Background WavePink WaveYellow Wave

CARROLL & PARTNERS (SURVEYORS) LTD (04693310)

CARROLL & PARTNERS (SURVEYORS) LTD (04693310) is an active UK company. incorporated on 11 March 2003. with registered office in Watlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CARROLL & PARTNERS (SURVEYORS) LTD has been registered for 23 years. Current directors include CARROLL, Ruth Mary.

Company Number
04693310
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
30a Hill Road, Watlington, OX49 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARROLL, Ruth Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARROLL & PARTNERS (SURVEYORS) LTD

CARROLL & PARTNERS (SURVEYORS) LTD is an active company incorporated on 11 March 2003 with the registered office located in Watlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CARROLL & PARTNERS (SURVEYORS) LTD was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04693310

LTD Company

Age

23 Years

Incorporated 11 March 2003

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

30a Hill Road Watlington, OX49 5AD,

Previous Addresses

Century House Wargrave Road Henley-on-Thames RG9 2LT England
From: 12 March 2021To: 10 March 2025
28 st. Martins Street Wallingford OX10 0AL England
From: 27 January 2017To: 12 March 2021
2 st. Marys Court Wallingford Oxfordshire OX10 0EB
From: 11 March 2010To: 27 January 2017
2 St Mary's Court Wallingford Oxfordshire OX10 0EB
From: 11 March 2003To: 11 March 2010
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 24
Owner Exit
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARROLL, Ruth Mary

Active
30a Hill Road, WatlingtonOX49 5AD
Secretary
Appointed 11 Mar 2003

CARROLL, Ruth Mary

Active
30a Hill Road, WatlingtonOX49 5AD
Born January 1955
Director
Appointed 11 Mar 2003

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

CARROLL, David John

Resigned
30a Hill Road, WatlingtonOX49 5AD
Born March 1951
Director
Appointed 11 Mar 2003
Resigned 11 Mar 2024

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 11 Mar 2003
Resigned 11 Mar 2003

JENKINS, James Edward Gordon

Resigned
Turnip End Cottage, Princes RisboroughHP27 0QA
Born February 1946
Director
Appointed 28 Mar 2003
Resigned 25 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Mr David John Carroll

Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 11 Mar 2024

Mrs Ruth Mary Carroll

Active
Hill Road, WatlingtonOX49 5AD
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
17 March 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
353353
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Legacy
2 April 2004
353353
Legacy
11 April 2003
288aAppointment of Director or Secretary
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
88(2)R88(2)R
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
288cChange of Particulars
Legacy
10 April 2003
288cChange of Particulars
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
287Change of Registered Office
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation