Background WavePink WaveYellow Wave

CARLISLE HOUSE LIMITED (03943368)

CARLISLE HOUSE LIMITED (03943368) is an active UK company. incorporated on 9 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARLISLE HOUSE LIMITED has been registered for 26 years. Current directors include RUGMAN, Jennifer Ann, SHAW, Mary Vesper, SILKIN, Rory Lewis Frederick.

Company Number
03943368
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Vincent House, London, W2 4EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUGMAN, Jennifer Ann, SHAW, Mary Vesper, SILKIN, Rory Lewis Frederick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE HOUSE LIMITED

CARLISLE HOUSE LIMITED is an active company incorporated on 9 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARLISLE HOUSE LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03943368

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Vincent House 5 Pembridge Square London, W2 4EG,

Timeline

4 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TOMKINS, Richard

Active
Vincent House, LondonW2 4EG
Secretary
Appointed 02 Feb 2024

RUGMAN, Jennifer Ann

Active
Vincent House, LondonW2 4EG
Born March 1958
Director
Appointed 28 Jan 2015

SHAW, Mary Vesper

Active
1 Vine House, StaplehurstTN12 0AR
Born August 1957
Director
Appointed 25 Jan 2007

SILKIN, Rory Lewis Frederick

Active
High Street, TonbridgeTN12 0AR
Born March 1954
Director
Appointed 04 Dec 2014

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

IVES, Sara Elizabeth

Resigned
Vincent House, LondonW2 4EG
Secretary
Appointed 09 Mar 2000
Resigned 02 Feb 2024

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

ROUGHTON, Geoffrey Wentworth

Resigned
10 The Orchard, LondonW4 1JX
Born August 1929
Director
Appointed 09 Mar 2000
Resigned 04 Dec 2014

SUMMERS, Isobel Margaret Rosemary, Dr

Resigned
9 Adams Road, CambridgeCB3 9AD
Born January 1931
Director
Appointed 10 Mar 2004
Resigned 25 Jan 2007

WILES, Robert John

Resigned
Vincent House, LondonW2 4EG
Born May 1939
Director
Appointed 09 Mar 2000
Resigned 10 Mar 2004

Persons with significant control

1

5 Pembridge Square, LondonW2 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Auditors Resignation Company
20 May 2013
AUDAUD
Miscellaneous
14 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
287Change of Registered Office
Incorporation Company
9 March 2000
NEWINCIncorporation