Appointed 06 Nov 2015
Resigned 02 Nov 2018

GRACE, James Richard

Resigned
73 Montholme Road, LondonSW11 6HX
Born August 1957
Director
Appointed 05 Aug 1993
Resigned 06 Apr 1994

GRAY, Helen Patricia

Resigned
7 Market Place, SomersetBA5 2RJ
Born March 1931
Director
Appointed 05 Feb 2012
Resigned 10 Mar 2015

GRIVE, Stephen Alec

Resigned
8 South Meadow, WellsBA5 3DJ
Born September 1951
Director
Appointed 01 Jan 2007
Resigned 05 Mar 2010

HANA, Andrew

Resigned
7 Market Place, SomersetBA5 2RJ
Born October 1966
Director
Appointed 27 Sept 2011
Resigned 06 Apr 2016

HARRIS, Robert

Resigned
15 Carlton Mews, WellsBA5 1SG
Born January 1950
Director
Appointed 31 Oct 1997
Resigned 26 Feb 1998

HODGSON, Jennifer Favell Carus

Resigned
8 Carlton Mews, WellsBA5 1SG
Born May 1947
Director
Appointed 21 Dec 2001
Resigned 30 Jun 2002

JOHNSON, Douglas Stuart

Resigned
29 Carlton Mews, WellsBA5 1SG
Born April 1921
Director
Appointed 30 Jun 2005
Resigned 20 Aug 2011

JONES, David Andrew

Resigned
6 Cullwood Lane, New MiltonBH25 5QJ
Born July 1960
Director
Appointed 05 Aug 1993
Resigned 31 Oct 1997

LOWE, Rupert James Graham

Resigned
12 Onslow Gardens, LondonSW7 2AP
Born October 1957
Director
Appointed 06 Apr 1994
Resigned 31 Oct 1997

MARSHALL, Peter Raymond

Resigned
10 Carlton Mews, WellsBA5 1SG
Born February 1944
Director
Appointed 01 May 2005
Resigned 21 Feb 2006

PRESTON, Eric James

Resigned
Carlton Mews, WellsBA5 1SG
Born April 1934
Director
Appointed 26 Jul 2017
Resigned 09 Aug 2022

ROGERS, Graham Richard

Resigned
Carlton Mews, WellsBA5 1SG
Born August 1947
Director
Appointed 12 Nov 2021
Resigned 10 Jan 2023

ROGERS, Graham Richard

Resigned
Carlton Mews, WellsBA5 1SG
Born August 1947
Director
Appointed 22 Nov 2019
Resigned 11 Jan 2021

SANSOM, David Frank

Resigned
20 Carlton Mews, WellsBA5 1SG
Born August 1946
Director
Appointed 01 Dec 2006
Resigned 09 Dec 2010

SAPSTEAD, Gordon Alexander George

Resigned
5 Carlton Mews, WellsBA5 1SG
Born July 1927
Director
Appointed 31 Oct 1997
Resigned 17 Dec 2001

SHRUBSALL, Dennis Claude Henry, Lieutenant-Colonel

Resigned
35 Carlton Mews, WellsBA5 1SG
Born May 1918
Director
Appointed 31 Oct 1997
Resigned 02 Mar 1998

SUMMERSIDE, Keith Anthony

Resigned
24 Carlton Mews, WellsBA5 1SG
Born February 1930
Director
Appointed 19 Mar 1998
Resigned 19 Mar 2012
Fundings
Financials
Latest Activities

Filing History

164

Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Capital Cancellation Shares
13 March 2012
SH06Cancellation of Shares
Appoint Person Director Company With Name
5 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
19 December 2001
88(2)R88(2)R
Legacy
14 September 2001
88(2)R88(2)R
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
88(2)R88(2)R
Legacy
7 February 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 January 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Legacy
11 February 2000
88(2)R88(2)R
Legacy
14 January 2000
88(2)R88(2)R
Legacy
14 January 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 April 1998
AUDAUD
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
287Change of Registered Office
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
12 December 1996
287Change of Registered Office
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1996
AAAnnual Accounts
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
24 March 1994
224224
Legacy
8 March 1994
287Change of Registered Office
Legacy
24 August 1993
288288
Legacy
24 August 1993
287Change of Registered Office
Legacy
24 August 1993
288288
Incorporation Company
5 August 1993
NEWINCIncorporation