Background WavePink WaveYellow Wave

CARLTON ESTATE AGENTS LIMITED (03732683)

CARLTON ESTATE AGENTS LIMITED (03732683) is an active UK company. incorporated on 15 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CARLTON ESTATE AGENTS LIMITED has been registered for 27 years. Current directors include GERRARD, Simon Elkan, PRICE, Warren Anthony, TSUMAN, Grigory.

Company Number
03732683
Status
active
Type
ltd
Incorporated
15 March 1999
Age
27 years
Address
197 Ballards Lane, London, N3 1LP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GERRARD, Simon Elkan, PRICE, Warren Anthony, TSUMAN, Grigory
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON ESTATE AGENTS LIMITED

CARLTON ESTATE AGENTS LIMITED is an active company incorporated on 15 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CARLTON ESTATE AGENTS LIMITED was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03732683

LTD Company

Age

27 Years

Incorporated 15 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

197 Ballards Lane London, N3 1LP,

Previous Addresses

320 Upper Street London N1 2XQ England
From: 30 March 2023To: 2 June 2025
319 Upper Street Islington London N1 2XQ
From: 15 March 1999To: 30 March 2023
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GERRARD, Simon Elkan

Active
Ballards Lane, LondonN3 1LP
Born May 1968
Director
Appointed 30 May 2025

PRICE, Warren Anthony

Active
Ballards Lane, LondonN3 1LP
Born June 1971
Director
Appointed 30 May 2025

TSUMAN, Grigory

Active
Ballards Lane, LondonN3 1LP
Born September 1982
Director
Appointed 30 May 2025

ROVETA, Sara

Resigned
LondonN7 8LS
Secretary
Appointed 15 Mar 1999
Resigned 30 May 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 15 Mar 1999
Resigned 15 Mar 1999

CARLTON, Tim

Resigned
LondonN1 8JT
Born May 1963
Director
Appointed 15 Mar 1999
Resigned 30 May 2025

ROVETA, Sara

Resigned
LondonN7 8LS
Born March 1965
Director
Appointed 15 Mar 1999
Resigned 30 May 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 15 Mar 1999
Resigned 15 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

Martyn Gerrard 2025 Limited

Active
Ballards Lane, LondonN3 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Tim Carlton

Ceased
LondonE8 4DA
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025

Sara Roveta

Ceased
LondonE8 4DA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
11 October 2002
287Change of Registered Office
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
88(2)R88(2)R
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
287Change of Registered Office
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
287Change of Registered Office
Incorporation Company
15 March 1999
NEWINCIncorporation