Background WavePink WaveYellow Wave

CARLTON SQUARE LIMITED (05655580)

CARLTON SQUARE LIMITED (05655580) is an active UK company. incorporated on 15 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARLTON SQUARE LIMITED has been registered for 20 years. Current directors include BLACK, Andrew David, FELICIANO, Claudinne, JAMES, Clinton Arthur and 3 others.

Company Number
05655580
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACK, Andrew David, FELICIANO, Claudinne, JAMES, Clinton Arthur, KINSELLA, Andrew, ROSE, Mary-Pat, TUBBS, Rupert Ian Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON SQUARE LIMITED

CARLTON SQUARE LIMITED is an active company incorporated on 15 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARLTON SQUARE LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05655580

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 26 July 2017To: 6 January 2021
10-12 Mulberry Green Old Harlow Essex CM17 0ET
From: 16 January 2012To: 26 July 2017
1 Mills Yard Fulham London SW6 3AQ
From: 15 December 2005To: 16 January 2012
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
Jul 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 25 Jul 2017

BLACK, Andrew David

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1979
Director
Appointed 22 Nov 2022

FELICIANO, Claudinne

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1979
Director
Appointed 20 Feb 2024

JAMES, Clinton Arthur

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1966
Director
Appointed 13 Mar 2014

KINSELLA, Andrew

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1968
Director
Appointed 22 Nov 2022

ROSE, Mary-Pat

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1961
Director
Appointed 01 Feb 2019

TUBBS, Rupert Ian Charles

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1964
Director
Appointed 24 Jan 2022

TAPP, Noreen Samya

Resigned
Mulberry Green, Old HarlowCM17 0ET
Secretary
Appointed 15 Dec 2005
Resigned 01 Mar 2012

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

BISCHOFF, Lynsay

Resigned
Mulberry Green, Old HarlowCM17 0ET
Born March 1972
Director
Appointed 09 Aug 2011
Resigned 15 Jun 2012

CLOET, Edward Carl

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1986
Director
Appointed 21 Jan 2021
Resigned 06 Dec 2022

HALEWOOD, Virginia Ann

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1951
Director
Appointed 21 Jan 2021
Resigned 28 Nov 2023

MARSTON, Caroline Louise

Resigned
Mills Yard, LondonSW6 3AQ
Born April 1962
Director
Appointed 15 Dec 2005
Resigned 14 Jun 2011

MARSTON, John James Shepherd

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1935
Director
Appointed 10 Nov 2006
Resigned 08 Jun 2022

MCTAGGART, Joseph Kariuki

Resigned
Mulberry Green, Old HarlowCM17 0ET
Born January 1975
Director
Appointed 14 Jun 2011
Resigned 20 Dec 2012

WONG, Kwai Choy

Resigned
19 Rayners Road, LondonSW15 2AZ
Born January 1956
Director
Appointed 13 Mar 2014
Resigned 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

87

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
17 August 2007
88(2)R88(2)R
Legacy
16 June 2007
88(2)R88(2)R
Legacy
20 March 2007
287Change of Registered Office
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
88(2)R88(2)R
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
88(2)R88(2)R
Legacy
3 October 2006
88(2)O88(2)O
Legacy
27 September 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Legacy
13 March 2006
288cChange of Particulars
Legacy
28 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation