Background WavePink WaveYellow Wave

CARLTON HOMES (SOUTHERN) LIMITED (05757585)

CARLTON HOMES (SOUTHERN) LIMITED (05757585) is an active UK company. incorporated on 27 March 2006. with registered office in Gerrards Cross. The company operates in the Construction sector, engaged in development of building projects. CARLTON HOMES (SOUTHERN) LIMITED has been registered for 20 years. Current directors include SIMPSON, David Nevile Asdaile.

Company Number
05757585
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SIMPSON, David Nevile Asdaile
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON HOMES (SOUTHERN) LIMITED

CARLTON HOMES (SOUTHERN) LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Gerrards Cross. The company operates in the Construction sector, specifically engaged in development of building projects. CARLTON HOMES (SOUTHERN) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05757585

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 28/3

Overdue

5 days overdue

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 9 August 2024 (1 year ago)
Period: 29 March 2023 - 28 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 29 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 29 August 2013To: 13 November 2018
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
From: 7 October 2011To: 29 August 2013
45 Weymede Byfleet Surrey KT14 7DQ United Kingdom
From: 27 March 2006To: 7 October 2011
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
New Owner
Apr 20
Owner Exit
Jul 22
Owner Exit
Oct 23
Director Left
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SIMPSON, David Nevile Asdaile

Active
Gerrards CrossSL9 7QE
Born March 1953
Director
Appointed 27 Mar 2006

SIMPSON, David Nevile Asdaile

Resigned
4 Castle Close, BletchingleyRH1 4LG
Secretary
Appointed 27 Mar 2006
Resigned 15 Oct 2011

SIMPSON, Nicola Jane

Resigned
Castle Close, RedhillRH1 4LG
Secretary
Appointed 15 Oct 2011
Resigned 02 Nov 2015

KEENAN, John Vincent Mathieson

Resigned
Gerrards CrossSL9 7QE
Born August 1946
Director
Appointed 27 Mar 2006
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Jennifer Thomson Simpson

Ceased
Gerrards CrossSL9 7QE
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Ceased 30 Apr 2023

Mr John Vincent Mathieson Keenan

Ceased
Gerrards CrossSL9 7QE
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2022

Mr David Nevile Asdaile Simpson

Active
Gerrards CrossSL9 7QE
Born March 1953

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

71

Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
13 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
20 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
5 June 2009
287Change of Registered Office
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
23 May 2007
363aAnnual Return
Incorporation Company
27 March 2006
NEWINCIncorporation